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
AEB-19-00493 DOSAEBUSINESS 2019-03-15 2027-11-13 1747 Route 6, Carmel, NY, 10512

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)

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

USAspending Awards / Financial Assistance

Date:
2021-04-13
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:
28685.00
Total Face Value Of Loan:
28685.00
Date:
2021-03-10
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:
-28687.00
Total Face Value Of Loan:
0.00
Date:
2020-05-03
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:
29146.00
Total Face Value Of Loan:
29146.00

Paycheck Protection Program

Date Approved:
2021-04-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
28685
Current Approval Amount:
28685
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
28854.75
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
29146
Current Approval Amount:
29146
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
29447.84

Date of last update: 30 Mar 2025

Sources: New York Secretary of State