Search icon

BREAKTIME REFRESHMENTS, LTD.

Company claim

Is this your business?

Get access!

Company Details

Name: BREAKTIME REFRESHMENTS, LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 03 May 1989 (36 years ago)
Date of dissolution: 11 Feb 2016
Entity Number: 1349659
ZIP code: 11735
County: Suffolk
Place of Formation: New York
Address: 590 SMITH ST, FARMINGDALE, NY, United States, 11735

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 590 SMITH ST, FARMINGDALE, NY, United States, 11735

Chief Executive Officer

Name Role Address
ANTHONY CONZO, JR Chief Executive Officer 590 SMITH ST, FARMINGDALE, NY, United States, 11735

Form 5500 Series

Employer Identification Number (EIN):
112980827
Plan Year:
2013
Number Of Participants:
23
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
23
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
31
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
28
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
24
Sponsors Telephone Number:

History

Start date End date Type Value
2001-06-27 2013-04-03 Address 21 LAMAR ST, WEST BABYLON, NY, 11704, USA (Type of address: Principal Executive Office)
2001-06-27 2013-04-03 Address 21 LAMAR ST, WEST BABYLON, NY, 11704, USA (Type of address: Chief Executive Officer)
2000-03-08 2001-06-27 Address 21 LAMAR ST, W BABYLON, NY, 11704, USA (Type of address: Chief Executive Officer)
2000-03-08 2001-06-27 Address 21 LAMAR ST, W BABYLON, NY, 11704, USA (Type of address: Principal Executive Office)
2000-03-08 2013-04-03 Address 21 LAMAR ST, W BABYLON, NY, 11704, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
160211000937 2016-02-11 CERTIFICATE OF DISSOLUTION 2016-02-11
130403002262 2013-04-03 BIENNIAL STATEMENT 2011-05-01
070510002859 2007-05-10 BIENNIAL STATEMENT 2007-05-01
050926002494 2005-09-26 BIENNIAL STATEMENT 2005-05-01
030508002116 2003-05-08 BIENNIAL STATEMENT 2003-05-01

USAspending Awards / Financial Assistance

Date:
2007-11-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO ASSIST SMALL BUSINESS CONCERNS BY PROVIDING LONG TERM FINANCING THROUGH THE SALE OF DEBENTURES TO THE PRIVATE SECTOR
Obligated Amount:
0.00
Face Value Of Loan:
9000.00
Total Face Value Of Loan:
1500000.00

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State