Search icon

REFRIGERATED TRANSPORT ELECTRONICS INC.

Company claim

Is this your business?

Get access!

Company Details

Name: REFRIGERATED TRANSPORT ELECTRONICS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Nov 1981 (44 years ago)
Entity Number: 731660
ZIP code: 13101
County: Cortland
Place of Formation: New York
Address: 1 WEST CENTER STREET, MCGRAW, NY, United States, 13101
Principal Address: 1 WEST CENTER ST, MCGRAW, NY, United States, 13101

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
LAURENCE R. BRICKNER Chief Executive Officer 1 WEST CENTER ST., MCGRAW, NY, United States, 13101

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1 WEST CENTER STREET, MCGRAW, NY, United States, 13101

Form 5500 Series

Employer Identification Number (EIN):
161173080
Plan Year:
2022
Number Of Participants:
47
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
36
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
35
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
38
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
41
Sponsors Telephone Number:

History

Start date End date Type Value
1999-11-29 2003-12-08 Address 1 WEST CENTER STREET, PO BOX 539, MCGRAW, NY, 13101, USA (Type of address: Chief Executive Officer)
1999-11-29 2006-01-04 Address 1 WEST CENTER STREET, MCGRAW, NY, 13101, USA (Type of address: Principal Executive Office)
1995-03-30 1999-11-29 Address RD #1, 25 HARTLEY ROAD, MARATHON, NY, 13803, USA (Type of address: Chief Executive Officer)
1995-03-30 1999-11-29 Address 1 WEST CENTER STREET, PO BOX 539, MCGRAW, NY, 13101, USA (Type of address: Principal Executive Office)
1995-03-30 1999-11-29 Address 1 WEST CENTER STREET, PO BOX 539, MCGRAW, NY, 13101, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
171103006706 2017-11-03 BIENNIAL STATEMENT 2017-11-01
151110006238 2015-11-10 BIENNIAL STATEMENT 2015-11-01
131106006213 2013-11-06 BIENNIAL STATEMENT 2013-11-01
111117002180 2011-11-17 BIENNIAL STATEMENT 2011-11-01
091127002467 2009-11-27 BIENNIAL STATEMENT 2009-11-01

USAspending Awards / Financial Assistance

Date:
2020-04-13
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:
306823.00
Total Face Value Of Loan:
306823.00

Paycheck Protection Program

Jobs Reported:
31
Initial Approval Amount:
$306,823
Date Approved:
2020-04-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$306,823
Race:
White
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$309,697.89
Servicing Lender:
KeyBank National Association
Use of Proceeds:
Payroll: $306,823

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State