Search icon

VAN-ERNST REFRIGERATION INC.

Company Details

Name: VAN-ERNST REFRIGERATION INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Mar 1984 (41 years ago)
Entity Number: 898426
ZIP code: 14445
County: Monroe
Place of Formation: New York
Address: A-1 COUNTY CLUB ROAD, SUITE 130, EAST ROCHESTER, NY, United States, 14445
Principal Address: A-1 COUNTRY CLUB ROAD, SUITE 130, EAST ROCHESTER, NY, United States, 14445

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
VAN ERNST REFRIGERATION, INC. PROFIT SHARING PLAN 2023 161219406 2024-10-11 VAN ERNST REFRIGERATION, INC. 23
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1985-01-01
Business code 238220
Sponsor’s telephone number 5855866780
Plan sponsor’s address A-1 COUNTRY CLUB ROAD, EAST ROCHESTER, NY, 14445

Signature of

Role Plan administrator
Date 2024-10-11
Name of individual signing MICHAEL LOMBINO
Valid signature Filed with authorized/valid electronic signature
VAN ERNST REFRIGERATION, INC. PROFIT SHARING PLAN 2022 161219406 2023-10-13 VAN ERNST REFRIGERATION, INC. 22
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1985-01-01
Business code 238220
Sponsor’s telephone number 5855866780
Plan sponsor’s address A-1 COUNTRY CLUB ROAD, EAST ROCHESTER, NY, 14445

Signature of

Role Plan administrator
Date 2023-10-13
Name of individual signing MICHAEL LOMBINO
VAN ERNST REFRIGERATION, INC. PROFIT SHARING PLAN 2021 161219406 2022-10-07 VAN ERNST REFRIGERATION, INC. 22
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1985-01-01
Business code 238220
Sponsor’s telephone number 5855866780
Plan sponsor’s address A-1 COUNTRY CLUB ROAD, EAST ROCHESTER, NY, 14445

Signature of

Role Plan administrator
Date 2022-10-07
Name of individual signing MICHAEL LOMBINO
VAN ERNST REFRIGERATION, INC. PROFIT SHARING PLAN 2020 161219406 2021-10-14 VAN ERNST REFRIGERATION, INC. 21
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1985-01-01
Business code 238220
Sponsor’s telephone number 5855866780
Plan sponsor’s address A-1 COUNTRY CLUB ROAD, EAST ROCHESTER, NY, 14445

Signature of

Role Plan administrator
Date 2021-10-14
Name of individual signing MICHAEL LOMBINO
VAN ERNST REFRIGERATION, INC. PROFIT SHARING PLAN 2019 161219406 2020-10-14 VAN ERNST REFRIGERATION, INC. 20
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1985-01-01
Business code 238220
Sponsor’s telephone number 5855866780
Plan sponsor’s address A-1 COUNTRY CLUB ROAD, EAST ROCHESTER, NY, 14445

Signature of

Role Plan administrator
Date 2020-10-14
Name of individual signing MICHAEL LOMBINO
VAN ERNST REFRIGERATION, INC. PROFIT SHARING PLAN 2018 161219406 2019-10-14 VAN ERNST REFRIGERATION, INC. 21
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1985-01-01
Business code 238220
Sponsor’s telephone number 5855866780
Plan sponsor’s address A-1 COUNTRY CLUB ROAD, EAST ROCHESTER, NY, 14445

Signature of

Role Plan administrator
Date 2019-10-14
Name of individual signing MICHAEL LOMBINO
VAN ERNST REFRIGERATION, INC. PROFIT SHARING PLAN 2017 161219406 2018-09-18 VAN ERNST REFRIGERATION, INC. 21
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1985-01-01
Business code 238220
Sponsor’s telephone number 5855866780
Plan sponsor’s address A-1 COUNTRY CLUB ROAD, EAST ROCHESTER, NY, 14445

Signature of

Role Plan administrator
Date 2018-09-18
Name of individual signing MICHAEL LOMBINO
Role Employer/plan sponsor
Date 2018-09-18
Name of individual signing MICHAEL LOMBINO
VAN ERNST REFRIGERATION, INC. PROFIT SHARING PLAN 2016 161219406 2017-10-04 VAN ERNST REFRIGERATION, INC. 22
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1985-01-01
Business code 238220
Sponsor’s telephone number 5855866780
Plan sponsor’s address A-1 COUNTRY CLUB ROAD, EAST ROCHESTER, NY, 14445

Signature of

Role Plan administrator
Date 2017-10-03
Name of individual signing MICHAEL LOMBINO
Role Employer/plan sponsor
Date 2017-10-03
Name of individual signing MICHAEL LOMBINO
VAN ERNST REFRIGERATION, INC. PROFIT SHARING PLAN 2015 161219406 2016-06-14 VAN ERNST REFRIGERATION, INC. 19
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1985-01-01
Business code 238220
Sponsor’s telephone number 5855866780
Plan sponsor’s address A-1 COUNTRY CLUB ROAD, EAST ROCHESTER, NY, 14445

Signature of

Role Plan administrator
Date 2016-06-10
Name of individual signing MICHAEL LOMBINO
Role Employer/plan sponsor
Date 2016-06-10
Name of individual signing MICHAEL LOMBINO
VAN ERNST REFRIGERATION, INC. PROFIT SHARING PLAN 2014 161219406 2015-06-08 VAN ERNST REFRIGERATION, INC. 20
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1985-01-01
Business code 238220
Sponsor’s telephone number 5855866780
Plan sponsor’s address A-1 COUNTRY CLUB ROAD, EAST ROCHESTER, NY, 14445

Signature of

Role Plan administrator
Date 2015-06-08
Name of individual signing MICHAEL LOMBINO

Chief Executive Officer

Name Role Address
MICHAEL G LOMBINO Chief Executive Officer A-1 COUNTRY CLUB ROAD, SUITE 130, EAST ROCHESTER, NY, United States, 14445

DOS Process Agent

Name Role Address
MICHAEL G LOMBINO DOS Process Agent A-1 COUNTY CLUB ROAD, SUITE 130, EAST ROCHESTER, NY, United States, 14445

History

Start date End date Type Value
2024-03-01 2024-03-01 Address A-1 COUNTRY CLUB ROAD, SUITE 130, EAST ROCHESTER, NY, 14445, USA (Type of address: Chief Executive Officer)
2020-03-04 2024-03-01 Address A-1 COUNTRY CLUB ROAD, SUITE 130, EAST ROCHESTER, NY, 14445, USA (Type of address: Chief Executive Officer)
2020-03-04 2024-03-01 Address A-1 COUNTY CLUB ROAD, SUITE 130, EAST ROCHESTER, NY, 14445, USA (Type of address: Service of Process)
2012-04-20 2020-03-04 Address A-1 COUNTRY CLUB ROAD, EAST ROCHESTER, NY, 14445, USA (Type of address: Principal Executive Office)
2012-04-20 2020-03-04 Address A-1 COUNTRY CLUB ROAD, EAST ROCHESTER, NY, 14445, USA (Type of address: Chief Executive Officer)
2012-04-20 2020-03-04 Address A-1 COUNTY CLUB ROAD, EAST ROCHESTER, NY, 14445, USA (Type of address: Service of Process)
1996-11-21 2012-04-20 Address A-1 COUNTY CLUB ROAD, EAST ROCHESTER, NY, 14445, USA (Type of address: Service of Process)
1993-04-19 1996-11-21 Address A-1 COUNTRY CLUB ROAD, EAST ROCHESTER, NY, 14445, USA (Type of address: Service of Process)
1993-04-19 2012-04-20 Address A-1 COUNTRY CLUB ROAD, EAST ROCHESTER, NY, 14445, USA (Type of address: Chief Executive Officer)
1993-04-19 2012-04-20 Address A-1 COUNTRY CLUB ROAD, EAST ROCHESTER, NY, 14445, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
240301056662 2024-03-01 BIENNIAL STATEMENT 2024-03-01
220316003570 2022-03-16 BIENNIAL STATEMENT 2022-03-01
200304060140 2020-03-04 BIENNIAL STATEMENT 2020-03-01
180302006062 2018-03-02 BIENNIAL STATEMENT 2018-03-01
160301006123 2016-03-01 BIENNIAL STATEMENT 2016-03-01
140306006712 2014-03-06 BIENNIAL STATEMENT 2014-03-01
120420003129 2012-04-20 BIENNIAL STATEMENT 2012-03-01
100412002069 2010-04-12 BIENNIAL STATEMENT 2010-03-01
080306002465 2008-03-06 BIENNIAL STATEMENT 2008-03-01
060324002927 2006-03-24 BIENNIAL STATEMENT 2006-03-01

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
3946835009 Small Business Administration 59.012 - 7(A) LOAN GUARANTEES No data No data TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Recipient VAN-ERNST REFRIGERATION INC
Recipient Name Raw VAN ERNST REFRIGERATION INC
Recipient UEI MSDKX5LFVZ49
Recipient DUNS 114187826
Recipient Address A-1 COUNTRY CLUB ROAD, EAST ROCHESTER, MONROE, NEW YORK, 14445-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 70514.00
Face Value of Direct Loan 1667000.00
Link View Page

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
345011936 0213600 2020-11-05 100 WEST MAIN STREET, HONEOYE FALLS, NY, 14472
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2020-11-05
Emphasis L: FALL, L: FEDSAFE, P: FALL
Case Closed 2020-12-17

Related Activity

Type Inspection
Activity Nr 1501227
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100028 B01 I
Issuance Date 2020-11-24
Current Penalty 2438.0
Initial Penalty 4875.0
Final Order 2020-12-18
Nr Instances 1
Nr Exposed 2
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.28(b)(1)(i):The employer did not ensure that each employee on a walking-working surface with an unprotected side or edge that was 4 feet (1.2 m) or more above a lower level was protected from falling by one or more of the following: Guardrail systems, safety net systems, or personal fall arrest systems: a) On or about 11/5/20, at the Honeoye Falls Market Place, located on 166 West Main Street, Honeoye Falls, New York, the employer did not provide fall protection to employees working 20 feet above lower levels while removing and installing rooftop HVAC units. NO ABATEMENT CERTIFICATION REQUIRED
314014879 0213600 2009-12-28 138 JOSEPH AVENUE, ROCHESTER, NY, 14605
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 2009-12-28
Emphasis L: FALL
Case Closed 2010-03-05

Related Activity

Type Complaint
Activity Nr 207399833
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260501 B01
Issuance Date 2010-02-11
Abatement Due Date 2010-02-17
Current Penalty 700.0
Initial Penalty 1050.0
Nr Instances 1
Nr Exposed 2
Gravity 05
Citation ID 01002
Citaton Type Serious
Standard Cited 19261053 B04
Issuance Date 2010-02-11
Abatement Due Date 2010-02-17
Current Penalty 300.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 2
Gravity 02
117983569 0213600 2005-06-22 HOLIDOME, 1111 JEFFERSON ROAD, ROCHESTER, NY, 14623
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2005-10-06
Case Closed 2005-11-16

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260451 G01
Issuance Date 2005-10-20
Abatement Due Date 2005-10-25
Current Penalty 315.0
Initial Penalty 450.0
Nr Instances 1
Nr Exposed 1
Gravity 01
108950197 0213600 2001-12-18 171 WEIDNER ROAD, EMPIRE BEEF ADDITION, ROCHESTER, NY, 14624
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2001-12-18
Emphasis L: FALL, S: CONSTRUCTION
Case Closed 2002-06-13

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260100 A
Issuance Date 2002-02-05
Abatement Due Date 2002-02-08
Current Penalty 292.5
Initial Penalty 450.0
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 01002
Citaton Type Serious
Standard Cited 19260501 B01
Issuance Date 2002-02-05
Abatement Due Date 2002-02-08
Current Penalty 650.0
Initial Penalty 1000.0
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 02001A
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 2002-02-05
Abatement Due Date 2002-02-23
Nr Instances 1
Nr Exposed 3
Gravity 01
Citation ID 02001B
Citaton Type Other
Standard Cited 19101200 G08
Issuance Date 2002-02-05
Abatement Due Date 2002-02-23
Nr Instances 1
Nr Exposed 3
Gravity 01
Citation ID 02001C
Citaton Type Other
Standard Cited 19101200 H01
Issuance Date 2002-02-05
Abatement Due Date 2002-02-23
Nr Instances 1
Nr Exposed 3
Gravity 01
Citation ID 02002
Citaton Type Other
Standard Cited 19261053 B01
Issuance Date 2002-02-05
Abatement Due Date 2002-02-08
Nr Instances 1
Nr Exposed 1
Gravity 01
300998473 0213600 1997-02-06 166 WEST MAIN STREET, HONEOYE FALLS, NY, 14472
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 1997-02-06
Case Closed 1997-05-22

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 1997-02-27
Abatement Due Date 1997-03-12
Nr Instances 1
Nr Exposed 20
Gravity 01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6044607007 2020-04-06 0219 PPP A-1 Country Club Road, Suite 130, EAST ROCHESTER, NY, 14445-2231
Loan Status Date 2021-08-06
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 186300
Loan Approval Amount (current) 186300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47007
Servicing Lender Name The Canandaigua National Bank and Trust Company
Servicing Lender Address 72 S Main St, CANANDAIGUA, NY, 14424-1905
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address EAST ROCHESTER, MONROE, NY, 14445-2231
Project Congressional District NY-25
Number of Employees 14
NAICS code 333415
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 47007
Originating Lender Name The Canandaigua National Bank and Trust Company
Originating Lender Address CANANDAIGUA, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 188654.62
Forgiveness Paid Date 2021-07-19

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1112401 Intrastate Non-Hazmat 2024-01-23 210000 2023 16 12 Private(Property)
Legal Name VAN ERNST REFRIGERATION INC
DBA Name -
Physical Address A-1 COUNTRY CLUB ROAD, EAST ROCHESTER, NY, 14445, US
Mailing Address A-1 COUNTRY CLUB ROAD, EAST ROCHESTER, NY, 14445, US
Phone (585) 586-6780
Fax (585) 586-0116
E-mail SERVICE@VANERNST.NET

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 17 Mar 2025

Sources: New York Secretary of State