Search icon

BEST AIR COOL INC.

Company claim

Is this your business?

Get access!

Company Details

Name: BEST AIR COOL INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Sep 1995 (30 years ago)
Entity Number: 1957437
ZIP code: 11224
County: Kings
Place of Formation: New York
Address: 2201 NEPTUNE AVENUE, BROOKLYN, NY, United States, 11224
Principal Address: 2201 NEPTUNE AVE, BROOKLYN, NY, United States, 11224

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
BEST AIR COOL INC. DOS Process Agent 2201 NEPTUNE AVENUE, BROOKLYN, NY, United States, 11224

Chief Executive Officer

Name Role Address
MICHAEL SHPUNT Chief Executive Officer 2201 NEPTUNE AVE., BROOKLYN, NY, United States, 11224

Unique Entity ID

Unique Entity ID:
KTV8FGBMWNJ6
CAGE Code:
9SJE3
UEI Expiration Date:
2025-01-16

Business Information

Doing Business As:
BEST AIR COOL INC
Activation Date:
2024-01-19
Initial Registration Date:
2024-01-17

History

Start date End date Type Value
2001-09-17 2019-04-16 Address 2201 NEPTUNE AVE., BROOKLYN, NY, 11224, USA (Type of address: Chief Executive Officer)
1999-11-10 2001-09-17 Address 2201 NEPTUNE AVE, BROOKLYN, NY, 11224, USA (Type of address: Chief Executive Officer)
1999-11-10 2019-04-16 Address 2201 NEPTUNE AVE, BROOKLYN, NY, 11224, USA (Type of address: Service of Process)
1997-09-26 1999-11-10 Address 8850-20TH AVE, BROOKLYN, NY, 11214, USA (Type of address: Chief Executive Officer)
1997-09-26 1999-11-10 Address 8850-20TH AVE, BROOKLYN, NY, 11214, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
190416060042 2019-04-16 BIENNIAL STATEMENT 2017-09-01
130909006172 2013-09-09 BIENNIAL STATEMENT 2013-09-01
110916002463 2011-09-16 BIENNIAL STATEMENT 2011-09-01
071101002187 2007-11-01 BIENNIAL STATEMENT 2007-09-01
051103002650 2005-11-03 BIENNIAL STATEMENT 2005-09-01

USAspending Awards / Financial Assistance

Date:
2021-03-22
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
2000000.00
Date:
2021-02-08
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:
35964.00
Total Face Value Of Loan:
35964.00
Date:
2020-06-16
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:
44100.00
Total Face Value Of Loan:
44100.00

Paycheck Protection Program

Jobs Reported:
2
Initial Approval Amount:
$35,964
Date Approved:
2021-02-07
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$35,964
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$36,475.38
Servicing Lender:
Customers Bank
Use of Proceeds:
Payroll: $35,960
Utilities: $1
Jobs Reported:
2
Initial Approval Amount:
$44,100
Date Approved:
2020-06-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$44,100
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$44,692.03
Servicing Lender:
Loan Source Incorporated
Use of Proceeds:
Payroll: $44,100

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Add Date:
2023-10-12
Operation Classification:
Auth. For Hire
power Units:
1
Drivers:
1
Inspections:
0
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State