Search icon

MAR REFRIGERATION, INC.

Company Details

Name: MAR REFRIGERATION, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Nov 1995 (29 years ago)
Entity Number: 1974214
ZIP code: 11378
County: Queens
Place of Formation: New York
Address: 59-63 56TH RD, MASPETH, NY, United States, 11378

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 59-63 56TH RD, MASPETH, NY, United States, 11378

Chief Executive Officer

Name Role Address
MARIO HONOVIC Chief Executive Officer 59-63 56TH RD, MASPETH, NY, United States, 11378

History

Start date End date Type Value
2003-10-22 2007-11-19 Address 126-02 22ND AVE, COLLEGE POINT, NY, 11356, USA (Type of address: Chief Executive Officer)
2003-10-22 2007-11-19 Address 126-02 22ND AVE, COLLEGE POINT, NY, 11356, USA (Type of address: Principal Executive Office)
1997-11-21 2003-10-22 Address 126-02 22 AVE, COLLEGE POINT, NY, 11356, USA (Type of address: Chief Executive Officer)
1997-11-21 2003-10-22 Address 126-02 22 AVE, COLLEGE POINT, NY, 11356, USA (Type of address: Principal Executive Office)
1995-11-16 2021-08-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1995-11-16 2007-11-19 Address 126-02 22ND AVENUE, COLLEGE POINT, NY, 11356, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
111207002448 2011-12-07 BIENNIAL STATEMENT 2011-11-01
091104002318 2009-11-04 BIENNIAL STATEMENT 2009-11-01
071119002889 2007-11-19 BIENNIAL STATEMENT 2007-11-01
051216002755 2005-12-16 BIENNIAL STATEMENT 2005-11-01
031022002853 2003-10-22 BIENNIAL STATEMENT 2003-11-01
011105002008 2001-11-05 BIENNIAL STATEMENT 2001-11-01
000119002374 2000-01-19 BIENNIAL STATEMENT 1999-11-01
971121002591 1997-11-21 BIENNIAL STATEMENT 1997-11-01
970211000624 1997-02-11 CERTIFICATE OF AMENDMENT 1997-02-11
951116000216 1995-11-16 CERTIFICATE OF INCORPORATION 1995-11-16

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1365817706 2020-05-01 0202 PPP 5963 56TH RD, MASPETH, NY, 11378
Loan Status Date 2021-09-29
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 62000
Loan Approval Amount (current) 62000
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 Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address MASPETH, QUEENS, NY, 11378-0001
Project Congressional District NY-07
Number of Employees 4
NAICS code 238220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 62744.31
Forgiveness Paid Date 2021-07-19
8217558402 2021-02-13 0202 PPS 5963 56th Rd, Maspeth, NY, 11378-2360
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 69142
Loan Approval Amount (current) 69142
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 Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Maspeth, QUEENS, NY, 11378-2360
Project Congressional District NY-06
Number of Employees 5
NAICS code 811412
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 69606.9
Forgiveness Paid Date 2021-10-25

Date of last update: 14 Mar 2025

Sources: New York Secretary of State