Search icon

GODFREY'S REFRIGERATION-AIR CONDITIONING INC.

Company Details

Name: GODFREY'S REFRIGERATION-AIR CONDITIONING INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Oct 1983 (41 years ago)
Entity Number: 877395
ZIP code: 11203
County: Kings
Place of Formation: New York
Address: 1094 Utica ave, BROOKLYN, NY, United States, 11203
Principal Address: Melloney Millette, 175 Alexander road, Monroe, NY, United States, 10950

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
RICHARD MILLETTE Chief Executive Officer 175 ALEXANDER ROAD, MONROE, NY, United States, 10950

DOS Process Agent

Name Role Address
RICHARD MILLETTE DOS Process Agent 1094 Utica ave, BROOKLYN, NY, United States, 11203

History

Start date End date Type Value
2025-03-10 2025-03-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-03-10 2025-03-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-11-13 2025-03-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-09-09 2024-11-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-08-01 2024-09-09 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-12-08 2024-08-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-11-09 2023-12-08 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-07-20 2023-11-09 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-05-22 2023-07-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-01-13 2023-05-22 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
231208002390 2023-12-08 BIENNIAL STATEMENT 2023-10-01
071226000343 2007-12-26 ANNULMENT OF DISSOLUTION 2007-12-26
DP-1739186 2004-12-29 DISSOLUTION BY PROCLAMATION 2004-12-29
B034414-4 1983-10-28 CERTIFICATE OF INCORPORATION 1983-10-28

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3127617709 2020-05-01 0202 PPP 1094 UTICA AVE, BROOKLYN, NY, 11203
Loan Status Date 2021-06-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 264177
Loan Approval Amount (current) 264177
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11203-0001
Project Congressional District NY-09
Number of Employees 200
NAICS code 238220
Borrower Race Black or African American
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 266830.66
Forgiveness Paid Date 2021-05-06
1523498502 2021-02-19 0202 PPS 1094 Utica Ave, Brooklyn, NY, 11203-5319
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) 201387
Loan Approval Amount (current) 201387
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11203-5319
Project Congressional District NY-09
Number of Employees 18
NAICS code 238220
Borrower Race Black or African American
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 203311.25
Forgiveness Paid Date 2022-02-09

Date of last update: 17 Mar 2025

Sources: New York Secretary of State