Search icon

RESNICK SUPERMARKET EQUIPMENT CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: RESNICK SUPERMARKET EQUIPMENT CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 Mar 1995 (30 years ago)
Entity Number: 1908292
ZIP code: 12763
County: Sullivan
Place of Formation: New York
Address: PO BOX 368, MOUNTAINDALE, NY, United States, 12763
Principal Address: 510 WILD TURNPIKE, MOUNTAINDALE, NY, United States, 12763

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
WILLIAM RESNICK Chief Executive Officer P.O. BOX 368-510 WILD TURNPIKE, MOUNTAINDALE, NY, United States, 12763

DOS Process Agent

Name Role Address
RESNICK SUPERMARKET EQUIPMENT CORP. DOS Process Agent PO BOX 368, MOUNTAINDALE, NY, United States, 12763

Form 5500 Series

Employer Identification Number (EIN):
141780605
Plan Year:
2020
Number Of Participants:
81
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
86
Sponsors Telephone Number:

History

Start date End date Type Value
2025-06-12 2025-06-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-03-01 2025-06-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-02-16 2024-03-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-07-25 2024-02-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-06-29 2023-07-25 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
211110000755 2021-11-10 BIENNIAL STATEMENT 2021-11-10
180122006029 2018-01-22 BIENNIAL STATEMENT 2017-03-01
130320006078 2013-03-20 BIENNIAL STATEMENT 2013-03-01
110330002618 2011-03-30 BIENNIAL STATEMENT 2011-03-01
090302002195 2009-03-02 BIENNIAL STATEMENT 2009-03-01

USAspending Awards / Financial Assistance

Date:
2021-02-13
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:
729700.00
Total Face Value Of Loan:
729700.00
Date:
2020-06-19
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:
150000.00
Total Face Value Of Loan:
500000.00
Date:
2020-04-09
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:
716680.35
Total Face Value Of Loan:
716680.35
Date:
2020-04-09
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:
716680.35
Total Face Value Of Loan:
716680.35

OSHA's Inspections within Industry

Inspection Summary

Date:
2009-03-13
Type:
Planned
Address:
ONE WILD TURNPIKE, MOUNTAIN DALE, NY, 12763
Safety Health:
Safety
Scope:
Records

Inspection Summary

Date:
2006-10-23
Type:
Complaint
Address:
510 WILD TURNPIKE, MOUNTIAN DALE, NY, 12763
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2004-12-28
Type:
Planned
Address:
510 WILD TURNPIKE, MOUNTIAN DALE, NY, 12763
Safety Health:
Safety
Scope:
Partial

Paycheck Protection Program

Jobs Reported:
81
Initial Approval Amount:
$729,700
Date Approved:
2021-02-13
Loan Status:
Exemption 4
SBA Guaranty Percentage:
100
Current Approval Amount:
$729,700
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Servicing Lender:
New York Business Development Corporation
Use of Proceeds:
Payroll: $729,696
Utilities: $1
Jobs Reported:
80
Initial Approval Amount:
$716,680.35
Date Approved:
2020-04-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$716,680.35
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$721,975.82
Servicing Lender:
Ulster Savings Bank
Use of Proceeds:
Payroll: $716,680.35

Motor Carrier Census

Carrier Operation:
Interstate
Fax:
(845) 434-4501
Add Date:
1987-07-29
Operation Classification:
Private(Property)
power Units:
4
Drivers:
4
Inspections:
5
FMCSA Link:

Court Cases

Court Case Summary

Filing Date:
2014-07-31
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
ARNEG, LLC
Party Role:
Plaintiff
Party Name:
RESNICK SUPERMARKET EQUIPMENT CORP.
Party Role:
Defendant

Court Case Summary

Filing Date:
2013-04-12
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
ARNEG, LLC
Party Role:
Plaintiff
Party Name:
RESNICK SUPERMARKET EQUIPMENT CORP.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State