Search icon

FIRE PROFESSIONAL ASSOCIATES, INC.

Company Details

Name: FIRE PROFESSIONAL ASSOCIATES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Feb 1985 (40 years ago)
Entity Number: 971034
ZIP code: 11530
County: Nassau
Place of Formation: New York
Address: 223 7TH ST, UNIT 1-H, GARDEN CITY, NY, United States, 11530

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOHN H MITCHELL Chief Executive Officer 223 7TH ST, UNIT 1-H, GARDEN CITY, NY, United States, 11530

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 223 7TH ST, UNIT 1-H, GARDEN CITY, NY, United States, 11530

History

Start date End date Type Value
2003-02-21 2005-03-25 Address 111 7TH STREET APT #105, GARDEN CITY, NY, 11530, USA (Type of address: Principal Executive Office)
2003-02-21 2005-03-25 Address 111 7TH STREET APT #105, GARDEN CITY, NY, 11530, USA (Type of address: Chief Executive Officer)
2003-02-21 2005-03-25 Address 111 7TH STREET APT #105, GARDEN CITY, NY, 11530, USA (Type of address: Service of Process)
1994-05-05 2003-02-21 Address 155 SOUTH FORDHAM ROAD, HICKSVILLE, NY, 11801, USA (Type of address: Service of Process)
1993-05-24 2003-02-21 Address 155 SOUTH FORDHAM ROAD, HICKSVILLE, NY, 11801, USA (Type of address: Chief Executive Officer)
1993-05-24 2003-02-21 Address 155 SOUTH FORDHAM ROAD, HICKSVILLE, NY, 11801, USA (Type of address: Principal Executive Office)
1985-02-01 1994-05-05 Address 155 SOUTH FORDHAM ROAD, HICKSVILLE, NY, 11801, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
110307002051 2011-03-07 BIENNIAL STATEMENT 2011-02-01
070309002920 2007-03-09 BIENNIAL STATEMENT 2007-02-01
050325002205 2005-03-25 BIENNIAL STATEMENT 2005-02-01
030221002210 2003-02-21 BIENNIAL STATEMENT 2003-02-01
010313002577 2001-03-13 BIENNIAL STATEMENT 2001-02-01
990527002220 1999-05-27 BIENNIAL STATEMENT 1999-02-01
970509002459 1997-05-09 BIENNIAL STATEMENT 1997-02-01
940505002177 1994-05-05 BIENNIAL STATEMENT 1994-02-01
930524002423 1993-05-24 BIENNIAL STATEMENT 1993-02-01
B188723-3 1985-02-01 CERTIFICATE OF INCORPORATION 1985-02-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4539718200 2020-08-06 0235 PPP 223 7 TH STREET UNIT 1 H, GARDEN CITY, NY, 11530-0001
Loan Status Date 2022-03-18
Loan Status Charged Off
Loan Maturity in Months 39
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2665
Loan Approval Amount (current) 2665
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46104
Servicing Lender Name Dime Community Bank
Servicing Lender Address 2200 Montauk Hwy, BRIDGEHAMPTON, NY, 11932
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address GARDEN CITY, NASSAU, NY, 11530-0001
Project Congressional District NY-04
Number of Employees 1
NAICS code 561990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 46104
Originating Lender Name Dime Community Bank
Originating Lender Address BRIDGEHAMPTON, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 17 Mar 2025

Sources: New York Secretary of State