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
Name | Role | Address |
---|---|---|
ELIZABETH WASLIN REVOCABLE TRUST AND JACK WASLIN | Chief Executive Officer | 490 FLUSHING AVENUE, BROOKLYN, NY, United States, 11205 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 490-492 FLUSHING AVE, BROOKLYN, NY, United States, 11205 |
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) |
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 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1731801 | 0215000 | 1984-06-27 | 490 FLUSHING AVE, BROOKLYN, NY, 11205 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
11648953 | 0235300 | 1981-12-08 | 490 FLUSHING AVENUE, New York -Richmond, NY, 11205 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
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 |
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 |
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 |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 02 Mar 2025
Sources: New York Secretary of State