Search icon

INDUSTRIAL COOLING TECHNOLOGIES, INC.

Company Details

Name: INDUSTRIAL COOLING TECHNOLOGIES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Sep 1997 (28 years ago)
Entity Number: 2177178
ZIP code: 11106
County: Westchester
Place of Formation: New York
Address: 35-56 9TH ST, LONG ISLAND CITY, NY, United States, 11106

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 35-56 9TH ST, LONG ISLAND CITY, NY, United States, 11106

Chief Executive Officer

Name Role Address
UWE K HAMMEL Chief Executive Officer 35-56 9TH ST, LONG ISLAND CITY, NY, United States, 11106

History

Start date End date Type Value
1999-12-09 2001-09-10 Address 500 EAST MAIN STREET, JEFFERSON VALLEY, NY, 10535, USA (Type of address: Chief Executive Officer)
1999-12-09 2001-09-10 Address 500 EAST MAIN STREET, JEFFERSON VALLEY, NY, 10535, USA (Type of address: Principal Executive Office)
1997-09-04 2024-03-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1997-09-04 2001-09-10 Address 500 EAST MAIN ST., JEFFERSON VALLEY, NY, 10535, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
131011002099 2013-10-11 BIENNIAL STATEMENT 2013-09-01
110920002658 2011-09-20 BIENNIAL STATEMENT 2011-09-01
090824002414 2009-08-24 BIENNIAL STATEMENT 2009-09-01
070911002512 2007-09-11 BIENNIAL STATEMENT 2007-09-01
051102002658 2005-11-02 BIENNIAL STATEMENT 2005-09-01
030827002475 2003-08-27 BIENNIAL STATEMENT 2003-09-01
010910002615 2001-09-10 BIENNIAL STATEMENT 2001-09-01
991209002170 1999-12-09 BIENNIAL STATEMENT 1999-09-01
970904000197 1997-09-04 CERTIFICATE OF INCORPORATION 1997-09-04

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1935017705 2020-05-01 0202 PPP 35 56 9TH ST, LONG ISLAND CITY, NY, 11106
Loan Status Date 2023-02-25
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 158267
Loan Approval Amount (current) 158267
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address LONG ISLAND CITY, QUEENS, NY, 11106
Project Congressional District NY-12
Number of Employees 9
NAICS code 423740
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1.02
Forgiveness Paid Date 2022-03-10
2142048606 2021-03-13 0202 PPS 35 56 9TH ST, LONG ISLAND CITY, NY, 11106
Loan Status Date 2022-04-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 154822
Loan Approval Amount (current) 154822
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address LONG ISLAND CITY, QUEENS, NY, 11106
Project Congressional District NY-12
Number of Employees 11
NAICS code 238220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 156330.83
Forgiveness Paid Date 2022-03-10

Date of last update: 31 Mar 2025

Sources: New York Secretary of State