Search icon

MR. C REFRIGERATION, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: MR. C REFRIGERATION, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 13 Dec 1985 (40 years ago)
Organization Date: 13 Dec 1985 (40 years ago)
Last Annual Report: 21 Feb 2024 (2 years ago)
Organization Number: 0209365
Industry: Construction Special Trade Contractors
Number of Employees: Medium (20-99)
ZIP code: 40209
City: Louisville
Primary County: Jefferson County
Principal Office: P. O. 9316, LOUISVILLE, KY 40209
Place of Formation: KENTUCKY
Authorized Shares: 200000

Director

Name Role
MICHAEL R. CAMPISANO Director
VINCENT E. CAMPISANO Director

Incorporator

Name Role
VINCENT E. CAMPISANO Incorporator
MICHAEL R. CAMPISANO Incorporator

Vice President

Name Role
Vincent E Campisano Vice President

President

Name Role
Michael R Campisano President

Registered Agent

Name Role
MICHAEL R. CAMPISANO Registered Agent

Unique Entity ID

CAGE Code:
6BNV2
UEI Expiration Date:
2015-09-23

Business Information

Doing Business As:
M V DISTRIBUTORS
Activation Date:
2014-09-23
Initial Registration Date:
2011-03-22

Commercial and government entity program

CAGE number:
6BNV2
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-05-31

Contact Information

POC:
MICHAEL R. CAMPISANO

Form 5500 Series

Employer Identification Number (EIN):
611089037
Plan Year:
2024
Number Of Participants:
46
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
47
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
37
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
37
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
37
Sponsors Telephone Number:

Assumed Names

Name Status Expiration Date
STERLING HEATING AND AIR CONDITIONING Active 2028-03-16
STERLING HEATING & AIR Inactive 2021-02-24
STERLING HEATING & AIR CONDITIONING Inactive 2013-07-15
MV DISTRIBUTORS Inactive 2008-07-15
STERLING OF INDIANA HEATING AND AIR CONDITIONING Inactive 2003-07-15

Filings

Name File Date
Annual Report 2024-02-21
Certificate of Assumed Name 2023-03-16
Annual Report 2023-03-09
Principal Office Address Change 2022-02-10
Registered Agent name/address change 2022-02-10

USAspending Awards / Financial Assistance

Date:
2020-04-07
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:
536100.00
Total Face Value Of Loan:
536100.00
Date:
2020-04-07
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:
536100.00
Total Face Value Of Loan:
536100.00

OSHA's Inspections within Industry

Inspection Summary

Date:
1992-01-08
Type:
Unprog Rel
Address:
12000 PLANTSIDE DR, LOUISVILLE, KY, 40299
Safety Health:
Health
Scope:
Partial

Paycheck Protection Program

Jobs Reported:
35
Initial Approval Amount:
$536,100
Date Approved:
2020-04-07
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$536,100
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
$540,579.74
Servicing Lender:
Stock Yards Bank & Trust Company
Use of Proceeds:
Payroll: $536,100

Reviews Leave a review

This company hasn't received any reviews.

Financial Incentive

Program Program Status Average Hourly Wage Project Cost Incentive Amount Initial Jobs New Jobs Date of Action Approval Type
KSBTC - Kentucky Small Business Tax Credit Inactive 19.25 $73,784 $14,000 12 4 2016-10-27 Final

Sources: Kentucky Secretary of State