Search icon

COOL POWER LLC

Company Details

Name: COOL POWER LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 17 Nov 2000 (24 years ago)
Entity Number: 2575548
ZIP code: 11779
County: Suffolk
Place of Formation: New York
Address: 75 AIR PARK DR, RONKONKOMA, NY, United States, 11779

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
COOL POWER LLC 401(K) PROFIT SHARING PLAN & TRUST 2023 113576684 2024-05-04 COOL POWER LLC 41
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2021-01-01
Business code 812990
Sponsor’s telephone number 6313602665
Plan sponsor’s address 75 AIR PARK DRIVE, RONKONKOMA, NY, 11779

Plan administrator’s name and address

Administrator’s EIN 471637791
Plan administrator’s name ERISA FIDUCIARY SERVICES, INC.
Plan administrator’s address 1373 VETERANS HIGHWAY, SUITE 10, HAUPPAUGE, NY, 11788
Administrator’s telephone number 6312490500

Signature of

Role Plan administrator
Date 2024-05-04
Name of individual signing ERISA FIDUCIARY SERVICES
COOL POWER LLC 401(K) PROFIT SHARING PLAN & TRUST 2022 113576684 2023-05-10 COOL POWER LLC 36
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2021-01-01
Business code 812990
Sponsor’s telephone number 6313602665
Plan sponsor’s address 75 AIR PARK DRIVE, RONKONKOMA, NY, 11779

Plan administrator’s name and address

Administrator’s EIN 471637791
Plan administrator’s name ERISA FIDUCIARY SERVICES, INC.
Plan administrator’s address 1373 VETERANS HIGHWAY, SUITE 10, HAUPPAUGE, NY, 11788
Administrator’s telephone number 6312490500

Signature of

Role Plan administrator
Date 2023-05-10
Name of individual signing ERISA FIDUCIARY SERVICES INC
COOL POWER LLC 401(K) PROFIT SHARING PLAN & TRUST 2021 113576684 2022-07-19 COOL POWER LLC 42
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2021-01-01
Business code 812990
Sponsor’s telephone number 6313602665
Plan sponsor’s address 75 AIR PARK DRIVE, RONKONKOMA, NY, 11779

Plan administrator’s name and address

Administrator’s EIN 471637791
Plan administrator’s name ERISA FIDUCIARY SERVICES, INC.
Plan administrator’s address 1373 VETERANS HIGHWAY, SUITE 10, HAUPPAUGE, NY, 11788
Administrator’s telephone number 6312490500

Signature of

Role Plan administrator
Date 2022-07-19
Name of individual signing ERISA FIDUCIARY SERVICES, INC
COOL POWER LLC 2017 113576684 2019-09-26 COOL POWER LLC 40
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2004-01-01
Business code 238220
Sponsor’s telephone number 6313602665
Plan sponsor’s address 75 AIR PARK DR STE 1, RONKONKOMA, NY, 117797340

Signature of

Role Plan administrator
Date 2019-09-26
Name of individual signing ELIZABETH PANZARELLA
Role Employer/plan sponsor
Date 2019-09-26
Name of individual signing ELIZABETH PANZARELLA
COOL POWER LLC 2017 113576684 2019-09-26 COOL POWER LLC 40
Three-digit plan number (PN) 001
Effective date of plan 2004-01-01
Business code 238220
Sponsor’s telephone number 6313602665
Plan sponsor’s address 75 AIR PARK DR STE 1, RONKONKOMA, NY, 117797340

Signature of

Role Plan administrator
Date 2019-09-26
Name of individual signing ELIZABETH PANZARELLA
Role Employer/plan sponsor
Date 2019-09-26
Name of individual signing ELIZABETH PANZARELLA
COOL POWER LLC 401 K PROFIT SHARING PLAN TRUST 2016 113576684 2017-06-06 COOL POWER LLC 28
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2004-01-01
Business code 238220
Sponsor’s telephone number 6313602665
Plan sponsor’s address 10 NEWTON PL STE 294, HAUPPAUGE, NY, 117884766

Signature of

Role Plan administrator
Date 2017-06-06
Name of individual signing ALFONS J SCHMIDER JR
COOL POWER LLC 401 K PROFIT SHARING PLAN TRUST 2015 113576684 2016-06-13 COOL POWER LLC 36
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2004-01-01
Business code 238220
Sponsor’s telephone number 6313602665
Plan sponsor’s address 10 NEWTON PL STE 294, HAUPPAUGE, NY, 117884766

Signature of

Role Plan administrator
Date 2016-06-13
Name of individual signing ALFONS J SCHMIDER JR
COOL POWER LLC 401 K PROFIT SHARING PLAN TRUST 2014 113576684 2015-07-02 COOL POWER, LLC 37
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2004-01-01
Business code 238220
Sponsor’s telephone number 6313602665
Plan sponsor’s address 10 NEWTON PL STE 294, HAUPPAUGE, NY, 117884766

Signature of

Role Plan administrator
Date 2015-07-02
Name of individual signing ALFONS SCHMIDER JR
COOL POWER LLC 401 K PROFIT SHARING PLAN TRUST 2013 113576684 2014-05-09 COOL POWER, LLC 42
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2004-01-01
Business code 238220
Sponsor’s telephone number 6313602665
Plan sponsor’s address 10 NEWTON PL STE 294, HAUPPAUGE, NY, 117884766

Signature of

Role Plan administrator
Date 2014-05-09
Name of individual signing ALFONS J SCHMIDER JR
COOL POWER LLC 401 K PROFIT SHARING PLAN TRUST 2012 113576684 2013-06-10 COOL POWER, LLC 40
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2004-01-01
Business code 238220
Sponsor’s telephone number 6313602665
Plan sponsor’s address 10 NEWTON PL STE 294, HAUPPAUGE, NY, 117884766

Signature of

Role Plan administrator
Date 2013-06-10
Name of individual signing COOL POWER, LLC

DOS Process Agent

Name Role Address
COOL POWER LLC DOS Process Agent 75 AIR PARK DR, RONKONKOMA, NY, United States, 11779

Agent

Name Role
REGISTERED AGENT REVOKED Agent

History

Start date End date Type Value
2010-11-24 2018-11-09 Address 10 NEWTON PLACE, STE 294, HAUPPAUGE, NY, 11788, USA (Type of address: Service of Process)
2006-06-29 2010-11-24 Address 10 NEWTON PLACE, HAUPPAUGE, NY, 11788, USA (Type of address: Service of Process)
2002-06-03 2006-06-29 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2002-06-03 2006-06-29 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2000-12-20 2002-06-03 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2000-11-17 2002-06-03 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2000-11-17 2000-12-20 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
181109006542 2018-11-09 BIENNIAL STATEMENT 2018-11-01
161109006006 2016-11-09 BIENNIAL STATEMENT 2016-11-01
141104007008 2014-11-04 BIENNIAL STATEMENT 2014-11-01
121105006640 2012-11-05 BIENNIAL STATEMENT 2012-11-01
101124002571 2010-11-24 BIENNIAL STATEMENT 2010-11-01
061102002115 2006-11-02 BIENNIAL STATEMENT 2006-11-01
060629000434 2006-06-29 CERTIFICATE OF CHANGE 2006-06-29
021204002459 2002-12-04 BIENNIAL STATEMENT 2002-11-01
020603000527 2002-06-03 CERTIFICATE OF CHANGE 2002-06-03
001220000627 2000-12-20 CERTIFICATE OF MERGER 2001-01-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4452608406 2021-02-06 0235 PPS 75 Air Park Dr, Ronkonkoma, NY, 11779-7340
Loan Status Date 2023-07-28
Loan Status Paid in Full
Loan Maturity in Months 41
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 589452
Loan Approval Amount (current) 589452
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 N
Business Age Description Existing or more than 2 years old
Project Address Ronkonkoma, SUFFOLK, NY, 11779-7340
Project Congressional District NY-02
Number of Employees 53
NAICS code 238220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -
2840727708 2020-05-01 0235 PPP 75 AIR PARK DR, RONKONKOMA, NY, 11779
Loan Status Date 2021-10-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 533687
Loan Approval Amount (current) 533687
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 N
Business Age Description Existing or more than 2 years old
Project Address RONKONKOMA, SUFFOLK, NY, 11779-0001
Project Congressional District NY-01
Number of Employees 43
NAICS code 238220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 540878.43
Forgiveness Paid Date 2021-09-09

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1579606 Intrastate Non-Hazmat 2024-06-14 10000 2023 3 3 Private(Property)
Legal Name COOL POWER LLC
DBA Name -
Physical Address 75 AIR PARK DR, RONKONKOMA, NY, 11779, US
Mailing Address 75 AIR PARK DR, RONKONKOMA, NY, 11779, US
Phone (631) 360-2665
Fax (631) 231-4769
E-mail JHAGER@COOLPOWERAC.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 2
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 .66
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 2
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 1.66
Number of inspections with at least one Driver Fitness BASIC violation 1
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 1

Inspections

Unique report number of the inspection 0L97000649
State abbreviation that indicates the state the inspector is from NY
The date of the inspection 2024-05-23
ID that indicates the level of inspection Driver-Only
State abbreviation that indicates where the inspection occurred NY
Time weight of the inspection 2
Number of Out-Of-Service violations related to Driver 0
Number of Out-Of-Service violations related to vehicle 0
Number of violations related to Hazardous Materials 0
Total number of Out-Of-Service violations 0
Total number of Out-Of-Service violations related to Hazardous Materials 0
Description of the type of the main unit STRAIGHT TRUCK
Description of the make of the main unit ISUZU
License plate of the main unit 95561ML
License state of the main unit NY
Vehicle Identification Number of the main unit 54DC4J1C8JS808307
Unsafe Driving BASIC inspection Y
Hours-of-Service Compliance BASIC inspection Y
Driver Fitness BASIC inspection Y
Controlled Substances/Alcohol BASIC inspection Y
Total number of BASIC violations 1
Number of Unsafe Driving BASIC violations 0
Number of Hours-of-Service Compliance BASIC violations 0
Number of Driver Fitness BASIC violations 1
Number of Controlled Substances/Alcohol BASIC violations 0
Number of Vehicle Maintenance BASIC violations 0
Number of Hazardous Materials Compliance BASIC violations 0
Unique report number of the inspection SPL0173754
State abbreviation that indicates the state the inspector is from NY
The date of the inspection 2024-03-06
ID that indicates the level of inspection Driver-Only
State abbreviation that indicates where the inspection occurred NY
Time weight of the inspection 2
Number of Out-Of-Service violations related to Driver 0
Number of Out-Of-Service violations related to vehicle 0
Number of violations related to Hazardous Materials 0
Total number of Out-Of-Service violations 0
Total number of Out-Of-Service violations related to Hazardous Materials 0
Description of the type of the main unit STRAIGHT TRUCK
Description of the make of the main unit ISU
License plate of the main unit 95572ML
License state of the main unit NY
Vehicle Identification Number of the main unit 54DC4J1BXKS804445
Unsafe Driving BASIC inspection Y
Hours-of-Service Compliance BASIC inspection Y
Driver Fitness BASIC inspection Y
Controlled Substances/Alcohol BASIC inspection Y
Total number of BASIC violations 1
Number of Unsafe Driving BASIC violations 1
Number of Hours-of-Service Compliance BASIC violations 0
Number of Driver Fitness BASIC violations 0
Number of Controlled Substances/Alcohol BASIC violations 0
Number of Vehicle Maintenance BASIC violations 0
Number of Hazardous Materials Compliance BASIC violations 0

Violations

The date of the inspection 2024-05-23
Code of the violation 39141AMCPC
Name of the BASIC Driver Fitness
The violation is identified as Out-Of-Service violation N
The weight that is assigned to a violation if it's identified as an Out-Of-Service violation 0
The severity weight that is assigned to a violation 1
The time weight that is assigned to a violation 2
The description of a violation Medical (Certificate) - Operating a property-carrying vehicle without possessing a valid medical certificate
The description of the violation group Medical Certificate
The unit a violation is cited against Driver
The date of the inspection 2024-03-06
Code of the violation 3922C
Name of the BASIC Unsafe Driving
The violation is identified as Out-Of-Service violation N
The weight that is assigned to a violation if it's identified as an Out-Of-Service violation 0
The severity weight that is assigned to a violation 5
The time weight that is assigned to a violation 2
The description of a violation Failure to obey traffic control device
The description of the violation group Dangerous Driving
The unit a violation is cited against Driver

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1400253 Fair Labor Standards Act 2014-01-13 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order decided
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 2
Filing Date 2014-01-13
Termination Date 2015-12-03
Section 0201
Sub Section FL
Status Terminated

Parties

Name ACEVEDO
Role Plaintiff
Name COOL POWER LLC
Role Defendant

Date of last update: 30 Mar 2025

Sources: New York Secretary of State