Search icon

COOL RUNNING INTERIORS INC.

Company Details

Name: COOL RUNNING INTERIORS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Dec 1994 (30 years ago)
Entity Number: 1872440
ZIP code: 11050
County: Nassau
Place of Formation: New York
Address: 32 HERBERT AVENUE, PORT WASHINGTON, NY, United States, 11050
Principal Address: 32 HERBERT AVE, PORT WASHINGTON, NY, United States, 11050

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 32 HERBERT AVENUE, PORT WASHINGTON, NY, United States, 11050

Chief Executive Officer

Name Role Address
FRANK SMITH Chief Executive Officer 32 HERBERT AVE, PORT WASHINGTON, NY, United States, 11050

Filings

Filing Number Date Filed Type Effective Date
970113002237 1997-01-13 BIENNIAL STATEMENT 1996-12-01
941202000083 1994-12-02 CERTIFICATE OF INCORPORATION 1994-12-02

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5982477704 2020-05-01 0235 PPP 32 HERBERT AVE, PORT WASHINGTON, NY, 11050-2915
Loan Status Date 2021-10-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2916
Loan Approval Amount (current) 2916
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address PORT WASHINGTON, NASSAU, NY, 11050-2915
Project Congressional District NY-03
Number of Employees 1
NAICS code 337110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 2955.63
Forgiveness Paid Date 2021-09-10

Date of last update: 14 Mar 2025

Sources: New York Secretary of State