Search icon

REEFER COMPRESSOR AND PARTS, INC.

Company Details

Name: REEFER COMPRESSOR AND PARTS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 May 2008 (17 years ago)
Entity Number: 3676334
ZIP code: 13202
County: Onondaga
Place of Formation: New York
Address: 210 EAST FAYETTE STREET, 7TH FLOOR, SYRACUSE, NY, United States, 13202
Principal Address: 6190 EASTERN AVE, MATTYDALE, NY, United States, 13211

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
DAVIES LAW FIRM, P.C. DOS Process Agent 210 EAST FAYETTE STREET, 7TH FLOOR, SYRACUSE, NY, United States, 13202

Chief Executive Officer

Name Role Address
THEODORE CARLEY JR Chief Executive Officer 6190 EASTERN AVE, MATTYDALE, NY, United States, 13211

History

Start date End date Type Value
2008-05-27 2016-05-19 Address 6190 EASTERN AVENUE, MATTYDALE, NY, 13211, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
180514006224 2018-05-14 BIENNIAL STATEMENT 2018-05-01
160519006455 2016-05-19 BIENNIAL STATEMENT 2016-05-01
140502006299 2014-05-02 BIENNIAL STATEMENT 2014-05-01
120611006371 2012-06-11 BIENNIAL STATEMENT 2012-05-01
100607002127 2010-06-07 BIENNIAL STATEMENT 2010-05-01

USAspending Awards / Financial Assistance

Date:
2020-05-19
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
-11700.00
Total Face Value Of Loan:
99000.00

Paycheck Protection Program

Date Approved:
2020-04-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
110700
Current Approval Amount:
99000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
99878.79

Date of last update: 28 Mar 2025

Sources: New York Secretary of State