Search icon

GLOBAL COOLING INC.

Company Details

Name: GLOBAL COOLING INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Mar 2004 (21 years ago)
Entity Number: 3030923
ZIP code: 11230
County: Kings
Place of Formation: New York
Address: AVI BATISH, 1472 EAST 9TH ST 1ST FL, BROOKLYN, NY, United States, 11230
Principal Address: GLOBAL COOLING INC, 1472 EAST 9TH ST 1ST FL, BROOKLYN, NY, United States, 11230

Shares Details

Shares issued 20000

Share Par Value 1

Type PAR VALUE

Chief Executive Officer

Name Role Address
AVI BATISH Chief Executive Officer GLOBAL COOLING INC, 1472 EAST 9TH ST 1ST FLOOR, BROOKLYN, NY, United States, 11230

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent AVI BATISH, 1472 EAST 9TH ST 1ST FL, BROOKLYN, NY, United States, 11230

Agent

Name Role Address
SPIEGEL & UTRERA, P.A., P.C. Agent 45 JOHN STREET, SUITE 711, NEW YORK, NY, 10038

History

Start date End date Type Value
2024-04-30 2024-05-29 Shares Share type: PAR VALUE, Number of shares: 20000, Par value: 1
2022-07-20 2024-04-30 Shares Share type: PAR VALUE, Number of shares: 20000, Par value: 1
2022-03-14 2022-07-20 Shares Share type: PAR VALUE, Number of shares: 20000, Par value: 1
2006-04-28 2008-03-17 Address AVI BATISH, 1472 EAST 9TH ST 1ST FL, BROOKLYN, NY, 11230, USA (Type of address: Service of Process)
2006-04-28 2008-03-17 Address GLOBAL COOLING INC, 1472 EAST 9TH ST 1ST FLOOR, BROOKLYN, NY, 11230, USA (Type of address: Chief Executive Officer)
2006-04-28 2008-03-17 Address GLOBAL COOLING INC, 1472 EAST 9TH ST 1ST FL, BROOKLYN, NY, 11230, USA (Type of address: Principal Executive Office)
2004-03-24 2006-04-28 Address 45 JOHN STREET, SUITE 711, NEW YORK, NY, 10038, USA (Type of address: Service of Process)
2004-03-24 2022-03-14 Shares Share type: PAR VALUE, Number of shares: 20000, Par value: 1

Filings

Filing Number Date Filed Type Effective Date
080317002695 2008-03-17 BIENNIAL STATEMENT 2008-03-01
060428002341 2006-04-28 BIENNIAL STATEMENT 2006-03-01
040324000434 2004-03-24 CERTIFICATE OF INCORPORATION 2004-03-24

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8174407210 2020-04-28 0202 PPP 117 11TH STREET UNIT 117A, BROOKLYN, NY, 11215
Loan Status Date 2021-10-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 102600
Loan Approval Amount (current) 102600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11215-0001
Project Congressional District NY-10
Number of Employees 10
NAICS code 238220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 103999.35
Forgiveness Paid Date 2021-09-02
8485888610 2021-03-25 0202 PPS 117 11th St Unit 117A, Brooklyn, NY, 11215-8018
Loan Status Date 2022-08-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 88412
Loan Approval Amount (current) 88412
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11215-8018
Project Congressional District NY-10
Number of Employees 10
NAICS code 541611
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 89600.65
Forgiveness Paid Date 2022-07-27

Date of last update: 29 Mar 2025

Sources: New York Secretary of State