Search icon

TOTALLY COOL DRIVING, INC.

Company Details

Name: TOTALLY COOL DRIVING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Aug 1997 (28 years ago)
Entity Number: 2168606
ZIP code: 11435
County: Queens
Place of Formation: New York
Address: 139-39 JAMAICA AVENUE, JAMAICA, NY, United States, 11435

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
VANI SINGH AND ANIL D SINGH Chief Executive Officer 139-39 JAMAICA AVENUE, JAMAICA, NY, United States, 11435

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 139-39 JAMAICA AVENUE, JAMAICA, NY, United States, 11435

History

Start date End date Type Value
2024-06-20 2024-06-20 Address 139-39 JAMAICA AVENUE, JAMAICA, NY, 11435, USA (Type of address: Chief Executive Officer)
2022-11-03 2024-06-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2011-09-16 2024-06-20 Address 139-35 JAMAICA AVENUE, JAMAICA, NY, 11435, USA (Type of address: Service of Process)
2011-09-16 2024-06-20 Address 139-39 JAMAICA AVENUE, JAMAICA, NY, 11435, USA (Type of address: Chief Executive Officer)
2007-08-21 2011-09-16 Address 135-39 JAMAICA AVENUE, JAMAICA, NY, 11435, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240620002214 2024-06-20 BIENNIAL STATEMENT 2024-06-20
110916002330 2011-09-16 BIENNIAL STATEMENT 2011-08-01
070821002155 2007-08-21 BIENNIAL STATEMENT 2007-08-01
040930000249 2004-09-30 ERRONEOUS ENTRY 2004-09-30
DP-1566162 2001-06-27 DISSOLUTION BY PROCLAMATION 2001-06-27

USAspending Awards / Financial Assistance

Date:
2021-11-24
Awarding Agency Name:
Small Business Administration
Transaction Description:
AWARDTYPE: DIRECT PAYMENT FOR SPECIFIED USE ACTIVITIES TO BE PERFORMED: CONTINUE BUSINESS DELIVERABLES: ECONOMIC RELIEF TO SMALL BUSINESSES IMPACTED BY COVID-19. EXPECTED OUTCOMES: PROVIDE ECONOMIC RELIEF TO BUSINESSES THAT ARE CURRENTLY EXPERIENCING A TEMPORARY LOSS OF REVENUE. INTENDED BENEFICIARIES: SMALL BUSINESSES SUBRECIPIENT ACTIVITIES: NA
Obligated Amount:
15000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2021-03-26
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:
20860.00
Total Face Value Of Loan:
20860.00
Date:
2020-06-12
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:
140600.00
Total Face Value Of Loan:
140600.00
Date:
2020-05-02
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:
19562.00
Total Face Value Of Loan:
19562.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
19562
Current Approval Amount:
19562
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
19722.25
Date Approved:
2021-03-26
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
20860
Current Approval Amount:
20860
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
20997.16

Date of last update: 31 Mar 2025

Sources: New York Secretary of State