Search icon

C. N. R. REFRIGERATION CO., INC.

Company Details

Name: C. N. R. REFRIGERATION CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 May 1971 (54 years ago)
Entity Number: 307667
ZIP code: 11550
County: Nassau
Place of Formation: New York
Address: 459 Peninsula Blvd, Hempstead, NY, United States, 11550
Principal Address: 459 PENINSULA BLVD, HEMPSTEAD, NY, United States, 11550

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
RICHARD JOHN YOPP, SR Chief Executive Officer 459 PENINSULA BLVD, HEMPSTEAD, NY, United States, 11550

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 459 Peninsula Blvd, Hempstead, NY, United States, 11550

History

Start date End date Type Value
2023-12-22 2023-12-22 Address 459 PENINSULA BLVD, HEMPSTEAD, NY, 11550, USA (Type of address: Chief Executive Officer)
2023-12-22 2024-05-29 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-05-18 2023-12-22 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2014-03-25 2023-12-22 Address 459 PENINSULA BLVD, HEMPSTEAD, NY, 11550, USA (Type of address: Chief Executive Officer)
2014-03-25 2023-12-22 Address 459 PENINSULA BLVD, HEMPSTEAD, NY, 11550, USA (Type of address: Service of Process)
1971-05-12 2014-03-25 Address 55 12TH AVE., MINEOLA, NY, 11501, USA (Type of address: Service of Process)
1971-05-12 2023-05-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
231222001832 2023-12-22 BIENNIAL STATEMENT 2023-12-22
140325002137 2014-03-25 BIENNIAL STATEMENT 2013-05-01
C346983-2 2004-05-05 ASSUMED NAME CORP INITIAL FILING 2004-05-05
A629134-3 1979-12-19 CERTIFICATE OF AMENDMENT 1979-12-19
907651-4 1971-05-12 CERTIFICATE OF INCORPORATION 1971-05-12

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9542978310 2021-01-30 0235 PPS 459 Peninsula Blvd, Hempstead, NY, 11550-5412
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 272250
Loan Approval Amount (current) 272250
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 Y
Business Age Description Existing or more than 2 years old
Project Address Hempstead, NASSAU, NY, 11550-5412
Project Congressional District NY-04
Number of Employees 14
NAICS code 811310
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 274221.39
Forgiveness Paid Date 2021-10-27

Date of last update: 01 Mar 2025

Sources: New York Secretary of State