Search icon

CITY COOLING ENTERPRISES, INC.

Company Details

Name: CITY COOLING ENTERPRISES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Oct 1998 (26 years ago)
Entity Number: 2307794
ZIP code: 11204
County: Kings
Place of Formation: New York
Address: 1624 61ST ST, BROOKLYN, NY, United States, 11204

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
YURY PEARLIN Chief Executive Officer 1624 61ST ST, BROOKLYN, NY, United States, 11204

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1624 61ST ST, BROOKLYN, NY, United States, 11204

History

Start date End date Type Value
2008-10-17 2012-11-08 Address 1624 61ST ST, BROOKLYN, NY, 11204, USA (Type of address: Chief Executive Officer)
2006-10-16 2008-10-17 Address 1624 61ST ST, BROOKLYN, NY, 11204, USA (Type of address: Chief Executive Officer)
2004-11-17 2012-11-08 Address 1624 61ST ST, BROOKLYN, NY, 11204, USA (Type of address: Service of Process)
2004-11-17 2006-10-16 Address 1624 61ST ST, BROOKLYN, NY, 11204, USA (Type of address: Chief Executive Officer)
2004-11-17 2012-11-08 Address 1624 61ST ST, BROOKLYN, NY, 11204, USA (Type of address: Principal Executive Office)
2002-09-26 2004-11-17 Address 1547 62ND ST, BROOKLYN, NY, 11219, USA (Type of address: Service of Process)
2000-10-16 2004-11-17 Address 1547 62ND ST, BROOKLYN, NY, 11219, USA (Type of address: Principal Executive Office)
2000-10-16 2004-11-17 Address 1547 62ND ST, BROOKLYN, NY, 11219, USA (Type of address: Chief Executive Officer)
1998-10-19 2002-09-26 Address 1547 62ND STREET, BROOKLYN, NY, 00000, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
121108002193 2012-11-08 BIENNIAL STATEMENT 2012-10-01
101007003063 2010-10-07 BIENNIAL STATEMENT 2010-10-01
081017002407 2008-10-17 BIENNIAL STATEMENT 2008-10-01
061016002278 2006-10-16 BIENNIAL STATEMENT 2006-10-01
041117002238 2004-11-17 BIENNIAL STATEMENT 2004-10-01
020926002622 2002-09-26 BIENNIAL STATEMENT 2002-10-01
001016002144 2000-10-16 BIENNIAL STATEMENT 2000-10-01
981019000530 1998-10-19 CERTIFICATE OF INCORPORATION 1998-10-19

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9879088603 2021-03-26 0202 PPS 1624 61st St, Brooklyn, NY, 11204-2109
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 90000
Loan Approval Amount (current) 90000
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 Y
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11204-2109
Project Congressional District NY-09
Number of Employees 11
NAICS code 332322
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 90514.5
Forgiveness Paid Date 2021-10-26
1916627705 2020-05-01 0202 PPP 1624 61ST ST, BROOKLYN, NY, 11204
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) 90957
Loan Approval Amount (current) 90957
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 Y
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11204-0001
Project Congressional District NY-09
Number of Employees 13
NAICS code 332322
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 91818.67
Forgiveness Paid Date 2021-04-15

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
2143840 Intrastate Non-Hazmat 2012-09-24 4000 2011 1 1 Auth. For Hire
Legal Name CITY COOLING ENTERPRISES INC
DBA Name -
Physical Address 1624 61 STREET, BROOKLYN, NY, 11204, US
Mailing Address 1624 61 STREET, BROOKLYN, NY, 11204, US
Phone (718) 331-5400
Fax (718) 331-5360
E-mail CITYCOOLING@YAHOO.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 31 Mar 2025

Sources: New York Secretary of State