Search icon

HELLENIC REFRIGERATION AND MECHANICAL INC.

Company Details

Name: HELLENIC REFRIGERATION AND MECHANICAL INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Jul 2003 (22 years ago)
Entity Number: 2928857
ZIP code: 11200
County: Kings
Place of Formation: New York
Principal Address: 251-52ND STREET, BROOKLYN, NY, United States, 11220
Address: 251-52ND STREET, BROOKLYN, NY, United States, 11200

Shares Details

Shares issued 1500

Share Par Value 1

Type PAR VALUE

Agent

Name Role Address
SEBASTIAN DROSSOS Agent 251 52ND STREET, BROOKLYN, NY, 11220

DOS Process Agent

Name Role Address
SEBASTIAN DROSSOS DOS Process Agent 251-52ND STREET, BROOKLYN, NY, United States, 11200

Chief Executive Officer

Name Role Address
SEBASTIAN DROSSOS Chief Executive Officer 251-52ND ST, BROOKLYN, NY, United States, 11220

History

Start date End date Type Value
2025-01-17 2025-01-28 Shares Share type: PAR VALUE, Number of shares: 1500, Par value: 1
2023-10-18 2025-01-17 Shares Share type: PAR VALUE, Number of shares: 1500, Par value: 1
2023-07-12 2023-10-18 Shares Share type: PAR VALUE, Number of shares: 1500, Par value: 1
2023-06-12 2023-07-12 Shares Share type: PAR VALUE, Number of shares: 1500, Par value: 1
2022-08-17 2023-06-12 Shares Share type: PAR VALUE, Number of shares: 1500, Par value: 1
2021-12-03 2023-10-18 Address 251-52ND STREET, BROOKLYN, NY, 11200, USA (Type of address: Service of Process)
2021-12-03 2022-08-17 Shares Share type: PAR VALUE, Number of shares: 1500, Par value: 1
2021-12-03 2023-10-18 Address 251-52ND ST, BROOKLYN, NY, 11220, USA (Type of address: Chief Executive Officer)
2021-12-03 2023-10-18 Address 251 52ND STREET, BROOKLYN, NY, 11220, USA (Type of address: Registered Agent)
2009-06-29 2020-03-17 Address 251-52ND STREET, BROOKLYN, NY, 11220, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
231018000253 2023-10-18 BIENNIAL STATEMENT 2023-10-18
211203001571 2021-12-03 BIENNIAL STATEMENT 2021-12-03
200317002017 2020-03-17 BIENNIAL STATEMENT 2019-07-01
170721002032 2017-07-21 BIENNIAL STATEMENT 2017-07-01
160726002004 2016-07-26 BIENNIAL STATEMENT 2015-07-01
130718002219 2013-07-18 BIENNIAL STATEMENT 2013-07-01
110721002348 2011-07-21 BIENNIAL STATEMENT 2011-07-01
090629002213 2009-06-29 BIENNIAL STATEMENT 2009-07-01
080917002084 2008-09-17 BIENNIAL STATEMENT 2007-07-01
051003002583 2005-10-03 BIENNIAL STATEMENT 2005-07-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4456547304 2020-04-29 0202 PPP 251 52nd Street, Brooklyn, NY, 11220
Loan Status Date 2021-09-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 45095
Loan Approval Amount (current) 45095
Undisbursed Amount 0
Franchise Name -
Lender Location ID 122043
Servicing Lender Name WebBank
Servicing Lender Address 215 S State St, Ste 1000, SALT LAKE CITY, UT, 84111-2336
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11220-0001
Project Congressional District NY-10
Number of Employees 4
NAICS code 238220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 122043
Originating Lender Name WebBank
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 45674.97
Forgiveness Paid Date 2021-08-09

Date of last update: 29 Mar 2025

Sources: New York Secretary of State