Search icon

REVOLUTIONARY COOLING SYSTEMS INC.

Company Details

Name: REVOLUTIONARY COOLING SYSTEMS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Nov 1996 (28 years ago)
Entity Number: 2080684
ZIP code: 12538
County: New York
Place of Formation: New York
Address: 821 VIOLET AVE, HYDE PARK, NY, United States, 12538

Shares Details

Shares issued 10000

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
GREGORY LOIBL DOS Process Agent 821 VIOLET AVE, HYDE PARK, NY, United States, 12538

Chief Executive Officer

Name Role Address
GREGORY LOIBL Chief Executive Officer 821 VIOLET AVENUE, HYDE PARK, NY, United States, 12538

History

Start date End date Type Value
2002-11-13 2004-12-20 Address 821 VIOLET AVE, HYDE PARK, NY, 12538, USA (Type of address: Chief Executive Officer)
2002-11-13 2004-12-20 Address 821 VIOLET AVE, HYDE PARK, NY, 12538, USA (Type of address: Principal Executive Office)
1998-11-05 2002-11-13 Address 220 EAST 14TH ST, #3R, NEW YORK, NY, 10003, 4174, USA (Type of address: Chief Executive Officer)
1998-11-05 2002-11-13 Address 220 EAST 14TH ST, #3R, NEW YORK, NY, 10003, 4174, USA (Type of address: Principal Executive Office)
1996-11-01 2000-08-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1996-11-01 2004-12-20 Address 350 5TH AVENUE / SUITE 6304, NEW YORK, NY, 10118, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
141106006239 2014-11-06 BIENNIAL STATEMENT 2014-11-01
121120002452 2012-11-20 BIENNIAL STATEMENT 2012-11-01
101104003094 2010-11-04 BIENNIAL STATEMENT 2010-11-01
081023002633 2008-10-23 BIENNIAL STATEMENT 2008-11-01
061024002583 2006-10-24 BIENNIAL STATEMENT 2006-11-01
041220002350 2004-12-20 BIENNIAL STATEMENT 2004-11-01
021113002381 2002-11-13 BIENNIAL STATEMENT 2002-11-01
000801000540 2000-08-01 CERTIFICATE OF AMENDMENT 2000-08-01
981105002355 1998-11-05 BIENNIAL STATEMENT 1998-11-01
961101000230 1996-11-01 CERTIFICATE OF INCORPORATION 1996-11-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1976797102 2020-04-10 0202 PPP 47 OVEROCKER RD, POUGHKEEPSIE, NY, 12603-2017
Loan Status Date 2021-05-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 44600
Loan Approval Amount (current) 44600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 50103
Servicing Lender Name Rhinebeck Bank
Servicing Lender Address 2 Jefferson Plaza, POUGHKEEPSIE, NY, 12601-4059
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address POUGHKEEPSIE, DUTCHESS, NY, 12603-2017
Project Congressional District NY-18
Number of Employees 3
NAICS code 333415
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 50103
Originating Lender Name Rhinebeck Bank
Originating Lender Address POUGHKEEPSIE, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 45060.66
Forgiveness Paid Date 2021-04-29
4568078404 2021-02-06 0202 PPS 47 Overocker Rd, Poughkeepsie, NY, 12603-2017
Loan Status Date 2021-09-24
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 44600
Loan Approval Amount (current) 44600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 50103
Servicing Lender Name Rhinebeck Bank
Servicing Lender Address 2 Jefferson Plaza, POUGHKEEPSIE, NY, 12601-4059
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Poughkeepsie, DUTCHESS, NY, 12603-2017
Project Congressional District NY-18
Number of Employees 3
NAICS code 333415
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 50103
Originating Lender Name Rhinebeck Bank
Originating Lender Address POUGHKEEPSIE, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 44822.39
Forgiveness Paid Date 2021-08-13

Date of last update: 14 Mar 2025

Sources: New York Secretary of State