Search icon

SURE-KOL REFRIGERATOR CO. INC.

Company Details

Name: SURE-KOL REFRIGERATOR CO. INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Nov 1955 (69 years ago)
Entity Number: 105600
ZIP code: 11205
County: Kings
Place of Formation: New York
Address: 490-492 FLUSHING AVE, BROOKLYN, NY, United States, 11205

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ELIZABETH WASLIN REVOCABLE TRUST AND JACK WASLIN Chief Executive Officer 490 FLUSHING AVENUE, BROOKLYN, NY, United States, 11205

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 490-492 FLUSHING AVE, BROOKLYN, NY, United States, 11205

History

Start date End date Type Value
1995-04-11 2019-04-16 Address 490 FLUSHING AVENUE, BROOKLYN, NY, 11205, 1615, USA (Type of address: Chief Executive Officer)
1995-04-11 2003-10-30 Address 490 FLUSHING AVENUE, BROOKLYN, NY, 11205, 1615, USA (Type of address: Principal Executive Office)
1995-04-11 2003-10-30 Address 490 FLUSHING AVENUE, BROOKLYN, NY, 11205, 1615, USA (Type of address: Service of Process)
1955-11-10 1995-04-11 Address 782 HUMBOLDT ST., BROOKLYN, NY, 11222, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190416060280 2019-04-16 BIENNIAL STATEMENT 2017-11-01
131202002315 2013-12-02 BIENNIAL STATEMENT 2013-11-01
111123002372 2011-11-23 BIENNIAL STATEMENT 2011-11-01
091112002031 2009-11-12 BIENNIAL STATEMENT 2009-11-01
080104003143 2008-01-04 BIENNIAL STATEMENT 2007-11-01
051213002052 2005-12-13 BIENNIAL STATEMENT 2005-11-01
031030002756 2003-10-30 BIENNIAL STATEMENT 2003-11-01
011031002573 2001-10-31 BIENNIAL STATEMENT 2001-11-01
000204002050 2000-02-04 BIENNIAL STATEMENT 1999-11-01
980108002574 1998-01-08 BIENNIAL STATEMENT 1997-11-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
1731801 0215000 1984-06-27 490 FLUSHING AVE, BROOKLYN, NY, 11205
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1984-06-27
Case Closed 1984-06-29
11648953 0235300 1981-12-08 490 FLUSHING AVENUE, New York -Richmond, NY, 11205
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 1981-12-08
Case Closed 1982-01-29

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100036 B04
Issuance Date 1981-12-17
Abatement Due Date 1981-12-28
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100037 Q02
Issuance Date 1981-12-17
Abatement Due Date 1981-12-21
Nr Instances 1
11700846 0235300 1980-12-30 490-92 FLUSHING AVE, New York -Richmond, NY, 11205
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 1980-12-30
Case Closed 1981-02-03

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100213 C01
Issuance Date 1981-01-07
Abatement Due Date 1981-01-09
Current Penalty 200.0
Initial Penalty 200.0
Nr Instances 2
Citation ID 02001
Citaton Type Other
Standard Cited 19100023 C01
Issuance Date 1981-01-07
Abatement Due Date 1981-01-13
Nr Instances 1
Citation ID 02002
Citaton Type Other
Standard Cited 19100213 H01
Issuance Date 1981-01-07
Abatement Due Date 1981-01-13
Nr Instances 2
Citation ID 02003
Citaton Type Other
Standard Cited 19100213 L06
Issuance Date 1981-01-07
Abatement Due Date 1981-01-13
Nr Instances 1
11660685 0235300 1978-05-12 490 FLUSHING AVE, New York -Richmond, NY, 11205
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 1978-05-12
Case Closed 1978-05-31

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100023 C03
Issuance Date 1978-05-15
Abatement Due Date 1978-05-30
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100023 D01 II
Issuance Date 1978-05-15
Abatement Due Date 1978-05-30
Nr Instances 1
Citation ID 99001
Citaton Type Other
Standard Cited 19100157 C01 II
Issuance Date 1978-05-14
Nr Instances 1
11702735 0235300 1976-11-09 490-492 FLUSHING AVENUE, New York -Richmond, NY, 11205
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1976-11-09
Case Closed 1976-11-22

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100309 A 025045
Issuance Date 1976-11-11
Abatement Due Date 1976-11-17
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100215 A04
Issuance Date 1976-11-11
Abatement Due Date 1976-11-15
Nr Instances 2
Citation ID 01003
Citaton Type Other
Standard Cited 19100025 D01 X
Issuance Date 1976-11-11
Abatement Due Date 1976-11-15
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100036 B04
Issuance Date 1976-11-11
Abatement Due Date 1976-11-22
Nr Instances 1

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7344817301 2020-04-30 0202 PPP 490 FLUSHING AVE, BROOKLYN, NY, 11205
Loan Status Date 2021-08-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 64650
Loan Approval Amount (current) 64650
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11205-0001
Project Congressional District NY-07
Number of Employees 9
NAICS code 335220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 65432.98
Forgiveness Paid Date 2021-07-15

Date of last update: 02 Mar 2025

Sources: New York Secretary of State