Search icon

AIR FREEZ CORP.

Company Details

Name: AIR FREEZ CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Aug 1984 (41 years ago)
Entity Number: 934881
ZIP code: 10980
County: Rockland
Place of Formation: New York
Address: 24 FONDA DRIVE, STONY POINT, NY, United States, 10980

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MICHAEL GRECH Chief Executive Officer 24 FONDA DRIVE, STONY POINT, NY, United States, 10980

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 24 FONDA DRIVE, STONY POINT, NY, United States, 10980

History

Start date End date Type Value
1984-08-06 1993-09-07 Address 401 BROADWAY, NEW YORK, NY, 10013, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
120814003132 2012-08-14 BIENNIAL STATEMENT 2012-08-01
080731003041 2008-07-31 BIENNIAL STATEMENT 2008-08-01
060801002172 2006-08-01 BIENNIAL STATEMENT 2006-08-01
041027002008 2004-10-27 BIENNIAL STATEMENT 2004-08-01
020813002307 2002-08-13 BIENNIAL STATEMENT 2002-08-01

USAspending Awards / Financial Assistance

Date:
2020-04-11
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:
25000.00
Total Face Value Of Loan:
25000.00

Paycheck Protection Program

Date Approved:
2020-04-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
25000
Current Approval Amount:
25000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
25297.95

Motor Carrier Census

Carrier Operation:
Interstate
Fax:
(845) 429-5809
Add Date:
2007-06-27
Operation Classification:
Private(Property)
power Units:
1
Drivers:
2
Inspections:
0
FMCSA Link:

Date of last update: 17 Mar 2025

Sources: New York Secretary of State