Search icon

SPEEDY REFRIGERATION, INC.

Company Details

Name: SPEEDY REFRIGERATION, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Nov 1989 (35 years ago)
Entity Number: 1402359
ZIP code: 11520
County: Nassau
Place of Formation: New York
Address: 2595 GLENN DR, BELLMORE, NY, United States, 11520

Contact Details

Phone +1 516-679-5079

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MARCO AMIEL Chief Executive Officer 2595 GLENN DR, BELLMORE, NY, United States, 11520

DOS Process Agent

Name Role Address
MARCO AMIEL DOS Process Agent 2595 GLENN DR, BELLMORE, NY, United States, 11520

Licenses

Number Status Type Date End date
1251771-DCA Active Business 2007-04-10 2024-06-30

History

Start date End date Type Value
2001-11-26 2016-12-28 Address 77 MILL RD, FREEPORT, NY, 11520, USA (Type of address: Service of Process)
2001-11-26 2016-12-28 Address 77 MILL RD, FREEPORT, NY, 11520, USA (Type of address: Chief Executive Officer)
2001-11-26 2016-12-28 Address 77 MILL RD, FREEPORT, NY, 11520, USA (Type of address: Principal Executive Office)
1995-05-22 2001-11-26 Address 3009 JUDITH DR, BELLMORE, NY, 11710, 5312, USA (Type of address: Principal Executive Office)
1995-05-22 2001-11-26 Address 3009 JUDITH DR, BELLMORE, NY, 11710, 5312, USA (Type of address: Chief Executive Officer)
1995-05-22 2001-11-26 Address 3009 JUDITH DR, BELLMORE, NY, 11710, 5312, USA (Type of address: Service of Process)
1989-11-24 2022-09-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1989-11-24 1995-05-22 Address MARCO AMIEL, 2632 BOUNDARY LANE, SOUTH BELLMORE, NY, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190802060399 2019-08-02 BIENNIAL STATEMENT 2017-11-01
161228006121 2016-12-28 BIENNIAL STATEMENT 2015-11-01
140131006096 2014-01-31 BIENNIAL STATEMENT 2013-11-01
111222002454 2011-12-22 BIENNIAL STATEMENT 2011-11-01
091130002709 2009-11-30 BIENNIAL STATEMENT 2009-11-01
071205002732 2007-12-05 BIENNIAL STATEMENT 2007-11-01
051221002615 2005-12-21 BIENNIAL STATEMENT 2005-11-01
031114002327 2003-11-14 BIENNIAL STATEMENT 2003-11-01
011126002241 2001-11-26 BIENNIAL STATEMENT 2001-11-01
991123002063 1999-11-23 BIENNIAL STATEMENT 1999-11-01

Complaints

Start date End date Type Satisafaction Restitution Result
2020-06-15 2020-07-15 Non-Delivery of Service Yes 300.00 Cash Amount
2018-07-24 2018-08-10 Misrepresentation Yes 25.00 Cash Amount
2017-03-30 2017-04-11 Non-Delivery of Service NA 0.00 Referred to Outside
2016-10-13 2016-11-09 Refund Policy Yes 0.00 Resolved and Consumer Satisfied
2015-04-29 2015-06-17 Surcharge/Overcharge Yes 125.00 Cash Amount

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3437771 RENEWAL INVOICED 2022-04-12 340 Electronic & Home Appliance Service Dealer License Renewal Fee
3180476 RENEWAL INVOICED 2020-05-26 340 Electronic & Home Appliance Service Dealer License Renewal Fee
2794795 RENEWAL INVOICED 2018-05-31 340 Electronic & Home Appliance Service Dealer License Renewal Fee
2370892 RENEWAL INVOICED 2016-06-23 340 Electronic & Home Appliance Service Dealer License Renewal Fee
1725862 RENEWAL INVOICED 2014-07-10 340 Electronic & Home Appliance Service Dealer License Renewal Fee
872903 RENEWAL INVOICED 2012-06-20 340 Electronic & Home Appliance Service Dealer License Renewal Fee
872904 RENEWAL INVOICED 2010-06-15 340 Electronic & Home Appliance Service Dealer License Renewal Fee
872905 RENEWAL INVOICED 2008-07-08 340 Electronic & Home Appliance Service Dealer License Renewal Fee
826831 LICENSE INVOICED 2007-04-11 255 Electronic & Home Appliance Service Dealer License Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7459367308 2020-04-30 0235 PPP 77 MILL RD, FREEPORT, NY, 11520-4639
Loan Status Date 2021-10-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 66542
Loan Approval Amount (current) 66542
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address FREEPORT, NASSAU, NY, 11520-4639
Project Congressional District NY-04
Number of Employees 6
NAICS code 811412
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 Unanswered
Veteran Unanswered
Forgiveness Amount 67457.18
Forgiveness Paid Date 2021-09-16

Date of last update: 16 Mar 2025

Sources: New York Secretary of State