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 (70 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

USAspending Awards / Financial Assistance

Date:
2020-04-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
64650.00
Total Face Value Of Loan:
64650.00

OSHA's Inspections within Industry

Inspection Summary

Date:
1984-06-27
Type:
Planned
Address:
490 FLUSHING AVE, BROOKLYN, NY, 11205
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1981-12-08
Type:
Planned
Address:
490 FLUSHING AVENUE, New York -Richmond, NY, 11205
Safety Health:
Health
Scope:
Complete

Inspection Summary

Date:
1980-12-30
Type:
Planned
Address:
490-92 FLUSHING AVE, New York -Richmond, NY, 11205
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
1978-05-12
Type:
Planned
Address:
490 FLUSHING AVE, New York -Richmond, NY, 11205
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
1976-11-09
Type:
Planned
Address:
490-492 FLUSHING AVENUE, New York -Richmond, NY, 11205
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
64650
Current Approval Amount:
64650
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
65432.98

Date of last update: 19 Mar 2025

Sources: New York Secretary of State