Search icon

COMMERCIAL COOLING SERVICE, INC.

Company Details

Name: COMMERCIAL COOLING SERVICE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Jun 1988 (37 years ago)
Entity Number: 1271940
ZIP code: 11220
County: Richmond
Place of Formation: New York
Address: 225 49TH STREET, BROOKLYN, NY, United States, 11220

Contact Details

Phone +1 718-492-2100

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 225 49TH STREET, BROOKLYN, NY, United States, 11220

Chief Executive Officer

Name Role Address
RUDY SAPRITO Chief Executive Officer 225 49TH STREET, BROOKLYN, NY, United States, 11220

Licenses

Number Status Type Date End date
1355672-DCA Active Business 2010-05-21 2025-02-28

History

Start date End date Type Value
2023-07-12 2023-07-12 Address 225 49TH STREET, BROOKLYN, NY, 11220, USA (Type of address: Chief Executive Officer)
2023-04-05 2023-07-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-03-09 2023-04-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-01-30 2023-03-09 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2016-03-03 2023-07-12 Address 225 49TH STREET, BROOKLYN, NY, 11220, USA (Type of address: Service of Process)
2016-03-03 2023-07-12 Address 225 49TH STREET, BROOKLYN, NY, 11220, USA (Type of address: Chief Executive Officer)
2000-06-07 2016-03-03 Address 5910 3RD AVE, BROOKLYN, NY, 11220, 3707, USA (Type of address: Chief Executive Officer)
2000-06-07 2016-03-03 Address 5910 3RD AVE, BROOKLYN, NY, 11220, 3707, USA (Type of address: Principal Executive Office)
2000-06-07 2016-03-03 Address 5910 3RD AVE, BROOKLYN, NY, 11220, 3707, USA (Type of address: Service of Process)
1996-10-08 2000-06-07 Address 5910 3RD AVE, BROOKLYN, NY, 11220, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230712003550 2023-07-12 BIENNIAL STATEMENT 2022-06-01
160303002002 2016-03-03 BIENNIAL STATEMENT 2014-06-01
040730002524 2004-07-30 BIENNIAL STATEMENT 2004-06-01
020621002098 2002-06-21 BIENNIAL STATEMENT 2002-06-01
000607002603 2000-06-07 BIENNIAL STATEMENT 2000-06-01
980618002472 1998-06-18 BIENNIAL STATEMENT 1998-06-01
961008002878 1996-10-08 BIENNIAL STATEMENT 1996-06-01
000051004723 1993-10-01 BIENNIAL STATEMENT 1993-06-01
930119003181 1993-01-19 BIENNIAL STATEMENT 1992-06-01
B655223-3 1988-06-22 CERTIFICATE OF INCORPORATION 1988-06-22

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3619201 RENEWAL INVOICED 2023-03-21 100 Home Improvement Contractor License Renewal Fee
3619200 TRUSTFUNDHIC INVOICED 2023-03-21 200 Home Improvement Contractor Trust Fund Enrollment Fee
3256818 RENEWAL INVOICED 2020-11-12 100 Home Improvement Contractor License Renewal Fee
3256817 TRUSTFUNDHIC INVOICED 2020-11-12 200 Home Improvement Contractor Trust Fund Enrollment Fee
2897394 TRUSTFUNDHIC INVOICED 2018-10-02 200 Home Improvement Contractor Trust Fund Enrollment Fee
2897395 RENEWAL INVOICED 2018-10-02 100 Home Improvement Contractor License Renewal Fee
2485067 RENEWAL INVOICED 2016-11-05 100 Home Improvement Contractor License Renewal Fee
2485066 TRUSTFUNDHIC INVOICED 2016-11-05 200 Home Improvement Contractor Trust Fund Enrollment Fee
2047943 RENEWAL INVOICED 2015-04-14 100 Home Improvement Contractor License Renewal Fee
2047942 TRUSTFUNDHIC INVOICED 2015-04-14 200 Home Improvement Contractor Trust Fund Enrollment Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5336617203 2020-04-27 0202 PPP 225 49th Street, Brooklyn, NY, 11220
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 397125
Loan Approval Amount (current) 397125
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46104
Servicing Lender Name Dime Community Bank
Servicing Lender Address 2200 Montauk Hwy, BRIDGEHAMPTON, NY, 11932
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11220-0001
Project Congressional District NY-10
Number of Employees 14
NAICS code 238220
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 49693
Originating Lender Name Dime Community Bank
Originating Lender Address NEW YORK CITY, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 401714
Forgiveness Paid Date 2021-07-20
8337508403 2021-02-13 0202 PPS 225 49th St, Brooklyn, NY, 11220-1708
Loan Status Date 2023-04-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 300000
Loan Approval Amount (current) 300000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11220-1708
Project Congressional District NY-10
Number of Employees 14
NAICS code 238220
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 49693
Originating Lender Name Dime Community Bank
Originating Lender Address NEW YORK CITY, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 306698.63
Forgiveness Paid Date 2023-05-22

Date of last update: 16 Mar 2025

Sources: New York Secretary of State