Search icon

ACCURATE REFRIGERATION, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: ACCURATE REFRIGERATION, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 May 1988 (37 years ago)
Entity Number: 1263083
ZIP code: 13211
County: Onondaga
Place of Formation: New York
Address: 6709 PICKARD DRIVE, SYRACUSE, NY, United States, 13211

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DAVID C. HROMALIK Chief Executive Officer 6709 PICKARD DRIVE, SYRACUSE, NY, United States, 13211

DOS Process Agent

Name Role Address
ACCURATE REFRIGERATION, INC. DOS Process Agent 6709 PICKARD DRIVE, SYRACUSE, NY, United States, 13211

Form 5500 Series

Employer Identification Number (EIN):
161325263
Plan Year:
2021
Number Of Participants:
12
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
14
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
13
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
11
Sponsors Telephone Number:

History

Start date End date Type Value
1996-05-10 2014-05-02 Address 118 BOSS ROAD, SYRACUSE, NY, 13211, USA (Type of address: Principal Executive Office)
1996-05-10 2014-05-02 Address 118 BOSS ROAD, SYRACUSE, NY, 13211, USA (Type of address: Chief Executive Officer)
1996-05-10 2014-05-02 Address 118 BOSS ROAD, SYRACUSE, NY, 13211, USA (Type of address: Service of Process)
1992-11-27 1996-05-10 Address 5858 EAST MOLLOY ROAD, SYRACUSE, NY, 13211, 2005, USA (Type of address: Chief Executive Officer)
1992-11-27 1996-05-10 Address 5858 EAST MOLLOY ROAD, PICKARD OFFICE BUILDING #138, SYRACUSE, NY, 13211, 2005, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200601060588 2020-06-01 BIENNIAL STATEMENT 2020-05-01
180501006152 2018-05-01 BIENNIAL STATEMENT 2018-05-01
160510006054 2016-05-10 BIENNIAL STATEMENT 2016-05-01
140502006311 2014-05-02 BIENNIAL STATEMENT 2014-05-01
120503006230 2012-05-03 BIENNIAL STATEMENT 2012-05-01

USAspending Awards / Financial Assistance

Date:
2020-05-12
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:
45800.00
Total Face Value Of Loan:
45800.00

Paycheck Protection Program

Date Approved:
2020-05-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
45800
Current Approval Amount:
45800
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
46121.23

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Add Date:
2013-03-05
Operation Classification:
Private(Property)
Drivers:
7
Inspections:
0
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State