Search icon

MASTER REFRIGERATION & APPLIANCE INC.

Company Details

Name: MASTER REFRIGERATION & APPLIANCE INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Sep 1989 (36 years ago)
Entity Number: 1384624
ZIP code: 14043
County: Erie
Place of Formation: New York
Principal Address: 18618 w salano dr, litchfield park, AZ, United States, 85340
Address: 3950 BROADWAY, DEPEW, NY, United States, 14043

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 3950 BROADWAY, DEPEW, NY, United States, 14043

Chief Executive Officer

Name Role Address
JAMES P. RUNGE Chief Executive Officer 3950 BROADWAY, DEPEW, NY, United States, 14043

History

Start date End date Type Value
2001-08-31 2009-09-23 Address JOHNSTONE SUPPLY, 3950 BROADWAY, DEPEW, NY, 14043, USA (Type of address: Chief Executive Officer)
1999-11-02 2009-09-23 Address 7459 MICHAEL RD., ORCHARD PARK, NY, 14127, USA (Type of address: Principal Executive Office)
1999-11-02 2001-08-31 Address 7459 MICHAEL RD., ORCHARD PARK, NY, 14127, USA (Type of address: Chief Executive Officer)
1999-11-02 2001-08-31 Address 3950 BROADWAY, DEPEW, NY, 14043, USA (Type of address: Service of Process)
1995-04-27 1999-11-02 Address 7459 MICHAEL RD, ORCHARD PARK, NY, 14127, USA (Type of address: Principal Executive Office)
1993-04-22 1999-11-02 Address 375 NAGEL DRIVE, BUFFALO, NY, 14225, USA (Type of address: Chief Executive Officer)
1993-04-22 1999-11-02 Address 375 NAGEL DRIVE, BUFFALO, NY, 14225, USA (Type of address: Service of Process)
1993-04-22 1995-04-27 Address 83 GORDON STREET, WILLIAMSVILLE, NY, 14221, USA (Type of address: Principal Executive Office)
1989-09-14 1993-04-22 Address 375 NAGEL DRIVE, CHEEKTOWAGA, NY, 14225, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
211018000783 2021-10-18 BIENNIAL STATEMENT 2021-10-18
111005002445 2011-10-05 BIENNIAL STATEMENT 2011-09-01
090923002224 2009-09-23 BIENNIAL STATEMENT 2009-09-01
070917002737 2007-09-17 BIENNIAL STATEMENT 2007-09-01
051104002110 2005-11-04 BIENNIAL STATEMENT 2005-09-01
030827002285 2003-08-27 BIENNIAL STATEMENT 2003-09-01
010831002416 2001-08-31 BIENNIAL STATEMENT 2001-09-01
991102002284 1999-11-02 BIENNIAL STATEMENT 1999-09-01
970912002404 1997-09-12 BIENNIAL STATEMENT 1997-09-01
950427002049 1995-04-27 BIENNIAL STATEMENT 1993-09-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6609667306 2020-04-30 0296 PPP 3950 BROADWAY, DEPEW, NY, 14043-2901
Loan Status Date 2021-01-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 171972
Loan Approval Amount (current) 171972
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address DEPEW, ERIE, NY, 14043-2901
Project Congressional District NY-26
Number of Employees 17
NAICS code 238220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 172952
Forgiveness Paid Date 2020-11-27

Date of last update: 16 Mar 2025

Sources: New York Secretary of State