Search icon

DEL REFRIGERATION SERVICES INC.

Company Details

Name: DEL REFRIGERATION SERVICES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Jan 1991 (34 years ago)
Entity Number: 1500495
ZIP code: 10465
County: Bronx
Place of Formation: New York
Address: 2831 SMAPSON AVE, BRONX, NY, United States, 10465

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ROCK L DEL FRANCO Chief Executive Officer 2831 SMAPSON AVE, BRONX, NY, United States, 10465

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2831 SMAPSON AVE, BRONX, NY, United States, 10465

History

Start date End date Type Value
2011-06-06 2013-02-11 Address 351 QUINCEY AVE, BRONX, NY, 10465, USA (Type of address: Service of Process)
2011-06-06 2013-02-11 Address 351 QUINCEY AVE, BRONX, NY, 10465, USA (Type of address: Principal Executive Office)
1994-01-19 2011-06-06 Address 2831 SAMPSON AVENUE, BRONX, NY, 10465, USA (Type of address: Chief Executive Officer)
1994-01-19 2011-06-06 Address 351 QUINCY AVENUE, BRONX, NY, 10465, USA (Type of address: Service of Process)
1994-01-19 2011-06-06 Address 351 QUINCY AVENUE, BRONX, NY, 10465, USA (Type of address: Principal Executive Office)
1993-06-10 1994-01-19 Address 351 QUINCY AVENUE, BRONX, NY, 10465, USA (Type of address: Chief Executive Officer)
1993-06-10 1994-01-19 Address 351 QUINCY AVENUE, BRONX, NY, 10465, USA (Type of address: Principal Executive Office)
1993-06-10 1994-01-19 Address 351 QUINCY AVENUE, BRONX, NY, 10465, USA (Type of address: Service of Process)
1991-01-09 1993-06-10 Address 351 QUINCY AVENUE, BRONX, NY, 10465, USA (Type of address: Service of Process)
1991-01-09 2022-06-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
130211002083 2013-02-11 BIENNIAL STATEMENT 2013-01-01
110606002518 2011-06-06 BIENNIAL STATEMENT 2011-01-01
090211002678 2009-02-11 BIENNIAL STATEMENT 2009-01-01
070112002447 2007-01-12 BIENNIAL STATEMENT 2007-01-01
050209002051 2005-02-09 BIENNIAL STATEMENT 2005-01-01
030109002630 2003-01-09 BIENNIAL STATEMENT 2003-01-01
010207002476 2001-02-07 BIENNIAL STATEMENT 2001-01-01
990219002184 1999-02-19 BIENNIAL STATEMENT 1999-01-01
970521002028 1997-05-21 BIENNIAL STATEMENT 1997-01-01
940119002700 1994-01-19 BIENNIAL STATEMENT 1994-01-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9092137703 2020-05-01 0202 PPP 2831 Sampson Ave, Bronx, NY, 10465
Loan Status Date 2022-03-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6860
Loan Approval Amount (current) 6860
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Bronx, BRONX, NY, 10465-0001
Project Congressional District NY-14
Number of Employees 1
NAICS code -
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 121536
Originating Lender Name Customers Bank
Originating Lender Address Malvern, PA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 6964.69
Forgiveness Paid Date 2021-11-17

Date of last update: 15 Mar 2025

Sources: New York Secretary of State