Search icon

ACCURATE COOLING CORP.

Company Details

Name: ACCURATE COOLING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Jan 1989 (36 years ago)
Entity Number: 1319179
ZIP code: 11735
County: Nassau
Place of Formation: New York
Address: 23 9TH AVE, FARMINGDALE, NY, United States, 11735

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ROBERT VERITY Chief Executive Officer 23 9TH AVE, FARMINGDALE, NY, United States, 11735

DOS Process Agent

Name Role Address
ACCURATE COOLING CORP. DOS Process Agent 23 9TH AVE, FARMINGDALE, NY, United States, 11735

History

Start date End date Type Value
1999-01-19 2021-01-11 Address 47 BLAKE AVE, LYNBROOK, NY, 11563, 2505, USA (Type of address: Service of Process)
1999-01-19 2021-01-11 Address 47 BLAKE AVE, LYNBROOK, NY, 11563, 2505, USA (Type of address: Chief Executive Officer)
1997-02-14 1999-01-19 Address 47 BLAKE AVE, LYNBROOK, NY, 11563, USA (Type of address: Principal Executive Office)
1997-02-14 1999-01-19 Address 47 BLAKE AVE, LYNBROOK, NY, 11563, USA (Type of address: Service of Process)
1993-02-11 1997-02-14 Address 60 WEST END AVENUE, VALLEY STREAM, NY, 11580, USA (Type of address: Principal Executive Office)
1993-02-11 1999-01-19 Address 60 WEST END AVENUE, VALLEY STREAM, NY, 11580, USA (Type of address: Chief Executive Officer)
1989-01-23 1997-02-14 Address 60 WEST END AVENUE, VALLEY STREAM, NY, 11580, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210111061208 2021-01-11 BIENNIAL STATEMENT 2021-01-01
170103008454 2017-01-03 BIENNIAL STATEMENT 2017-01-01
130109006043 2013-01-09 BIENNIAL STATEMENT 2013-01-01
110113002652 2011-01-13 BIENNIAL STATEMENT 2011-01-01
081224002356 2008-12-24 BIENNIAL STATEMENT 2009-01-01
070122002719 2007-01-22 BIENNIAL STATEMENT 2007-01-01
050217002900 2005-02-17 BIENNIAL STATEMENT 2005-01-01
030106002895 2003-01-06 BIENNIAL STATEMENT 2003-01-01
010116002583 2001-01-16 BIENNIAL STATEMENT 2001-01-01
990119002787 1999-01-19 BIENNIAL STATEMENT 1999-01-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1532687702 2020-05-01 0235 PPP 23 9TH AVE, S FARMINGDALE, NY, 11735
Loan Status Date 2021-02-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 30000
Loan Approval Amount (current) 30000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address S FARMINGDALE, NASSAU, NY, 11735-0001
Project Congressional District NY-02
Number of Employees 2
NAICS code 238220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 30203.35
Forgiveness Paid Date 2021-01-06

Date of last update: 16 Mar 2025

Sources: New York Secretary of State