Search icon

COOLING GUARD MECHANICAL CORP.

Company claim

Is this your business?

Get access!

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

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

Unique Entity ID

CAGE Code:
6ZYT8
UEI Expiration Date:
2015-12-12

Business Information

Activation Date:
2014-12-12
Initial Registration Date:
2013-10-18

Commercial and government entity program

CAGE number:
6ZYT8
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-03-03

Contact Information

POC:
JOHN ROSSETTI

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 2023-09-22 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

USAspending Awards / Contracts

Procurement Instrument Identifier:
GS02P15PKP0008
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
3990.00
Base And Exercised Options Value:
3990.00
Base And All Options Value:
3990.00
Awarding Agency Name:
General Services Administration
Performance Start Date:
2015-01-14
Description:
IGF::OT::IGF FOR OTHER RECOVER THE REFRIGERANT FROM THE UNIT AS PER EPA RULES AND REGULATIONS. REMOVE THE DEFECTIVE SOLENOID VALVE FROM EVAPORATOR UNIT. FURNISH AND INSTALL ONE SOLENOID VALVE. REMOVE DEFECTIVE TRANSFORMER FROM CONDENSING UNIT. FURNISH AND INSTALL ONE NEW TRANSFORMER. EVACUATE AND RECHARGE THE CIRCUIT WITH REFRIGERANT AS PER MANUFACTURE'S SPECIFICATIONS. CHECK FOR PROPER OPERATION UPON COMPLETION OF WORK. REPLACE SOLENOID VALVE-LIEBERT EVAP UNIT(SN #0004) REPLACE TRANSFORMER-LIEBERT C/U UNIT(SN #0116)
Naics Code:
561210: FACILITIES SUPPORT SERVICES
Product Or Service Code:
Z1AA: MAINTENANCE OF OFFICE BUILDINGS
Procurement Instrument Identifier:
GS02P14PKP0007
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
2180.00
Base And Exercised Options Value:
2180.00
Base And All Options Value:
2180.00
Awarding Agency Name:
General Services Administration
Performance Start Date:
2014-06-13
Description:
IGF::OT::IGF FOR OTHER FUNCTIONS - THIS MODIFICATION IS HEREBY ISSUED TO ADD $2,180.00 TO THE CONTRACT WITH A TOTAL OF $6,150.00.
Naics Code:
561210: FACILITIES SUPPORT SERVICES
Product Or Service Code:
Z1AA: MAINTENANCE OF OFFICE BUILDINGS

USAspending Awards / Financial Assistance

Date:
2021-03-16
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
3.00
Total Face Value Of Loan:
494897.00
Date:
2020-04-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
558505.00
Total Face Value Of Loan:
558505.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2009-02-06
Type:
Prog Related
Address:
160 CORPORATE BOULEVARD, YONKERS, NY, 10701
Safety Health:
Safety
Scope:
Partial

Paycheck Protection Program

Jobs Reported:
36
Initial Approval Amount:
$494,894
Date Approved:
2021-03-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$494,897
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$498,265.05
Servicing Lender:
TD Bank, National Association
Use of Proceeds:
Payroll: $494,893
Utilities: $1
Jobs Reported:
36
Initial Approval Amount:
$558,505
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$558,505
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$564,400.33
Servicing Lender:
TD Bank, National Association
Use of Proceeds:
Payroll: $558,505

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State