Search icon

COOLROOMS CORP.

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

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
COOLROOMS CORP. PROFIT SHARING PLAN 2018 134153039 2019-06-05 COOLROOMS CORP. 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2004-01-01
Business code 532289
Sponsor’s telephone number 5166596300
Plan sponsor’s address 611 BROADWAY RM 810, NEW YORK, NY, 100122648

Signature of

Role Plan administrator
Date 2019-06-05
Name of individual signing JILL SIMON
COOLROOMS CORP. PROFIT SHARING PLAN 2018 134153039 2019-06-05 COOLROOMS CORP. 2
Three-digit plan number (PN) 001
Effective date of plan 2004-01-01
Business code 532290
Sponsor’s telephone number 5166596300
Plan sponsor’s address 611 BROADWAY RM 810, NEW YORK, NY, 100122648

Signature of

Role Plan administrator
Date 2019-06-05
Name of individual signing JILL SIMON
COOLROOMS CORP. PROFIT SAHRING PALN 2017 134153039 2018-10-18 COOLROOMS CORP 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2004-01-01
Business code 532290
Sponsor’s telephone number 5166596300
Plan sponsor’s DBA name JEFFREY GOLDSTEIN CPA
Plan sponsor’s address 611 BROADWAY, NEW YORK, NY, 100122608

Signature of

Role Plan administrator
Date 2018-10-18
Name of individual signing JILL SIMON
COOLROOMS CORP. PROFIT SHARING PLAN 2015 134153039 2016-10-06 COOLROOMS CORP. 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2004-01-01
Business code 532290
Sponsor’s telephone number 2126251818
Plan sponsor’s address 611 BROADWAY SUITE 810, NEW YORK, NY, 11010

Signature of

Role Plan administrator
Date 2016-10-06
Name of individual signing JILL SIMON
Role Employer/plan sponsor
Date 2016-10-06
Name of individual signing JILL SIMON
COOLROOMS CORP PROFIT SHARING PLAN 2014 134153039 2015-07-14 COOLROOMS CORP. 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2004-01-01
Business code 532290
Sponsor’s telephone number 2126251818
Plan sponsor’s address 611 BROADWAY STREET SUITE 810, NEW YORK, NY, 10010

Signature of

Role Plan administrator
Date 2015-05-04
Name of individual signing JILL SIMON
COOLROOMS CORP PROFIT SHARING PLAN 2013 134153039 2014-06-02 COOLROOMS CORP. 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2004-01-01
Business code 532290
Sponsor’s telephone number 2126251818
Plan sponsor’s address 270 LAFAYETTE STREET SUITE 1303, NEW YORK, NY, 100123327

Signature of

Role Plan administrator
Date 2014-06-02
Name of individual signing JILL SIMON
COOLROOMS CORP PROFIT SHARING PLAN 2012 134153039 2013-05-22 COOLROOMS CORP. 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2004-01-01
Business code 532290
Sponsor’s telephone number 2126251818
Plan sponsor’s address 270 LAFAYETTE STREET SUITE 1303, NEW YORK, NY, 100123327

Signature of

Role Plan administrator
Date 2013-05-22
Name of individual signing JILL SIMON
COOLROOMS CORP PROFIT SHARING PLAN 2011 134153039 2012-07-16 COOLROOMS CORP. 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2004-01-01
Business code 532290
Sponsor’s telephone number 2126251818
Plan sponsor’s address 270 LAFAYETTE STREET SUITE 1303, NEW YORK, NY, 100123327

Plan administrator’s name and address

Administrator’s EIN 134153039
Plan administrator’s name COOLROOMS CORP.
Plan administrator’s address 270 LAFAYETTE STREET SUITE 1303, NEW YORK, NY, 100123327
Administrator’s telephone number 2126251818

Signature of

Role Plan administrator
Date 2012-07-01
Name of individual signing JILL SIMON
COOLROOMS CORP PROFIT SHARING PLAN 2010 134153039 2011-10-11 COOLROOMS CORP. 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2004-01-01
Business code 532290
Sponsor’s telephone number 2126251818
Plan sponsor’s address 270 LAFAYETTE STREET SUITE 1303, NEW YORK, NY, 100123327

Plan administrator’s name and address

Administrator’s EIN 134153039
Plan administrator’s name COOLROOMS CORP.
Plan administrator’s address 270 LAFAYETTE STREET SUITE 1303, NEW YORK, NY, 100123327
Administrator’s telephone number 2126251818

Signature of

Role Plan administrator
Date 2011-10-10
Name of individual signing JILL SIMON

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

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
2001-01-08 2014-05-23 Address 440 PARK AVENUE SOUTH 10TH FL, NEW YORK, NY, 10016, USA (Type of address: Service of Process)

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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2745758606 2021-03-15 0202 PPS 611 Broadway Rm 810, New York, NY, 10012-2648
Loan Status Date 2022-07-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 28542
Loan Approval Amount (current) 28542
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224478
Servicing Lender Name Signature Bank
Servicing Lender Address 565 5th Ave, 12th Fl, NEW YORK CITY, NY, 10017-2496
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10012-2648
Project Congressional District NY-10
Number of Employees 2
NAICS code 532289
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 28897.8
Forgiveness Paid Date 2022-06-15
2226697309 2020-04-29 0202 PPP 611 BROADWAY, SUITE 810, NEW YORK, NY, 10012
Loan Status Date 2021-09-25
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 26667
Loan Approval Amount (current) 26667
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224478
Servicing Lender Name Signature Bank
Servicing Lender Address 565 5th Ave, 12th Fl, NEW YORK CITY, NY, 10017-2496
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10012-0001
Project Congressional District NY-10
Number of Employees 2
NAICS code 532289
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 27020.61
Forgiveness Paid Date 2021-09-01

Date of last update: 30 Mar 2025

Sources: New York Secretary of State