Search icon

K.I.M. CO. REFRIGERATION CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: K.I.M. CO. REFRIGERATION CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Jan 1978 (48 years ago)
Entity Number: 465089
ZIP code: 11040
County: Nassau
Place of Formation: New York
Address: 10 Charles Street, New Hyde Park, NY, USA, NY, United States, 11040
Principal Address: 10 CHARLES ST, NEW HYDE PARK, NY, United States, 11040

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MATTHEW SHER PRESIDENT Chief Executive Officer 10 CHARLES STREET, NEW HYDE PARK, NY, United States, 11040

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 10 Charles Street, New Hyde Park, NY, USA, NY, United States, 11040

Unique Entity ID

Unique Entity ID:
WW8JVK9MLLM7
CAGE Code:
7DVX8
UEI Expiration Date:
2026-02-24

Business Information

Division Name:
DAY & NITE REFRIGERATION
Activation Date:
2025-02-26
Initial Registration Date:
2015-05-01

Form 5500 Series

Employer Identification Number (EIN):
112446694
Plan Year:
2011
Number Of Participants:
106
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
106
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
105
Sponsors Telephone Number:

History

Start date End date Type Value
2024-12-13 2025-06-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-08-30 2024-12-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-07-31 2024-08-30 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-06-14 2024-07-31 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-05-24 2024-06-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240110000234 2024-01-10 BIENNIAL STATEMENT 2024-01-10
220209000546 2022-02-09 BIENNIAL STATEMENT 2022-02-09
180411006088 2018-04-11 BIENNIAL STATEMENT 2018-01-01
140210002251 2014-02-10 BIENNIAL STATEMENT 2014-01-01
130114002356 2013-01-14 BIENNIAL STATEMENT 2012-01-01

USAspending Awards / Financial Assistance

Date:
2021-02-01
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:
1271695.00
Total Face Value Of Loan:
1271695.00
Date:
2020-04-29
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:
1271694.00
Total Face Value Of Loan:
1271694.00

Paycheck Protection Program

Jobs Reported:
62
Initial Approval Amount:
$1,271,695
Date Approved:
2021-01-31
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$1,271,695
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$1,281,241.42
Servicing Lender:
Bank of America, National Association
Use of Proceeds:
Payroll: $1,271,689
Utilities: $1
Jobs Reported:
58
Initial Approval Amount:
$1,271,694
Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$1,271,694
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$1,286,327.19
Servicing Lender:
Bank of America, National Association
Use of Proceeds:
Payroll: $1,271,694

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State