Search icon

CRYOSTAR INDUSTRIES INC.

Company claim

Is this your business?

Get access!

Company Details

Name: CRYOSTAR INDUSTRIES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Feb 1989 (36 years ago)
Entity Number: 1327079
ZIP code: 11590
County: Suffolk
Place of Formation: New York
Address: 109 URBAN AVE., WESTBURY, NY, United States, 11590

Contact Details

Phone +1 516-333-4006

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
CHRIS GORMAN Chief Executive Officer 109 URBAN AVE., WESTBURY, NY, United States, 11590

DOS Process Agent

Name Role Address
CHRIS GORMAN DOS Process Agent 109 URBAN AVE., WESTBURY, NY, United States, 11590

Unique Entity ID

Unique Entity ID:
MQ4QJKFCT7N3
CAGE Code:
3XKP1
UEI Expiration Date:
2026-02-18

Business Information

Division Name:
CRYOSTAR INDUSTRIES, INC
Activation Date:
2025-02-20
Initial Registration Date:
2004-06-29

Commercial and government entity program

CAGE number:
3XKP1
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2025-02-20
CAGE Expiration:
2030-02-20
SAM Expiration:
2026-02-18

Contact Information

POC:
CHRISTOPHER GORMAN GORMAN
Corporate URL:
www.cryostarindustries.com

Form 5500 Series

Employer Identification Number (EIN):
112956628
Plan Year:
2012
Number Of Participants:
20
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
23
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
23
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
19
Sponsors Telephone Number:

History

Start date End date Type Value
2021-08-10 2025-01-27 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0
1997-04-23 2001-02-20 Address 103 ALDER ST, WEST BABYLON, NY, 11704, USA (Type of address: Chief Executive Officer)
1997-04-23 2001-02-20 Address 103 ALDER ST, WEST BABYLON, NY, 11704, USA (Type of address: Principal Executive Office)
1997-04-23 2001-02-20 Address 75 STUYVESANT ROAD, OAKDALE, NY, 11769, USA (Type of address: Service of Process)
1989-02-16 2021-08-10 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
070402002913 2007-04-02 BIENNIAL STATEMENT 2007-02-01
030130002140 2003-01-30 BIENNIAL STATEMENT 2003-02-01
010220002228 2001-02-20 BIENNIAL STATEMENT 2001-02-01
990507002559 1999-05-07 BIENNIAL STATEMENT 1999-02-01
970423002492 1997-04-23 BIENNIAL STATEMENT 1997-02-01

USAspending Awards / Contracts

Procurement Instrument Identifier:
36C24E22P0163
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
16645.00
Base And Exercised Options Value:
16645.00
Base And All Options Value:
83225.00
Awarding Agency Name:
Department of Veterans Affairs
Performance Start Date:
2022-09-23
Description:
YEAR SERVICE CONTRACT FOR TYPE-2 FULL SERVICE ON FREEZERS, AND TYPE-1 PREVENTATIVE MAINTENANCE ON INCUBATORS
Naics Code:
811412: APPLIANCE REPAIR AND MAINTENANCE
Product Or Service Code:
J041: MAINT/REPAIR/REBUILD OF EQUIPMENT- REFRIGERATION, AIR CONDITIONING, AND AIR CIRCULATING EQUIPMENT
Procurement Instrument Identifier:
VA24217C0094
Award Or Idv Flag:
AWARD
Award Type:
DEFINITIVE CONTRACT
Action Obligation:
12705.00
Base And Exercised Options Value:
12705.00
Base And All Options Value:
63525.00
Awarding Agency Name:
Department of Veterans Affairs
Performance Start Date:
2017-07-01
Description:
IGF::OT::IGF ULTRA LOW FREEZER AND INCUBATORS SERVIEC CONTRACT.
Naics Code:
811310: COMMERCIAL AND INDUSTRIAL MACHINERY AND EQUIPMENT (EXCEPT AUTOMOTIVE AND ELECTRONIC) REPAIR AND MAINTENANCE
Product Or Service Code:
J041: MAINT/REPAIR/REBUILD OF EQUIPMENT- REFRIGERATION, AIR CONDITIONING, AND AIR CIRCULATING EQUIPMENT

USAspending Awards / Financial Assistance

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:
121200.00
Total Face Value Of Loan:
121200.00

Paycheck Protection Program

Jobs Reported:
24
Initial Approval Amount:
$121,200
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$121,200
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$122,829.47
Servicing Lender:
Capital One, National Association
Use of Proceeds:
Payroll: $121,200

Motor Carrier Census

DBA Name:
SEPS
Carrier Operation:
Interstate
Fax:
(516) 333-0670
Add Date:
2005-08-16
Operation Classification:
Private(Property)
power Units:
3
Drivers:
2
Inspections:
7
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