Search icon

M. LAPENNA REFRIGERATION, INC.

Company Details

Name: M. LAPENNA REFRIGERATION, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Apr 1977 (48 years ago)
Entity Number: 430879
ZIP code: 11570
County: Queens
Place of Formation: New York
Address: 143 N PARK AVE, ROCKVILLE CENTRE, NY, United States, 11570
Principal Address: 143 N PARK AVE, ROCKVILLCE CENTRE, NY, United States, 11570

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MICHAEL P LAPENNA DOS Process Agent 143 N PARK AVE, ROCKVILLE CENTRE, NY, United States, 11570

Chief Executive Officer

Name Role Address
MICHAEL P LAPENNA Chief Executive Officer 143 N PARK AVE, ROCKVILLE CENTRE, NY, United States, 11570

History

Start date End date Type Value
2023-06-23 2023-07-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-01-10 2023-06-23 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-11-16 2022-01-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1993-08-17 2001-04-16 Address 189 SUNRISE HIGHWAY, ROCKVILLE CENTRE, NY, 11570, USA (Type of address: Service of Process)
1993-08-17 2001-04-16 Address 189 SUNRISE HIGHWAY, ROCKVILLE CENTRE, NY, 11570, USA (Type of address: Chief Executive Officer)
1993-08-17 2001-04-16 Address 189 SUNRISE HIGHWAY, ROCKVILLE CENTRE, NY, 11570, USA (Type of address: Principal Executive Office)
1992-10-29 1993-08-17 Address 107-20 101ST AVENUE, OZONE PARK, NY, 11416, USA (Type of address: Principal Executive Office)
1992-10-29 1993-08-17 Address 107-20 101ST AVENUE, OZONE PARK, NY, 11416, USA (Type of address: Chief Executive Officer)
1992-10-29 1993-08-17 Address 107-20 101ST AVENUE, OZONE PARK, NY, 11416, USA (Type of address: Service of Process)
1977-04-13 2021-11-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
20120117086 2012-01-17 ASSUMED NAME LLC AMENDMENT 2012-01-17
20110426010 2011-04-26 ASSUMED NAME LLC INITIAL FILING 2011-04-26
090406002329 2009-04-06 BIENNIAL STATEMENT 2009-04-01
070525002554 2007-05-25 BIENNIAL STATEMENT 2007-04-01
050601002212 2005-06-01 BIENNIAL STATEMENT 2005-04-01
030401002991 2003-04-01 BIENNIAL STATEMENT 2003-04-01
010416002803 2001-04-16 BIENNIAL STATEMENT 2001-04-01
990412002506 1999-04-12 BIENNIAL STATEMENT 1999-04-01
970415002267 1997-04-15 BIENNIAL STATEMENT 1997-04-01
930817002866 1993-08-17 BIENNIAL STATEMENT 1993-04-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1746087705 2020-05-01 0235 PPP 178 HERRICKS RD, MINEOLA, NY, 11501
Loan Status Date 2021-09-29
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 386027
Loan Approval Amount (current) 386027
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address MINEOLA, NASSAU, NY, 11501-0001
Project Congressional District NY-03
Number of Employees 190
NAICS code 238220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 391008.04
Forgiveness Paid Date 2021-08-19
3407898702 2021-03-31 0235 PPS 178 Herricks Rd, Mineola, NY, 11501-2255
Loan Status Date 2022-08-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 396765
Loan Approval Amount (current) 396765
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Mineola, NASSAU, NY, 11501-2255
Project Congressional District NY-03
Number of Employees 20
NAICS code 238220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 401765.78
Forgiveness Paid Date 2022-07-11

Date of last update: 18 Mar 2025

Sources: New York Secretary of State