Search icon

CORONA-JACKSON REFRIGERATION SERVICE, INC.

Company Details

Name: CORONA-JACKSON REFRIGERATION SERVICE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 May 1958 (67 years ago)
Entity Number: 110851
ZIP code: 11735
County: Queens
Place of Formation: New York
Address: 59-6 CENTRAL AVE., FARMINGDALE, NY, United States, 11735

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
KEVIN POSTIGLIONE Chief Executive Officer 187 NASSAU RD, HUNTINGTON, NY, United States, 11743

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 59-6 CENTRAL AVE., FARMINGDALE, NY, United States, 11735

History

Start date End date Type Value
1992-12-28 2002-06-13 Address 91 DOGWOOD LANE, MANORVILLE, NY, 11949, USA (Type of address: Chief Executive Officer)
1958-05-06 2023-06-26 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1958-05-06 1992-12-28 Address 102-16 43RD AVE., CORONA, NY, 11368, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
120530006151 2012-05-30 BIENNIAL STATEMENT 2012-05-01
100617002793 2010-06-17 BIENNIAL STATEMENT 2010-05-01
080523002238 2008-05-23 BIENNIAL STATEMENT 2008-05-01
060517003030 2006-05-17 BIENNIAL STATEMENT 2006-05-01
040525002255 2004-05-25 BIENNIAL STATEMENT 2004-05-01
020613002672 2002-06-13 BIENNIAL STATEMENT 2002-05-01
000621002132 2000-06-21 BIENNIAL STATEMENT 2000-05-01
980601002319 1998-06-01 BIENNIAL STATEMENT 1998-05-01
960529002049 1996-05-29 BIENNIAL STATEMENT 1996-05-01
000056001335 1993-10-28 BIENNIAL STATEMENT 1993-05-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1446267404 2020-05-04 0235 PPP 59-6 Central Ave, Farmingdale, NY, 11735-6902
Loan Status Date 2021-06-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 27600
Loan Approval Amount (current) 27600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 317954
Servicing Lender Name Newtek Small Business Finance, Inc.
Servicing Lender Address 1981 Marcus Avenue, LAKE SUCCESS, NY, 11042
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Farmingdale, SUFFOLK, NY, 11735-6902
Project Congressional District NY-02
Number of Employees 3
NAICS code 238220
Borrower Race Asian
Borrower Ethnicity Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 317954
Originating Lender Name Newtek Small Business Finance, Inc.
Originating Lender Address LAKE SUCCESS, NY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 27855.3
Forgiveness Paid Date 2021-05-05
2524988601 2021-03-15 0235 PPS 59 Central Ave, Farmingdale, NY, 11735-6902
Loan Status Date 2021-09-24
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 27600
Loan Approval Amount (current) 27600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 317954
Servicing Lender Name Newtek Small Business Finance, Inc.
Servicing Lender Address 1981 Marcus Avenue, LAKE SUCCESS, NY, 11042
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Farmingdale, SUFFOLK, NY, 11735-6902
Project Congressional District NY-02
Number of Employees 3
NAICS code 238220
Borrower Race Asian
Borrower Ethnicity Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 317954
Originating Lender Name Newtek Small Business Finance, Inc.
Originating Lender Address LAKE SUCCESS, NY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 27669.77
Forgiveness Paid Date 2021-08-25

Date of last update: 18 Mar 2025

Sources: New York Secretary of State