Search icon

SOUND REFRIGERATION AND AIR CONDITIONING, INC.

Company Details

Name: SOUND REFRIGERATION AND AIR CONDITIONING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Feb 1957 (68 years ago)
Entity Number: 163333
ZIP code: 11040
County: New York
Place of Formation: New York
Address: 58 OLD STEWART AVE, 58 OLD STEWART AVENUE, GARDEN CITY PARK, NY, United States, 11040
Principal Address: 58 OLD STEWART AVENUE, GARDEN CITY PARK, NY, United States, 11040

Shares Details

Shares issued 85

Share Par Value 2700

Type PAR VALUE

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
Y2R7TEJJXQ25 2024-09-27 58 OLD STEWART AVE, GARDEN CITY PARK, NY, 11040, 4445, USA 58 OLD STEWART AVENUE, GARDEN CITY PARK, NY, 11040, 4445, USA

Business Information

Congressional District 03
State/Country of Incorporation NY, USA
Activation Date 2023-09-29
Initial Registration Date 2010-04-02
Entity Start Date 1947-09-13
Fiscal Year End Close Date Oct 31

Service Classifications

NAICS Codes 238220

Points of Contacts

Electronic Business
Title PRIMARY POC
Name SUSAN BERTOLINE
Address 58 OLD STEWART AVENUE, GARDEN CITY PARK, NY, 11040, 4445, USA
Government Business
Title PRIMARY POC
Name SUSAN BERTOLINE
Address 58 OLD STEWART AVENUE, GARDEN CITY PARK, NY, 11040, 4445, USA
Past Performance Information not Available

DOS Process Agent

Name Role Address
SOUND REFRIGERATION AND AIR CONDITIONING, INC. DOS Process Agent 58 OLD STEWART AVE, 58 OLD STEWART AVENUE, GARDEN CITY PARK, NY, United States, 11040

Chief Executive Officer

Name Role Address
ROBERT GULMI Chief Executive Officer 58 OLD STEWART AVENUE, GARDEN CITY PARK, NY, United States, 11040

History

Start date End date Type Value
2025-02-03 2025-02-03 Address 58 OLD STEWART AVENUE, GARDEN CITY PARK, NY, 11040, USA (Type of address: Chief Executive Officer)
2024-06-17 2025-02-03 Shares Share type: NO PAR VALUE, Number of shares: 3000, Par value: 0
2024-05-29 2024-06-17 Shares Share type: NO PAR VALUE, Number of shares: 3000, Par value: 0
2024-05-01 2024-05-29 Shares Share type: NO PAR VALUE, Number of shares: 3000, Par value: 0
2024-01-24 2025-02-03 Address 58 OLD STEWART AVENUE, GARDEN CITY PARK, NY, 11040, USA (Type of address: Chief Executive Officer)
2024-01-24 2024-01-24 Address 58 OLD STEWART AVENUE, GARDEN CITY PARK, NY, 11040, USA (Type of address: Chief Executive Officer)
2024-01-24 2025-02-03 Address 58 OLD STEWART AVE, 58 OLD STEWART AVENUE, GARDEN CITY PARK, NY, 11040, USA (Type of address: Service of Process)
2024-01-24 2024-05-01 Shares Share type: NO PAR VALUE, Number of shares: 3000, Par value: 0
2024-01-16 2024-01-24 Shares Share type: NO PAR VALUE, Number of shares: 3000, Par value: 0
2023-12-06 2024-01-16 Shares Share type: NO PAR VALUE, Number of shares: 3000, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
250203003771 2025-02-03 BIENNIAL STATEMENT 2025-02-03
240124000084 2024-01-24 BIENNIAL STATEMENT 2024-01-24
210216061077 2021-02-16 BIENNIAL STATEMENT 2021-02-01
190206060965 2019-02-06 BIENNIAL STATEMENT 2019-02-01
170203007012 2017-02-03 BIENNIAL STATEMENT 2017-02-01
150203006637 2015-02-03 BIENNIAL STATEMENT 2015-02-01
130205006210 2013-02-05 BIENNIAL STATEMENT 2013-02-01
110224002793 2011-02-24 BIENNIAL STATEMENT 2011-02-01
100419002966 2010-04-19 BIENNIAL STATEMENT 2009-02-01
011003000821 2001-10-03 CERTIFICATE OF AMENDMENT 2001-10-03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2014067110 2020-04-10 0235 PPP 58 Old Stewart Avenue 0.0, Garden City Park, NY, 11040-4445
Loan Status Date 2021-09-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1862000
Loan Approval Amount (current) 1862000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Garden City Park, NASSAU, NY, 11040-4445
Project Congressional District NY-03
Number of Employees 83
NAICS code 238220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1886735.64
Forgiveness Paid Date 2021-08-12
3743298404 2021-02-05 0235 PPS 58 Old Stewart Ave, Garden City Park, NY, 11040-4445
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1862000
Loan Approval Amount (current) 1862000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Garden City Park, NASSAU, NY, 11040-4445
Project Congressional District NY-03
Number of Employees 176
NAICS code 238220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1879791.41
Forgiveness Paid Date 2022-01-26

Date of last update: 01 Mar 2025

Sources: New York Secretary of State