Search icon

SERVOMATION REFRESHMENTS, INC.

Headquarter

Company Details

Name: SERVOMATION REFRESHMENTS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Dec 2010 (14 years ago)
Entity Number: 4035410
ZIP code: 13032
County: Madison
Place of Formation: New York
Address: 7098 MOUNT PLEASANT ROAD, CANASTOTA, NY, United States, 13032

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
SERVOMATION REFRESHMENTS, INC. DOS Process Agent 7098 MOUNT PLEASANT ROAD, CANASTOTA, NY, United States, 13032

Chief Executive Officer

Name Role Address
BRIAN BRUNO Chief Executive Officer 7098 MOUNT PLEASANT ROAD, CANASTOTA, NY, United States, 13032

Links between entities

Type:
Headquarter of
Company Number:
001777248
State:
RHODE ISLAND
Type:
Headquarter of
Company Number:
1184157
State:
CONNECTICUT

Form 5500 Series

Employer Identification Number (EIN):
274374955
Plan Year:
2022
Number Of Participants:
89
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
96
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
97
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
80
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
64
Sponsors Telephone Number:

History

Start date End date Type Value
2025-01-07 2025-01-07 Address 7098 MOUNT PLEASANT ROAD, CANASTOTA, NY, 13032, USA (Type of address: Chief Executive Officer)
2024-07-22 2025-01-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-03-17 2024-07-22 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-03-17 2023-03-17 Address 7098 MOUNT PLEASANT ROAD, CANASTOTA, NY, 13032, USA (Type of address: Chief Executive Officer)
2023-03-17 2025-01-07 Address 7098 MOUNT PLEASANT ROAD, CANASTOTA, NY, 13032, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250107002420 2025-01-07 BIENNIAL STATEMENT 2025-01-07
230317002890 2023-03-17 BIENNIAL STATEMENT 2022-12-01
201203060210 2020-12-03 BIENNIAL STATEMENT 2020-12-01
141202006214 2014-12-02 BIENNIAL STATEMENT 2014-12-01
121211006158 2012-12-11 BIENNIAL STATEMENT 2012-12-01

USAspending Awards / Financial Assistance

Date:
2021-01-25
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:
1357755.00
Total Face Value Of Loan:
1357755.00
Date:
2020-04-07
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:
1357755.00
Total Face Value Of Loan:
1357755.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2024-05-22
Type:
Complaint
Address:
7098 MOUNT PLEASANT DRIVE, CANASTOTA, NY, 13032
Safety Health:
Safety
Scope:
Partial

Paycheck Protection Program

Date Approved:
2021-01-25
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
1357755
Current Approval Amount:
1357755
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
1365715.54
Date Approved:
2020-04-07
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
1357755
Current Approval Amount:
1357755
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
1369026.23

Motor Carrier Census

Carrier Operation:
Interstate
Fax:
(315) 875-5266
Add Date:
2008-04-24
Operation Classification:
Private(Property)
power Units:
22
Drivers:
22
Inspections:
51
FMCSA Link:

Date of last update: 27 Mar 2025

Sources: New York Secretary of State