Search icon

COOLQUEST MECHANICAL INC.

Company Details

Name: COOLQUEST MECHANICAL INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 May 2005 (20 years ago)
Entity Number: 3204838
ZIP code: 11385
County: Queens
Place of Formation: New York
Address: 88-08 COOPER AVENUE, GLENDALE, NY, United States, 11385

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
PIOTR ZAJAC Chief Executive Officer 88-08 COOPER AVENUE, GLENDALE, NY, United States, 11385

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 88-08 COOPER AVENUE, GLENDALE, NY, United States, 11385

History

Start date End date Type Value
2009-07-28 2013-06-14 Address 88-08 COOPER AVENUE, GLENDALE, NY, 11385, USA (Type of address: Chief Executive Officer)
2007-05-23 2009-07-28 Address 54-39 66TH STREET, 1ST FL, MASPETH, NY, 11378, USA (Type of address: Chief Executive Officer)
2007-05-23 2009-07-28 Address 54-39 66TH STREET, 1ST FL, MASPETH, NY, 11378, USA (Type of address: Principal Executive Office)
2005-05-13 2009-07-28 Address 54-39 66 STREET, 1 FLOOR, MASPETH, NY, 11378, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210505060774 2021-05-05 BIENNIAL STATEMENT 2021-05-01
190510060395 2019-05-10 BIENNIAL STATEMENT 2019-05-01
170505006458 2017-05-05 BIENNIAL STATEMENT 2017-05-01
150508006300 2015-05-08 BIENNIAL STATEMENT 2015-05-01
130614006386 2013-06-14 BIENNIAL STATEMENT 2013-05-01
110608002608 2011-06-08 BIENNIAL STATEMENT 2011-05-01
090728002945 2009-07-28 BIENNIAL STATEMENT 2009-05-01
070523002739 2007-05-23 BIENNIAL STATEMENT 2007-05-01
050513001006 2005-05-13 CERTIFICATE OF INCORPORATION 2005-05-13

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2456028505 2021-02-20 0202 PPS 8808 Cooper Ave, Glendale, NY, 11385-7919
Loan Status Date 2021-11-11
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 62700
Loan Approval Amount (current) 62700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 317954
Servicing Lender Name Newtek Small Business Finance, Inc.
Servicing Lender Address 1981 Marcus Avenue, LAKE SUCCESS, NY, 11042
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Glendale, QUEENS, NY, 11385-7919
Project Congressional District NY-06
Number of Employees 5
NAICS code 238220
Borrower Race Asian
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 317954
Originating Lender Name Newtek Small Business Finance, Inc.
Originating Lender Address LAKE SUCCESS, NY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 63030.92
Forgiveness Paid Date 2021-10-04
6209847400 2020-05-14 0202 PPP 8808 Cooper Ave, Ridgewood, NY, 11385-7919
Loan Status Date 2021-11-11
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 65100
Loan Approval Amount (current) 63000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 317954
Servicing Lender Name Newtek Small Business Finance, Inc.
Servicing Lender Address 1981 Marcus Avenue, LAKE SUCCESS, NY, 11042
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Ridgewood, QUEENS, NY, 11385-7919
Project Congressional District NY-06
Number of Employees 6
NAICS code 238220
Borrower Race Asian
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 317954
Originating Lender Name Newtek Small Business Finance, Inc.
Originating Lender Address LAKE SUCCESS, NY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 63861
Forgiveness Paid Date 2021-10-04

Date of last update: 29 Mar 2025

Sources: New York Secretary of State