Search icon

COOLROOMS CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: COOLROOMS CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Jan 2001 (24 years ago)
Entity Number: 2591569
ZIP code: 10010
County: New York
Place of Formation: New York
Address: 323 PARK AVENUE SOUTH #5A, 611 BROADWAY, #838, NEW YORK, NY, United States, 10010
Principal Address: 323 PARK AVENUE SOUTH #5A, 5A, NEW YORK, NY, United States, 10010

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JILL SIMON Chief Executive Officer C/O GREENROOM, 611 BROADWAY, #838, NEW YORK, NY, United States, 10012

DOS Process Agent

Name Role Address
JILL S SIMON DOS Process Agent 323 PARK AVENUE SOUTH #5A, 611 BROADWAY, #838, NEW YORK, NY, United States, 10010

Form 5500 Series

Employer Identification Number (EIN):
134153039
Plan Year:
2018
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
2
Sponsors DBA Name:
JEFFREY GOLDSTEIN CPA
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
1
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
1
Sponsors Telephone Number:

History

Start date End date Type Value
2014-05-23 2020-12-22 Address C/O GREENROOM, 611 BROADWAY, #810, NEW YORK, NY, 10012, USA (Type of address: Chief Executive Officer)
2014-05-23 2020-12-22 Address GREENROOM, 611 BROADWAY, #810, NEW YORK, NY, 10012, USA (Type of address: Service of Process)
2003-01-29 2014-05-23 Address C/O KONIGSBERG WOLF, 440 PARK AVE SOUTH, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
2003-01-29 2014-05-23 Address 440 PARK AVE SOUTH, 10TH FL, NEW YORK, NY, 10016, USA (Type of address: Principal Executive Office)
2001-01-08 2021-12-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
201222060263 2020-12-22 BIENNIAL STATEMENT 2019-01-01
140523002388 2014-05-23 BIENNIAL STATEMENT 2013-01-01
030129002574 2003-01-29 BIENNIAL STATEMENT 2003-01-01
010108000668 2001-01-08 CERTIFICATE OF INCORPORATION 2001-01-08

USAspending Awards / Financial Assistance

Date:
2021-03-15
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:
28542.00
Total Face Value Of Loan:
28542.00
Date:
2020-04-29
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:
26667.00
Total Face Value Of Loan:
26667.00

Paycheck Protection Program

Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
26667
Current Approval Amount:
26667
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
27020.61
Date Approved:
2021-03-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
28542
Current Approval Amount:
28542
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
28897.8

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State