Search icon

RIDGEWOOD REFRIGERATION INC.

Company Details

Name: RIDGEWOOD REFRIGERATION INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Apr 1986 (39 years ago)
Entity Number: 1074471
ZIP code: 11385
County: Queens
Place of Formation: New York
Address: 72-16 MYRTLE AVENUE, GLENDALE, NY, United States, 11385

Contact Details

Phone +1 718-821-9155

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 72-16 MYRTLE AVENUE, GLENDALE, NY, United States, 11385

Chief Executive Officer

Name Role Address
ROBERT LYMAN Chief Executive Officer 72-16 MYRTLE AVE, GLENDALE, NY, United States, 11385

Licenses

Number Status Type Date End date
1117090-DCA Active Business 2002-07-26 2024-06-30

History

Start date End date Type Value
2000-04-20 2002-03-26 Address 925 WENWOOD DRIVE, NORTH BELLMORE, NY, 11710, USA (Type of address: Chief Executive Officer)
1993-08-24 2000-04-20 Address 797 SAFCO PLACE, NORTH BELLMORE, NY, 11710, USA (Type of address: Chief Executive Officer)
1986-04-16 1993-08-24 Address 72-16 MYRTLE AVENUE, GLENDALE, NY, 11385, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140408006673 2014-04-08 BIENNIAL STATEMENT 2014-04-01
120515002580 2012-05-15 BIENNIAL STATEMENT 2012-04-01
100420003028 2010-04-20 BIENNIAL STATEMENT 2010-04-01
080403002661 2008-04-03 BIENNIAL STATEMENT 2008-04-01
060419003168 2006-04-19 BIENNIAL STATEMENT 2006-04-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3442960 RENEWAL INVOICED 2022-04-29 340 Electronic & Home Appliance Service Dealer License Renewal Fee
3180003 RENEWAL INVOICED 2020-05-19 340 Electronic & Home Appliance Service Dealer License Renewal Fee
2783280 RENEWAL INVOICED 2018-04-30 340 Electronic & Home Appliance Service Dealer License Renewal Fee
2343966 RENEWAL INVOICED 2016-05-11 340 Electronic & Home Appliance Service Dealer License Renewal Fee
1723629 RENEWAL INVOICED 2014-07-08 340 Electronic & Home Appliance Service Dealer License Renewal Fee
601355 CNV_TFEE INVOICED 2012-04-09 8.470000267028809 WT and WH - Transaction Fee
601356 RENEWAL INVOICED 2012-04-09 340 Electronic & Home Appliance Service Dealer License Renewal Fee
601357 RENEWAL INVOICED 2010-04-27 340 Electronic & Home Appliance Service Dealer License Renewal Fee
601354 RENEWAL INVOICED 2008-05-19 340 Electronic & Home Appliance Service Dealer License Renewal Fee
601358 RENEWAL INVOICED 2006-05-24 340 Electronic & Home Appliance Service Dealer License Renewal Fee

USAspending Awards / Financial Assistance

Date:
2021-02-05
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:
83327.00
Total Face Value Of Loan:
83327.00
Date:
2020-04-28
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:
83327.50
Total Face Value Of Loan:
83327.50

Paycheck Protection Program

Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
83327.5
Current Approval Amount:
83327.5
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
84192.74
Date Approved:
2021-02-05
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
83327
Current Approval Amount:
83327
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
84025.58

Date of last update: 16 Mar 2025

Sources: New York Secretary of State