Search icon

NORTH POLE COOLING CORP.

Company Details

Name: NORTH POLE COOLING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Mar 2003 (22 years ago)
Entity Number: 2876403
ZIP code: 11516
County: Kings
Place of Formation: New York
Principal Address: 4911 AVENUE N, BROOKLYN, NY, United States, 11234
Address: 481 Harbor Drive, Cedarhurst, NY, United States, 11516

Contact Details

Phone +1 718-369-9191

Phone +1 718-788-5555

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
NORTH POLE COOLING CORP. DOS Process Agent 481 Harbor Drive, Cedarhurst, NY, United States, 11516

Chief Executive Officer

Name Role Address
JASON ARLICK Chief Executive Officer 4911 AVENUE N, BROOKLYN, NY, United States, 11234

Licenses

Number Status Type Date End date
2089502-DCA Active Business 2019-08-13 2024-06-30
1260607-DCA Inactive Business 2007-07-03 2018-06-30

History

Start date End date Type Value
2025-03-07 2025-03-07 Address 4911 AVENUE N, BROOKLYN, NY, 11234, USA (Type of address: Chief Executive Officer)
2023-10-06 2025-03-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-09-19 2023-10-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-07-24 2023-09-19 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-07-13 2023-07-24 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
250307001823 2025-03-07 BIENNIAL STATEMENT 2025-03-07
230514000003 2023-05-14 BIENNIAL STATEMENT 2023-03-01
210309060321 2021-03-09 BIENNIAL STATEMENT 2021-03-01
190306060745 2019-03-06 BIENNIAL STATEMENT 2019-03-01
170308006148 2017-03-08 BIENNIAL STATEMENT 2017-03-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3437681 RENEWAL INVOICED 2022-04-12 340 Electronic & Home Appliance Service Dealer License Renewal Fee
3177446 RENEWAL INVOICED 2020-05-01 340 Electronic & Home Appliance Service Dealer License Renewal Fee
3072829 FINGERPRINT CREDITED 2019-08-13 75 Fingerprint Fee
3068055 LICENSE INVOICED 2019-07-31 170 Electronic & Home Appliance Service Dealer License Fee
3068054 FINGERPRINT INVOICED 2019-07-31 75 Fingerprint Fee
2380752 RENEWAL INVOICED 2016-07-07 340 Electronic & Home Appliance Service Dealer License Renewal Fee
1720878 RENEWAL INVOICED 2014-07-02 340 Electronic & Home Appliance Service Dealer License Renewal Fee
876102 RENEWAL INVOICED 2012-04-25 340 Electronic & Home Appliance Service Dealer License Renewal Fee
876100 RENEWAL INVOICED 2010-05-04 340 Electronic & Home Appliance Service Dealer License Renewal Fee
876101 RENEWAL INVOICED 2008-06-11 340 Electronic & Home Appliance Service Dealer License Renewal Fee

Paycheck Protection Program

Date Approved:
2021-01-23
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
65527
Current Approval Amount:
65527
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
66189.55
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
71434
Current Approval Amount:
71434
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
72303.11

Date of last update: 30 Mar 2025

Sources: New York Secretary of State