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
2023-05-14 2023-05-14 Address 4911 AVENUE N, BROOKLYN, NY, 11234, USA (Type of address: Chief Executive Officer)
2023-05-14 2023-07-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-05-14 2025-03-07 Address 481 Harbor Drive, Cedarhurst, NY, 11516, USA (Type of address: Service of Process)
2023-05-14 2025-03-07 Address 4911 AVENUE N, BROOKLYN, NY, 11234, USA (Type of address: Chief Executive Officer)
2022-02-09 2023-05-14 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
150327006124 2015-03-27 BIENNIAL STATEMENT 2015-03-01
130503002173 2013-05-03 BIENNIAL STATEMENT 2013-03-01
110324002071 2011-03-24 BIENNIAL STATEMENT 2011-03-01
090327002617 2009-03-27 BIENNIAL STATEMENT 2009-03-01
070409002115 2007-04-09 BIENNIAL STATEMENT 2007-03-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2022-02-28 No data 193 20TH ST, Brooklyn, BROOKLYN, NY, 11232 Closed Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2021-08-24 No data 4911 AVENUE N, Brooklyn, BROOKLYN, NY, 11234 Closed Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2021-07-06 No data 4911 AVENUE N, Brooklyn, BROOKLYN, NY, 11234 Closed Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2021-06-16 No data 4911 AVENUE N, Brooklyn, BROOKLYN, NY, 11234 Closed Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-09-19 No data 4911 AVENUE N, Brooklyn, BROOKLYN, NY, 11234 Warning Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

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

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1007727202 2020-04-15 0202 PPP 4911 AVE N, BROOKLYN, NY, 11234-1340
Loan Status Date 2021-08-14
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 71434
Loan Approval Amount (current) 71434
Undisbursed Amount 0
Franchise Name -
Lender Location ID 378617
Servicing Lender Name HSBC Bank USA, National Association
Servicing Lender Address 1800 Tysons Blvd, Ste 50 Tysons II, MCLEAN, VA, 22102-4267
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11234-1340
Project Congressional District NY-09
Number of Employees 9
NAICS code 443141
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 378617
Originating Lender Name HSBC Bank USA, National Association
Originating Lender Address MCLEAN, VA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 72303.11
Forgiveness Paid Date 2021-07-09
4410128308 2021-01-23 0202 PPS 4911 Avenue N, Brooklyn, NY, 11234-3701
Loan Status Date 2022-03-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 65527
Loan Approval Amount (current) 65527
Undisbursed Amount 0
Franchise Name -
Lender Location ID 378617
Servicing Lender Name HSBC Bank USA, National Association
Servicing Lender Address 1800 Tysons Blvd, Ste 50 Tysons II, MCLEAN, VA, 22102-4267
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11234-3701
Project Congressional District NY-08
Number of Employees 8
NAICS code 811310
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 378617
Originating Lender Name HSBC Bank USA, National Association
Originating Lender Address MCLEAN, VA
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 66189.55
Forgiveness Paid Date 2022-02-09

Date of last update: 30 Mar 2025

Sources: New York Secretary of State