Search icon

COOL STYLES, INC.

Company Details

Name: COOL STYLES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Jun 2000 (25 years ago)
Entity Number: 2517637
ZIP code: 10512
County: Putnam
Place of Formation: New York
Address: PO BOX 943, CARMEL, NY, United States, 10512
Principal Address: 1747 ROUTE 6, CARMEL, NY, United States, 10512

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ANGELA MORALES Chief Executive Officer 1747 ROUTE 6, CARMEL, NY, United States, 10512

DOS Process Agent

Name Role Address
COOL STYLES, INC. DOS Process Agent PO BOX 943, CARMEL, NY, United States, 10512

Licenses

Number Type Date End date Address
AEB-19-00493 Appearance Enhancement Business License 2019-03-15 2027-11-13 1747 Route 6, Carmel, NY, 10512-2120

History

Start date End date Type Value
2015-11-13 2018-01-10 Address 1747 ROUTE 6, CARMEL, NY, 10512, USA (Type of address: Service of Process)
2008-08-12 2018-01-10 Address 51 WARING DRIVE, CARMEL, NY, 10512, USA (Type of address: Chief Executive Officer)
2006-07-25 2018-01-10 Address 1747 ROUTE 6, CARMEL, NY, 10512, USA (Type of address: Principal Executive Office)
2004-08-09 2006-07-25 Address 1745 ROUTE 6, CARMEL, NY, 10512, USA (Type of address: Principal Executive Office)
2002-06-03 2008-08-12 Address 32 YORKTOWN RD, CARMEL, NY, 10512, USA (Type of address: Chief Executive Officer)
2002-06-03 2004-08-09 Address 10 BREWSTER AVE, CARMEL, NY, 10512, USA (Type of address: Principal Executive Office)
2000-06-06 2015-11-13 Address 14 EAST 38TH STREET, SUITE 1402, NEW YORK, NY, 10016, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
180110006299 2018-01-10 BIENNIAL STATEMENT 2016-06-01
151113006127 2015-11-13 BIENNIAL STATEMENT 2014-06-01
100709003047 2010-07-09 BIENNIAL STATEMENT 2010-06-01
080812002177 2008-08-12 BIENNIAL STATEMENT 2008-06-01
060725002649 2006-07-25 BIENNIAL STATEMENT 2006-06-01
040809002240 2004-08-09 BIENNIAL STATEMENT 2004-06-01
020603002722 2002-06-03 BIENNIAL STATEMENT 2002-06-01
000606000151 2000-06-06 CERTIFICATE OF INCORPORATION 2000-06-06

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2931628802 2021-04-13 0202 PPS 1747 Route 6, Carmel, NY, 10512-2120
Loan Status Date 2021-12-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 28685
Loan Approval Amount (current) 28685
Undisbursed Amount 0
Franchise Name -
Lender Location ID 12096
Servicing Lender Name Wells Fargo Bank, National Association
Servicing Lender Address 101 N Philips Ave, SIOUX FALLS, SD, 57104-6738
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Carmel, PUTNAM, NY, 10512-2120
Project Congressional District NY-17
Number of Employees 5
NAICS code 812112
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 12096
Originating Lender Name Wells Fargo Bank, National Association
Originating Lender Address SIOUX FALLS, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 28854.75
Forgiveness Paid Date 2021-11-17
4884727709 2020-05-01 0202 PPP 1747 ROUTE 6, CARMEL, NY, 10512
Loan Status Date 2021-06-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 29146
Loan Approval Amount (current) 29146
Undisbursed Amount 0
Franchise Name -
Lender Location ID 12096
Servicing Lender Name Wells Fargo Bank, National Association
Servicing Lender Address 101 N Philips Ave, SIOUX FALLS, SD, 57104-6738
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address CARMEL, PUTNAM, NY, 10512-0001
Project Congressional District NY-17
Number of Employees 5
NAICS code 812112
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 12096
Originating Lender Name Wells Fargo Bank, National Association
Originating Lender Address SIOUX FALLS, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 29447.84
Forgiveness Paid Date 2021-05-21

Date of last update: 30 Mar 2025

Sources: New York Secretary of State