Search icon

PROCOLD INC.

Company Details

Name: PROCOLD INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Feb 1998 (27 years ago)
Entity Number: 2226865
ZIP code: 11716
County: Nassau
Place of Formation: New York
Address: 114 Keyland Ct, Bohemia, NY, United States, 11716

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 114 Keyland Ct, Bohemia, NY, United States, 11716

Chief Executive Officer

Name Role Address
ALVIN FALLICK Chief Executive Officer 114 KEYLAND CT, BOHEMIA, NY, United States, 11716

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

Unique Entity ID:
RQ2CYYNSBME5
CAGE Code:
55H48
UEI Expiration Date:
2024-07-26

Business Information

Division Name:
PROCOLD INC
Division Number:
PROCOLD IN
Activation Date:
2023-08-01
Initial Registration Date:
2008-07-30

Form 5500 Series

Employer Identification Number (EIN):
113420518
Plan Year:
2023
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
12
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
9
Sponsors Telephone Number:

Licenses

Number Status Type Date End date
2004306-DCA Active Business 2014-03-05 2025-02-28

History

Start date End date Type Value
2024-05-03 2024-05-03 Address 114 KEYLAND CT, BOHEMIA, NY, 11716, USA (Type of address: Chief Executive Officer)
2024-05-03 2024-05-29 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-05-03 2024-05-03 Address 1750 DESALLE PL, MERRICK, NY, 11566, USA (Type of address: Chief Executive Officer)
2023-07-24 2024-05-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2009-05-18 2024-05-03 Address 1435 FRASER AVENUE, MERRICK, NY, 11566, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240503002164 2024-05-03 BIENNIAL STATEMENT 2024-05-03
090518000677 2009-05-18 CERTIFICATE OF CHANGE 2009-05-18
090105000636 2009-01-05 CERTIFICATE OF CHANGE 2009-01-05
000309002708 2000-03-09 BIENNIAL STATEMENT 2000-02-01
980210000012 1998-02-10 CERTIFICATE OF INCORPORATION 1998-02-10

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3558928 RENEWAL INVOICED 2022-11-28 100 Home Improvement Contractor License Renewal Fee
3558927 TRUSTFUNDHIC INVOICED 2022-11-28 200 Home Improvement Contractor Trust Fund Enrollment Fee
3258094 TRUSTFUNDHIC INVOICED 2020-11-16 200 Home Improvement Contractor Trust Fund Enrollment Fee
3258095 RENEWAL INVOICED 2020-11-16 100 Home Improvement Contractor License Renewal Fee
2921456 TRUSTFUNDHIC INVOICED 2018-10-31 200 Home Improvement Contractor Trust Fund Enrollment Fee
2921457 RENEWAL INVOICED 2018-10-31 100 Home Improvement Contractor License Renewal Fee
2511180 TRUSTFUNDHIC INVOICED 2016-12-13 200 Home Improvement Contractor Trust Fund Enrollment Fee
2511181 RENEWAL INVOICED 2016-12-13 100 Home Improvement Contractor License Renewal Fee
1884955 TRUSTFUNDHIC INVOICED 2014-11-17 200 Home Improvement Contractor Trust Fund Enrollment Fee
1884956 RENEWAL INVOICED 2014-11-17 100 Home Improvement Contractor License Renewal Fee

USAspending Awards / Contracts

Procurement Instrument Identifier:
15BBR023P00000123
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
176282.60
Base And Exercised Options Value:
176282.60
Base And All Options Value:
176282.60
Awarding Agency Name:
Department of Justice
Performance Start Date:
2023-07-21
Description:
THIS MODIFICATION ADDS $175,885.00 FOR ADDITIONAL WORK. EMERGENCY REPAIR OF THE 30TH STREET FREEZER.
Naics Code:
238220: PLUMBING, HEATING, AND AIR-CONDITIONING CONTRACTORS
Product Or Service Code:
4110: REFRIGERATION EQUIPMENT
Procurement Instrument Identifier:
15BNYM18PTP120205
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
44500.00
Base And Exercised Options Value:
44500.00
Base And All Options Value:
44500.00
Awarding Agency Name:
Department of Justice
Performance Start Date:
2018-09-17
Description:
MCC NEW YORK - FREEZER REPAIR
Naics Code:
811412: APPLIANCE REPAIR AND MAINTENANCE
Product Or Service Code:
4110: REFRIGERATION EQUIPMENT
Procurement Instrument Identifier:
15BNYM18PT5Y20001
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
24520.00
Base And Exercised Options Value:
24520.00
Base And All Options Value:
24520.00
Awarding Agency Name:
Department of Justice
Performance Start Date:
2017-12-28
Description:
BUILDING 4- WAREHOUSE FY 2018 DELIVERY AND INSTALL OF TWO COMPRESSORS. ALSO, MAINTENANCE ON CURRENT MACHINES.
Naics Code:
811310: COMMERCIAL AND INDUSTRIAL MACHINERY AND EQUIPMENT (EXCEPT AUTOMOTIVE AND ELECTRONIC) REPAIR AND MAINTENANCE
Product Or Service Code:
J043: MAINT/REPAIR/REBUILD OF EQUIPMENT- PUMPS AND COMPRESSORS

USAspending Awards / Financial Assistance

Date:
2021-01-30
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:
194700.00
Total Face Value Of Loan:
194700.00
Date:
2020-05-21
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:
133400.00
Total Face Value Of Loan:
133400.00
Date:
2020-04-18
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
9000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-15
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:
194700.00
Total Face Value Of Loan:
194700.00

Paycheck Protection Program

Date Approved:
2021-01-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
194700
Current Approval Amount:
194700
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
196089.94
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
194700
Current Approval Amount:
194700
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
196825.48

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(718) 346-4480
Add Date:
2011-06-27
Operation Classification:
Private(Property), REFRIGERATION
power Units:
1
Drivers:
1
Inspections:
0
FMCSA Link:

Date of last update: 31 Mar 2025

Sources: New York Secretary of State