Search icon

THE COOLING COMPANY, INC.

Company Details

Name: THE COOLING COMPANY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Mar 1998 (27 years ago)
Entity Number: 2237717
ZIP code: 11716
County: Suffolk
Place of Formation: New York
Address: 1230 OCEAN AVENUE, BOHEMIA, NY, United States, 11716
Principal Address: 1230 OCEAN AVE, 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 1230 OCEAN AVENUE, BOHEMIA, NY, United States, 11716

Chief Executive Officer

Name Role Address
CHARLES A SANZANO Chief Executive Officer 1230 OCEAN AVE, BOHEMIA, NY, United States, 11716

History

Start date End date Type Value
2000-04-13 2002-03-06 Address 1230 OCEAN AVE., BOHEMIA, NY, 11716, USA (Type of address: Chief Executive Officer)
2000-04-13 2002-03-06 Address 1230 OCEAN AVE., BOHEMIA, NY, 11716, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
140408006852 2014-04-08 BIENNIAL STATEMENT 2014-03-01
120419002689 2012-04-19 BIENNIAL STATEMENT 2012-03-01
100506002718 2010-05-06 BIENNIAL STATEMENT 2010-03-01
080421002078 2008-04-21 BIENNIAL STATEMENT 2008-03-01
060405003093 2006-04-05 BIENNIAL STATEMENT 2006-03-01

USAspending Awards / Financial Assistance

Date:
2020-04-27
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:
41255.00
Total Face Value Of Loan:
41255.00

Paycheck Protection Program

Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
41255
Current Approval Amount:
41255
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
41565.56

Date of last update: 31 Mar 2025

Sources: New York Secretary of State