Search icon

COMMAND COOLING, INC.

Company Details

Name: COMMAND COOLING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 May 1996 (29 years ago)
Entity Number: 2028661
ZIP code: 10302
County: Richmond
Place of Formation: New York
Address: STATEN ISLAND, NY, United States, 10302
Principal Address: NY, United States, 10302

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent STATEN ISLAND, NY, United States, 10302

Chief Executive Officer

Name Role Address
Chief Executive Officer STATEN ISLAND, NY, United States, 10302

History

Start date End date Type Value
2002-05-17 2016-12-12 Address 305 NORWAY AVE, STATEN ISLAND, NY, 10305, USA (Type of address: Service of Process)
2002-05-17 2016-12-12 Address 305 NORWAY AVE, STATEN ISLAND, NY, 10305, USA (Type of address: Principal Executive Office)
2002-05-17 2016-12-12 Address 305 NORWAY AVE, STATEN ISLAND, NY, 10305, USA (Type of address: Chief Executive Officer)
2000-05-04 2002-05-17 Address 25 MEADOW LANE, MORLBORO, NJ, 07746, USA (Type of address: Principal Executive Office)
2000-05-04 2002-05-17 Address 853 CASTLETON AVE, STATEN ISLAND, NY, 10310, USA (Type of address: Chief Executive Officer)
1996-05-10 2002-05-17 Address 297 NORWAY AVENUE, STATEN ISLAND, NY, 10305, USA (Type of address: Service of Process)
1996-05-10 2024-04-29 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
211208001422 2021-12-08 BIENNIAL STATEMENT 2021-12-08
161212002047 2016-12-12 BIENNIAL STATEMENT 2016-05-01
120229000012 2012-02-29 ANNULMENT OF DISSOLUTION 2012-02-29
DP-1758256 2009-07-29 DISSOLUTION BY PROCLAMATION 2009-07-29
060510002224 2006-05-10 BIENNIAL STATEMENT 2006-05-01
040615002803 2004-06-15 BIENNIAL STATEMENT 2004-05-01
020517002314 2002-05-17 BIENNIAL STATEMENT 2002-05-01
000504002343 2000-05-04 BIENNIAL STATEMENT 2000-05-01
960531000099 1996-05-31 CERTIFICATE OF AMENDMENT 1996-05-31
960510000304 1996-05-10 CERTIFICATE OF INCORPORATION 1996-05-10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2417647308 2020-04-29 0202 PPP 16 PARK AVE, STATEN ISLAND, NY, 10302
Loan Status Date 2021-04-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 67228
Loan Approval Amount (current) 67228
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224478
Servicing Lender Name Signature Bank
Servicing Lender Address 565 5th Ave, 12th Fl, NEW YORK CITY, NY, 10017-2496
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address STATEN ISLAND, RICHMOND, NY, 10302-0120
Project Congressional District NY-11
Number of Employees 4
NAICS code 238220
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 67797.14
Forgiveness Paid Date 2021-03-11

Date of last update: 25 Feb 2025

Sources: New York Secretary of State