Search icon

D'ALBERTO REFRIGERATION SERVICE INC.

Company Details

Name: D'ALBERTO REFRIGERATION SERVICE INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 Jan 2007 (18 years ago)
Entity Number: 3469248
ZIP code: 10005
County: Cayuga
Place of Formation: New York
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005
Principal Address: 1957 PINCKNEY RD, AUBURN, NY, United States, 13021

Shares Details

Shares issued 100

Share Par Value 0.01

Type PAR VALUE

DOS Process Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. Agent 28 LIBERTY ST., NEW YORK, NY, 10005

Chief Executive Officer

Name Role Address
DAVID A D'ALBERTO Chief Executive Officer 1957 PINCKNEY RD, AUBURN, NY, United States, 13021

History

Start date End date Type Value
2013-02-15 2015-01-28 Address 1957 PINCHNEY RD, AUBURN, NY, 13021, USA (Type of address: Principal Executive Office)
2012-10-19 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2012-09-21 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2009-01-12 2013-02-15 Address 175 VANANDEN STREET, AUBURN, NY, 13021, USA (Type of address: Principal Executive Office)
2009-01-12 2013-02-15 Address 175 VANANDEN STREET, AUBURN, NY, 13021, USA (Type of address: Chief Executive Officer)
2007-01-29 2012-10-19 Address 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Registered Agent)
2007-01-29 2022-08-19 Shares Share type: PAR VALUE, Number of shares: 100, Par value: 0.01
2007-01-29 2012-09-21 Address 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
SR-94044 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-94043 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
190122060662 2019-01-22 BIENNIAL STATEMENT 2019-01-01
150128006023 2015-01-28 BIENNIAL STATEMENT 2015-01-01
130215002051 2013-02-15 BIENNIAL STATEMENT 2013-01-01
121019000051 2012-10-19 CERTIFICATE OF CHANGE (BY AGENT) 2012-10-19
120921000145 2012-09-21 CERTIFICATE OF CHANGE (BY AGENT) 2012-09-21
110204002450 2011-02-04 BIENNIAL STATEMENT 2011-01-01
090112002255 2009-01-12 BIENNIAL STATEMENT 2009-01-01
070129000883 2007-01-29 CERTIFICATE OF INCORPORATION 2007-01-29

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1306527103 2020-04-10 0248 PPP 1957 Pinckney Rd, AUBURN, NY, 13021-6506
Loan Status Date 2021-08-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 34800
Loan Approval Amount (current) 34800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Unanswered
Project Address AUBURN, CAYUGA, NY, 13021-6506
Project Congressional District NY-24
Number of Employees 5
NAICS code 238220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 35227.13
Forgiveness Paid Date 2021-07-15

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
3533971 Intrastate Non-Hazmat 2025-01-08 300 2024 1 1 Private(Property)
Legal Name D'ALBERTO REFRIGERATION SERVICE INC
DBA Name -
Physical Address 2188 CRANE BROOK DR, AUBURN, NY, 13021, US
Mailing Address 1957 PINCKNEY RD, AUBURN, NY, 13021, US
Phone (315) 252-7741
Fax -
E-mail DALBERTOREFRIG@AOL.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
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 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
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 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
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: 28 Mar 2025

Sources: New York Secretary of State