Search icon

TROJAN REFRIGERATION, INC.

Headquarter

Company Details

Name: TROJAN REFRIGERATION, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Oct 1950 (75 years ago)
Entity Number: 65556
ZIP code: 10965
County: Rockland
Place of Formation: New York
Principal Address: 43 SPRING ST, GARFIELD, NJ, United States, 07026
Address: 57 SOUTH MAIN STREET, PEARL RIVER, NY, United States, 10965

Shares Details

Shares issued 150

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 57 SOUTH MAIN STREET, PEARL RIVER, NY, United States, 10965

Chief Executive Officer

Name Role Address
EVERETT G TROJAN SR Chief Executive Officer 261 SQUAN BROOK RD, NORTH HALEDON, NJ, United States, 07508

Links between entities

Type:
Headquarter of
Company Number:
0046789
State:
CONNECTICUT

Form 5500 Series

Employer Identification Number (EIN):
131734863
Plan Year:
2016
Number Of Participants:
15
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
15
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
22
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
21
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
22
Sponsors Telephone Number:

History

Start date End date Type Value
1993-03-17 1998-09-29 Address 57 SOUTH MAIN STREET, PEARL RIVER, NY, 10965, USA (Type of address: Chief Executive Officer)
1993-03-17 1998-09-29 Address 57 SOUTH MAIN STREET, PEARL RIVER, NY, 10965, USA (Type of address: Principal Executive Office)
1950-10-02 1993-03-17 Address 45 WEST CENTRAL AVE., PEARL RIVER, NY, 10965, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
120810000047 2012-08-10 ANNULMENT OF DISSOLUTION 2012-08-10
DP-2104723 2012-01-25 DISSOLUTION BY PROCLAMATION 2012-01-25
980929002305 1998-09-29 BIENNIAL STATEMENT 1998-10-01
961004002037 1996-10-04 BIENNIAL STATEMENT 1996-10-01
931101002444 1993-11-01 BIENNIAL STATEMENT 1993-10-01

USAspending Awards / Financial Assistance

Date:
2021-03-05
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:
42122.00
Total Face Value Of Loan:
42122.00

Paycheck Protection Program

Date Approved:
2021-03-05
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
42122
Current Approval Amount:
42122
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
42388.77

Date of last update: 19 Mar 2025

Sources: New York Secretary of State