Search icon

SUBZERO INSULATION AND REFRIGERATION TECHNOLOGIES LLC

Company Details

Name: SUBZERO INSULATION AND REFRIGERATION TECHNOLOGIES LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 18 Jul 2005 (20 years ago)
Entity Number: 3231707
ZIP code: 11729
County: Suffolk
Place of Formation: New York
Address: 45 EAST INDUSTRY COURT, DEER PARK, NY, United States, 11729

Agent

Name Role Address
GREGORY IOVINE Agent 29 KRISTIN LANE, HAUPPAUGE, NY, 11788

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 45 EAST INDUSTRY COURT, DEER PARK, NY, United States, 11729

History

Start date End date Type Value
2017-09-19 2023-07-01 Address 45 EAST INDUSTRY COURT, DEER PARK, NY, 11729, USA (Type of address: Service of Process)
2017-08-21 2017-09-19 Address 4 E INDUSTRY COURT, DEER PARK, NY, 11729, USA (Type of address: Service of Process)
2007-10-12 2023-07-01 Address 29 KRISTIN LANE, HAUPPAUGE, NY, 11788, USA (Type of address: Registered Agent)
2007-10-12 2017-08-21 Address 29 KRISTIN LANE, HAUPPAUGE, NY, 11788, USA (Type of address: Service of Process)
2007-07-18 2007-10-12 Address 144 VAN DYKE STREET, BROOKLYN, NY, 11231, USA (Type of address: Service of Process)
2005-07-18 2007-07-18 Address 145-165 WOLCOTT, BROOKLYN, NY, 11231, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230701000961 2023-07-01 BIENNIAL STATEMENT 2023-07-01
220516000638 2022-05-16 BIENNIAL STATEMENT 2021-07-01
190710060543 2019-07-10 BIENNIAL STATEMENT 2019-07-01
171109000303 2017-11-09 CERTIFICATE OF PUBLICATION 2017-11-09
170919000453 2017-09-19 CERTIFICATE OF CORRECTION 2017-09-19
170821002017 2017-08-21 BIENNIAL STATEMENT 2017-07-01
130821002308 2013-08-21 BIENNIAL STATEMENT 2013-07-01
071012000859 2007-10-12 CERTIFICATE OF CHANGE 2007-10-12
070718002757 2007-07-18 BIENNIAL STATEMENT 2007-07-01
050718000233 2005-07-18 ARTICLES OF ORGANIZATION 2005-07-18

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2236987306 2020-04-29 0235 PPP 45 E INDUSTRY CT, DEER PARK, NY, 11729
Loan Status Date 2022-05-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 215904
Loan Approval Amount (current) 215904
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224478
Servicing Lender Name Signature Bank
Servicing Lender Address 565 5th Ave, 12th Fl, NEW YORK CITY, NY, 10017-2496
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address DEER PARK, SUFFOLK, NY, 11729-0001
Project Congressional District NY-02
Number of Employees 17
NAICS code 336211
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 204179.4
Forgiveness Paid Date 2022-01-04
2377708303 2021-01-20 0235 PPS 45 E Industry Ct, Deer Park, NY, 11729-4703
Loan Status Date 2022-04-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 200834
Loan Approval Amount (current) 200834
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224478
Servicing Lender Name Signature Bank
Servicing Lender Address 565 5th Ave, 12th Fl, NEW YORK CITY, NY, 10017-2496
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Deer Park, SUFFOLK, NY, 11729-4703
Project Congressional District NY-02
Number of Employees 18
NAICS code 336999
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 203222
Forgiveness Paid Date 2022-04-07

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
4356046 Interstate 2025-02-03 - - 2 3 Private(Property)
Legal Name SUBZERO INSULATION AND REFRIGERATION TECHNOLOGIES LLC
DBA Name -
Physical Address 45 E INDUSTRY CT , DEER PARK, NY, 11729-4703, US
Mailing Address 45 E INDUSTRY CT , DEER PARK, NY, 11729-4703, US
Phone (505) 650-3240
Fax -
E-mail SUBZERO165@AOL.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 1
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 7
Total Number of Driver Inspections for the measurment period 1
Vehicle Maintenance BASIC Roadside Performance measure value 16
Total Number of Vehicle Inspections for the measurement period 1
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 1
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 1
Number of inspections with at least one Vehicle Maintenance BASIC violation 1
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 1
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 29 Mar 2025

Sources: New York Secretary of State