Search icon

COMPUTER COOL/ICE AGE MECHANICAL, CORP.

Company Details

Name: COMPUTER COOL/ICE AGE MECHANICAL, CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 25 Mar 1987 (38 years ago)
Entity Number: 1156311
ZIP code: 11378
County: Westchester
Place of Formation: New York
Address: 58-75 57TH ROAD, MASPETH, NY, United States, 11378

Shares Details

Shares issued 400

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
KEN BLITZER Chief Executive Officer 58-75 57TH ROAD, MASPETH, NY, United States, 11378

DOS Process Agent

Name Role Address
KEN BLITZER DOS Process Agent 58-75 57TH ROAD, MASPETH, NY, United States, 11378

Form 5500 Series

Employer Identification Number (EIN):
133399005
Plan Year:
2016
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
8
Sponsors Telephone Number:

History

Start date End date Type Value
2025-05-14 2025-05-14 Shares Share type: NO PAR VALUE, Number of shares: 400, Par value: 0
2025-05-14 2025-05-20 Shares Share type: NO PAR VALUE, Number of shares: 400, Par value: 0
2025-04-24 2025-05-14 Shares Share type: NO PAR VALUE, Number of shares: 400, Par value: 0
2025-04-03 2025-04-24 Shares Share type: NO PAR VALUE, Number of shares: 400, Par value: 0
2025-03-12 2025-04-03 Shares Share type: NO PAR VALUE, Number of shares: 400, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
250303000322 2025-03-03 BIENNIAL STATEMENT 2025-03-03
231114000774 2023-11-14 BIENNIAL STATEMENT 2023-03-01
990317002033 1999-03-17 BIENNIAL STATEMENT 1999-03-01
970508000733 1997-05-08 CERTIFICATE OF MERGER 1997-05-09
970408002296 1997-04-08 BIENNIAL STATEMENT 1997-03-01

USAspending Awards / Financial Assistance

Date:
2021-01-30
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:
692785.00
Total Face Value Of Loan:
692785.00

Paycheck Protection Program

Date Approved:
2021-01-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
692785
Current Approval Amount:
692785
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
697801.53

Date of last update: 16 Mar 2025

Sources: New York Secretary of State