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
040408002279 2004-04-08 BIENNIAL STATEMENT 2004-04-01
020326002856 2002-03-26 BIENNIAL STATEMENT 2002-04-01
000420002127 2000-04-20 BIENNIAL STATEMENT 2000-04-01
980511002182 1998-05-11 BIENNIAL STATEMENT 1998-04-01
960422002588 1996-04-22 BIENNIAL STATEMENT 1996-04-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2022-01-24 No data 7216 MYRTLE AVE, Queens, GLENDALE, NY, 11385 Out of Business Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4018797200 2020-04-27 0202 PPP 72-16 Myrtle Ave, Glendale, NY, 11385
Loan Status Date 2021-06-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 83327.5
Loan Approval Amount (current) 83327.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 113190
Servicing Lender Name American Express National Bank
Servicing Lender Address 115 West Towne Ridge Parkway, Sandy, UT, 84070
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Glendale, QUEENS, NY, 11385-0001
Project Congressional District NY-07
Number of Employees 8
NAICS code 811310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 113190
Originating Lender Name American Express National Bank
Originating Lender Address Sandy, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 84192.74
Forgiveness Paid Date 2021-05-24
3514428402 2021-02-05 0235 PPS 3280 Sunrise Hwy PMB 233, Wantagh, NY, 11793-4024
Loan Status Date 2021-12-24
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 83327
Loan Approval Amount (current) 83327
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Wantagh, NASSAU, NY, 11793-4024
Project Congressional District NY-04
Number of Employees 7
NAICS code 238220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 121536
Originating Lender Name Customers Bank
Originating Lender Address Malvern, PA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 84025.58
Forgiveness Paid Date 2021-12-16

Date of last update: 27 Feb 2025

Sources: New York Secretary of State