Search icon

BAF REFRIGERATION, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: BAF REFRIGERATION, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Aug 1989 (36 years ago)
Entity Number: 1377722
ZIP code: 11716
County: Suffolk
Place of Formation: New York
Address: 80 KNICKERBOCKER AVENUE SUITE 5, BOHEMIA, NY, United States, 11716
Principal Address: 161 Lexington avenue, WEST BABYLON, NY, United States, 11704

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
BAXTER A FENKOHL Chief Executive Officer 80 KNICKERBOCKER AVENUE SUITE 5, BOHEMIA, NY, United States, 11716

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 80 KNICKERBOCKER AVENUE SUITE 5, BOHEMIA, NY, United States, 11716

History

Start date End date Type Value
2023-08-02 2023-08-02 Address 80-5 KNICKERBOCKER AVENUE, BOHEMIA, NY, 11716, USA (Type of address: Chief Executive Officer)
2023-08-02 2023-08-02 Address 80 KNICKERBOCKER AVENUE SUITE 5, BOHEMIA, NY, 11716, USA (Type of address: Chief Executive Officer)
2023-06-22 2023-06-22 Address 80 KNICKERBOCKER AVENUE SUITE 5, BOHEMIA, NY, 11716, USA (Type of address: Chief Executive Officer)
2023-06-22 2023-08-02 Address 80-5 KNICKERBOCKER AVENUE, BOHEMIA, NY, 11716, USA (Type of address: Chief Executive Officer)
2023-06-22 2023-08-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
230802000093 2023-08-02 BIENNIAL STATEMENT 2023-08-01
230622000078 2023-06-22 BIENNIAL STATEMENT 2021-08-01
130821002167 2013-08-21 BIENNIAL STATEMENT 2013-08-01
110908002322 2011-09-08 BIENNIAL STATEMENT 2011-08-01
090821002159 2009-08-21 BIENNIAL STATEMENT 2009-08-01

USAspending Awards / Financial Assistance

Date:
2021-02-08
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:
53200.00
Total Face Value Of Loan:
53200.00
Date:
2020-05-19
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
50100.00
Total Face Value Of Loan:
50100.00
Date:
2020-05-03
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:
53200.00
Total Face Value Of Loan:
53200.00

Paycheck Protection Program

Jobs Reported:
3
Initial Approval Amount:
$53,200
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$53,200
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Veteran
Forgiveness Amount:
$53,700.97
Servicing Lender:
Citibank, N.A.
Use of Proceeds:
Payroll: $53,200
Jobs Reported:
3
Initial Approval Amount:
$53,200
Date Approved:
2021-02-08
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$53,200
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Veteran
Forgiveness Amount:
$53,533.98
Servicing Lender:
Citibank, N.A.
Use of Proceeds:
Payroll: $53,194
Utilities: $1

Court Cases

Court Case Summary

Filing Date:
1997-08-21
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Other Personal Property Damage

Parties

Party Name:
AMERICAN CASUALTY
Party Role:
Plaintiff
Party Name:
BAF REFRIGERATION, INC.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State