Search icon

COOLING GUARD MECHANICAL CORP.

Company Details

Name: COOLING GUARD MECHANICAL CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 Sep 2005 (20 years ago)
Entity Number: 3263295
ZIP code: 11379
County: Queens
Place of Formation: New York
Address: 68-22 ELIOT AVE, MIDDLE VILLAGE, NY, United States, 11379
Principal Address: 68-22 ELIOT AVE, BILLY SFIKAS, MIDDLE VILLAGE, NY, United States, 11379

Contact Details

Phone +1 718-433-2300

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
6ZYT8 Active Non-Manufacturer 2013-10-22 2024-03-03 No data No data

Contact Information

POC JOHN ROSSETTI
Phone +1 718-433-2300
Fax +1 718-433-2331
Address 6521 GRAND AVE, MASPETH, NY, 11378 2422, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

Agent

Name Role Address
STEVE DRIZIS Agent 61-37 75TH STREET, MIDDLE VILLAGE, NY, 11379

DOS Process Agent

Name Role Address
COOLING GUARD MECHANICAL CORP. DOS Process Agent 68-22 ELIOT AVE, MIDDLE VILLAGE, NY, United States, 11379

Chief Executive Officer

Name Role Address
STEVE DRIZIS Chief Executive Officer 68-22 ELIOT AVE, MIDDLE VILLAGE, NY, United States, 11379

History

Start date End date Type Value
2023-10-27 2025-03-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-10-16 2023-10-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-10-10 2023-10-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-09-22 2023-10-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-09-06 2023-09-06 Address 68-22 ELIOT AVE, MIDDLE VILLAGE, NY, 11379, USA (Type of address: Chief Executive Officer)
2023-09-06 2023-09-22 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-09-06 2023-09-06 Address 65-21 GRAND AVE, MASPETH, NY, 11378, USA (Type of address: Chief Executive Officer)
2023-07-31 2023-09-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-07-31 2023-07-31 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-06-23 2023-07-31 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
230906004516 2023-09-06 BIENNIAL STATEMENT 2023-09-01
220614000459 2022-06-14 BIENNIAL STATEMENT 2021-09-01
161117000613 2016-11-17 CERTIFICATE OF CHANGE 2016-11-17
110926002717 2011-09-26 BIENNIAL STATEMENT 2011-09-01
090911002429 2009-09-11 BIENNIAL STATEMENT 2009-09-01
071128003057 2007-11-28 BIENNIAL STATEMENT 2007-09-01
050930000380 2005-09-30 CERTIFICATE OF INCORPORATION 2005-09-30

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
311287973 0216000 2009-02-06 160 CORPORATE BOULEVARD, YONKERS, NY, 10701
Inspection Type Prog Related
Scope Partial
Safety/Health Safety
Close Conference 2009-02-09
Case Closed 2009-06-06

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19261053 B13
Issuance Date 2009-03-10
Abatement Due Date 2009-03-13
Current Penalty 280.0
Initial Penalty 375.0
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 01001B
Citaton Type Serious
Standard Cited 19261060 A
Issuance Date 2009-03-10
Abatement Due Date 2009-03-27
Nr Instances 1
Nr Exposed 1
Gravity 03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1666637301 2020-04-28 0202 PPP 6822 Eliot Ave, Middle Village, NY, 11379
Loan Status Date 2021-06-30
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 558505
Loan Approval Amount (current) 558505
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 Middle Village, QUEENS, NY, 11379-0001
Project Congressional District NY-06
Number of Employees 36
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 564400.33
Forgiveness Paid Date 2021-05-20
8479698507 2021-03-10 0202 PPS 6822 Eliot Ave, Middle Village, NY, 11379-1131
Loan Status Date 2021-12-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 494894
Loan Approval Amount (current) 494897
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 Middle Village, QUEENS, NY, 11379-1131
Project Congressional District NY-06
Number of Employees 36
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 498265.05
Forgiveness Paid Date 2021-11-18

Date of last update: 29 Mar 2025

Sources: New York Secretary of State