Search icon

CLIFF REFRIGERATION & A/C OF NY, INC.

Company Details

Name: CLIFF REFRIGERATION & A/C OF NY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Jun 2011 (14 years ago)
Entity Number: 4105459
ZIP code: 11413
County: Queens
Place of Formation: New York
Address: 219-07 MERRICK BLVD, LAURELTON, NY, United States, 11413

Contact Details

Phone +1 347-570-7354

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
RODCLIFF LEVY Chief Executive Officer 219-07 MERRICK BLVD, LAURELTON, NY, United States, 11413

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 219-07 MERRICK BLVD, LAURELTON, NY, United States, 11413

Licenses

Number Status Type Date End date
1406777-DCA Active Business 2011-09-02 2024-06-30

History

Start date End date Type Value
2013-06-17 2014-06-04 Address 231-38 MERRICK BLVD, LAURELTON, NY, 11413, USA (Type of address: Chief Executive Officer)
2013-06-17 2014-06-04 Address 231-38 MERRICK BLVD, LAURELTON, NY, 11413, USA (Type of address: Principal Executive Office)
2011-06-10 2024-06-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2011-06-10 2014-05-19 Address 231-38 MERRICK BLVD., LAURELTON, NY, 11413, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140604002079 2014-06-04 AMENDMENT TO BIENNIAL STATEMENT 2013-06-01
140519000532 2014-05-19 CERTIFICATE OF CHANGE 2014-05-19
130617006411 2013-06-17 BIENNIAL STATEMENT 2013-06-01
110610000661 2011-06-10 CERTIFICATE OF INCORPORATION 2011-06-10

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3456060 RENEWAL INVOICED 2022-06-15 340 Electronic & Home Appliance Service Dealer License Renewal Fee
3353256 LL VIO CREDITED 2021-07-26 250 LL - License Violation
3179663 RENEWAL INVOICED 2020-05-13 340 Electronic & Home Appliance Service Dealer License Renewal Fee
2805994 RENEWAL INVOICED 2018-07-03 340 Electronic & Home Appliance Service Dealer License Renewal Fee
2381508 RENEWAL INVOICED 2016-07-08 340 Electronic & Home Appliance Service Dealer License Renewal Fee
1711915 RENEWAL INVOICED 2014-06-20 340 Electronic & Home Appliance Service Dealer License Renewal Fee
1130737 RENEWAL INVOICED 2012-07-13 340 Electronic & Home Appliance Service Dealer License Renewal Fee
1080756 LICENSE INVOICED 2011-09-06 170 Electronic & Home Appliance Service Dealer License Fee
1080755 FINGERPRINT INVOICED 2011-09-02 75 Fingerprint Fee
1072387 LICENSE INVOICED 2011-06-29 255 Electronic & Home Appliance Service Dealer License Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2021-07-20 Pleaded BUSINESS FAILS TO POST OR CONSPICUOUSLY POST REQUIRED NOTICE 1 1 No data No data

USAspending Awards / Financial Assistance

Date:
2021-02-08
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:
10857.00
Total Face Value Of Loan:
10857.00
Date:
2020-06-16
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
70000.00
Total Face Value Of Loan:
225500.00

Paycheck Protection Program

Date Approved:
2021-02-07
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
10857
Current Approval Amount:
10857
Race:
Black or African American
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
10957.19

Date of last update: 27 Mar 2025

Sources: New York Secretary of State