Search icon

STANDARD REFRIGERATORS INC.

Company Details

Name: STANDARD REFRIGERATORS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 25 Oct 1944 (81 years ago)
Entity Number: 55508
ZIP code: 10012
County: New York
Place of Formation: New York
Address: 458 W. BROADWAY, NEW YORK, NY, United States, 10012
Principal Address: 101 commercial Street, Plainview, NY, United States, 11803

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MARC NEWMAN Chief Executive Officer 101 COMMERCIAL STREET, PLAINVIEW, NY, United States, 11803

DOS Process Agent

Name Role Address
STANDARD REFRIGERATORS INC. DOS Process Agent 458 W. BROADWAY, NEW YORK, NY, United States, 10012

Form 5500 Series

Employer Identification Number (EIN):
135589522
Plan Year:
2023
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
3
Sponsors Telephone Number:

History

Start date End date Type Value
2025-04-24 2025-04-24 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-03-07 2025-04-24 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-08-26 2025-03-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1954-09-28 1957-03-21 Address 578 SECOND AVE., NEW YORK, NY, 10016, USA (Type of address: Service of Process)
1944-10-25 2021-08-26 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
221031002692 2022-10-31 BIENNIAL STATEMENT 2022-10-01
20160718011 2016-07-18 ASSUMED NAME CORP INITIAL FILING 2016-07-18
56669 1957-03-21 CERTIFICATE OF AMENDMENT 1957-03-21
8825-98 1954-09-28 CERTIFICATE OF AMENDMENT 1954-09-28
6331-44 1944-10-25 CERTIFICATE OF INCORPORATION 1944-10-25

USAspending Awards / Financial Assistance

Date:
2021-01-23
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:
240247.32
Total Face Value Of Loan:
240247.32
Date:
2020-04-17
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-15
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:
261290.00
Total Face Value Of Loan:
261290.00

Paycheck Protection Program

Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
261290
Current Approval Amount:
261290
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
264323.87
Date Approved:
2021-01-22
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
240247.32
Current Approval Amount:
240247.32
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
242583.06

Date of last update: 19 Mar 2025

Sources: New York Secretary of State