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 (80 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

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
STANDARD REFRIGERATORS, INC. RETIREMENT PLAN 2023 135589522 2024-07-19 STANDARD REFRIGERATORS, INC. 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 238220
Sponsor’s telephone number 7189370490
Plan sponsor’s address 101 COMMERCIAL STREET, SUITE 300, PLAINVIEW, NY, 11803

Signature of

Role Plan administrator
Date 2024-07-19
Name of individual signing JEFFREY BAKER
STANDARD REFRIGERATORS, INC. RETIREMENT PLAN 2022 135589522 2023-09-14 STANDARD REFRIGERATORS, INC. 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 238220
Sponsor’s telephone number 7189370490
Plan sponsor’s address 101 COMMERCIAL STREET, SUITE 300, PLAINVIEW, NY, 11803
STANDARD REFRIGERATORS, INC. RETIREMENT PLAN 2021 135589522 2022-04-28 STANDARD REFRIGERATORS, INC. 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 238220
Sponsor’s telephone number 7189370490
Plan sponsor’s address 240 EAST JERICHO TURNPIKE, MINEOLA, NY, 11501
STANDARD REFRIGERATORS, INC. RETIREMENT PLAN 2020 135589522 2021-09-30 STANDARD REFRIGERATORS, INC. 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 238220
Sponsor’s telephone number 7189370490
Plan sponsor’s address 240 EAST JERICHO TURNPIKE, MINEOLA, NY, 11501
STANDARD REFRIGERATORS, INC. RETIREMENT PLAN 2019 135589522 2020-07-24 STANDARD REFRIGERATORS, INC. 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 238220
Sponsor’s telephone number 7189370490
Plan sponsor’s address 240 EAST JERICHO TURNPIKE, MINEOLA, NY, 11501
STANDARD REFRIGERATORS, INC. RETIREMENT PLAN 2018 135589522 2019-04-04 STANDARD REFRIGERATORS, INC. 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 238220
Sponsor’s telephone number 7189370490
Plan sponsor’s address 240 EAST JERICHO TURNPIKE, MINEOLA, NY, 11501
STANDARD REFRIGERATORS, INC. RETIREMENT PLAN 2017 135589522 2018-08-15 STANDARD REFRIGERATORS, INC. 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 238220
Sponsor’s telephone number 7189370490
Plan sponsor’s address 240 EAST JERICHO TURNPIKE, MINEOLA, NY, 11501
STANDARD REFRIGERATORS, INC. RETIREMENT PLAN 2016 135589522 2017-10-10 STANDARD REFRIGERATORS, INC. 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 238220
Sponsor’s telephone number 7189370490
Plan sponsor’s address 4502 37TH AVENUE, LONG ISLAND CITY, NY, 11101
STANDARD REFRIGERATORS, INC. RETIREMENT PLAN 2015 135589522 2016-07-22 STANDARD REFRIGERATORS, INC. 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 238220
Sponsor’s telephone number 7189370490
Plan sponsor’s address 4502 37TH AVENUE, LONG ISLAND CITY, NY, 11101
STANDARD REFRIGERATORS, INC. RETIREMENT PLAN 2014 135589522 2015-10-08 STANDARD REFRIGERATORS, INC. 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 238220
Sponsor’s telephone number 7189370490
Plan sponsor’s address 4502 37TH AVENUE, LONG ISLAND CITY, NY, 11101

Signature of

Role Plan administrator
Date 2015-10-08
Name of individual signing MARC NEWMAN

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

History

Start date End date Type Value
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
1944-10-25 1954-09-28 Address 4507 AVENUE D, BROOKLYN, NY, 11203, USA (Type of address: Service of Process)

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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1373357209 2020-04-15 0235 PPP 240 E Jericho Turnpike, MINEOLA, NY, 11501
Loan Status Date 2021-07-15
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 261290
Loan Approval Amount (current) 261290
Undisbursed Amount 0
Franchise Name -
Lender Location ID 110352
Servicing Lender Name First Bank of the Lake
Servicing Lender Address 4558 Osage Beach Pkwy, Ste 100, OSAGE BEACH, MO, 65065-2372
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 12
NAICS code 238220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 110352
Originating Lender Name First Bank of the Lake
Originating Lender Address OSAGE BEACH, MO
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 264323.87
Forgiveness Paid Date 2021-06-22
3829188309 2021-01-22 0235 PPS 240 E Jericho Tpke, Mineola, NY, 11501-2034
Loan Status Date 2022-03-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 240247.32
Loan Approval Amount (current) 240247.32
Undisbursed Amount 0
Franchise Name -
Lender Location ID 110352
Servicing Lender Name First Bank of the Lake
Servicing Lender Address 4558 Osage Beach Pkwy, Ste 100, OSAGE BEACH, MO, 65065-2372
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Mineola, NASSAU, NY, 11501-2034
Project Congressional District NY-03
Number of Employees 9
NAICS code 238220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 110352
Originating Lender Name First Bank of the Lake
Originating Lender Address OSAGE BEACH, MO
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 242583.06
Forgiveness Paid Date 2022-01-31

Date of last update: 02 Mar 2025

Sources: New York Secretary of State