Search icon

MIKE'S COMMERCIAL REFRIGERATION, INC.

Company Details

Name: MIKE'S COMMERCIAL REFRIGERATION, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Mar 1985 (40 years ago)
Entity Number: 984558
ZIP code: 13057
County: Onondaga
Place of Formation: New York
Address: 6577 E TAFT RD, EAST SYRACUSE, NY, United States, 13057
Principal Address: 6577 EAST TAFT ROAD, EAST SYRACUSE, NY, United States, 13057

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
RICHARD C. BECKEN JR. Chief Executive Officer 6577 EAST TAFT ROAD, EAST SYRACUSE, NY, United States, 13057

DOS Process Agent

Name Role Address
MIKE'S COMMERCIAL REFRIGERATION, INC. DOS Process Agent 6577 E TAFT RD, EAST SYRACUSE, NY, United States, 13057

Form 5500 Series

Employer Identification Number (EIN):
161243301
Plan Year:
2023
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
12
Sponsors Telephone Number:

History

Start date End date Type Value
2023-04-13 2024-06-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1994-06-29 2021-03-01 Address 6577 EAST TAFT ROAD, EAST SYRACUSE, NY, 13057, USA (Type of address: Chief Executive Officer)
1994-06-29 2021-03-01 Address 6577 EAST TAFT ROAD, EAST SYRACUSE, NY, 13057, USA (Type of address: Service of Process)
1993-05-03 1994-06-29 Address 7340 THOMPSON ROAD, NORTH SYRACUSE, NY, 13212, USA (Type of address: Principal Executive Office)
1993-05-03 1994-06-29 Address 7340 THOMPSON ROAD, NORTH SYRACUSE, NY, 13212, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
210301061314 2021-03-01 BIENNIAL STATEMENT 2021-03-01
190305060178 2019-03-05 BIENNIAL STATEMENT 2019-03-01
170313006348 2017-03-13 BIENNIAL STATEMENT 2017-03-01
150311006366 2015-03-11 BIENNIAL STATEMENT 2015-03-01
130314006116 2013-03-14 BIENNIAL STATEMENT 2013-03-01

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:
110600.00
Total Face Value Of Loan:
110600.00

Paycheck Protection Program

Date Approved:
2020-04-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
110600
Current Approval Amount:
110600
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
111860.54

Date of last update: 17 Mar 2025

Sources: New York Secretary of State