Search icon

BLIZZARD COOLING, INC.

Company Details

Name: BLIZZARD COOLING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 May 2006 (19 years ago)
Entity Number: 3368114
ZIP code: 11219
County: Kings
Place of Formation: New York
Address: 5308 13TH AVE #113, BROOKLYN, NY, United States, 11219

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
ASHER Y. KLEIN Agent 5308 13TH AVE #113, BROOKLYN, NY, 11219

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 5308 13TH AVE #113, BROOKLYN, NY, United States, 11219

Chief Executive Officer

Name Role Address
ASHER KLEIN Chief Executive Officer 5308 13TH AVE #113, BROOKLYN, NY, United States, 11219

History

Start date End date Type Value
2024-11-04 2024-11-04 Address 5308 13TH AVE #113, BROOKLYN, NY, 11219, USA (Type of address: Chief Executive Officer)
2024-11-04 2025-03-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-09-28 2024-11-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-08-18 2023-09-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-07-07 2023-08-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-05-23 2023-07-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-03-11 2023-05-23 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-06-06 2023-03-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2016-05-19 2024-11-04 Address 5308 13TH AVE #113, BROOKLYN, NY, 11219, USA (Type of address: Chief Executive Officer)
2014-02-26 2024-11-04 Address 5308 13TH AVE #113, BROOKLYN, NY, 11219, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
241104003569 2024-11-04 BIENNIAL STATEMENT 2024-11-04
200505061595 2020-05-05 BIENNIAL STATEMENT 2020-05-01
180625006311 2018-06-25 BIENNIAL STATEMENT 2018-05-01
160519006357 2016-05-19 BIENNIAL STATEMENT 2016-05-01
141219002012 2014-12-19 BIENNIAL STATEMENT 2014-05-01
140226000481 2014-02-26 CERTIFICATE OF CHANGE 2014-02-26
111007000937 2011-10-07 CERTIFICATE OF CHANGE 2011-10-07
080507002049 2008-05-07 BIENNIAL STATEMENT 2008-05-01
060526001273 2006-05-26 CERTIFICATE OF INCORPORATION 2006-05-26

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
343409413 0215000 2018-08-22 550 KINGSTON AVENUE, BROOKLYN, NY, 11203
Inspection Type FollowUp
Scope Partial
Safety/Health Safety
Close Conference 2018-08-22
Case Closed 2018-08-28

Related Activity

Type Inspection
Activity Nr 1318309
Safety Yes
343183091 0215000 2018-05-24 550 KINGSTON AVENUE, BROOKLYN, NY, 11203
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2018-05-24
Emphasis L: LOCALTARG, P: LOCALTARG
Case Closed 2019-09-12

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19260095 A
Issuance Date 2018-06-01
Abatement Due Date 2018-06-11
Current Penalty 1875.0
Initial Penalty 2956.0
Contest Date 2018-10-19
Final Order 2019-01-16
Nr Instances 1
Nr Exposed 4
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.95(a): Personal protective equipment, including personal protective equipment for eyes, face, head, and extremities, protective clothing, respiratory devices, and protective shields and barriers, was not provided, used, or maintained in a sanitary and reliable condition it was necessary by reason of hazards of processes or environment, chemical hazards, radiological hazards, or mechanical irritants encountered in a manner capable of causing injury or impairment in the function of any part of the body through absorption, inhalation, or physical contact. Location: a) On the second floor of the jobsite: On or about 05/24/18, employees were installing piping and ducts without personal protective equipment for head and foot, and were exposed to struck by or puncture hazards.
Citation ID 01001B
Citaton Type Serious
Standard Cited 19260096
Issuance Date 2018-06-01
Abatement Due Date 2018-06-11
Current Penalty 0.0
Initial Penalty 0.0
Contest Date 2018-10-19
Final Order 2019-01-16
Nr Instances 1
Nr Exposed 4
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.96: The employer did not ensure employees wear proper footwear which meets the requirements and specifications in American National Standard for Men's Safety-Toe Footwear, Z41.1-1967. Location: a) On the second floor of the jobsite: On or about 05/24/18, employees were installing piping and ducts without personal protective equipment for head and foot, and were exposed to struck by or puncture hazards.
Citation ID 01001C
Citaton Type Serious
Standard Cited 19260100 A
Issuance Date 2018-06-01
Abatement Due Date 2018-06-11
Current Penalty 0.0
Initial Penalty 0.0
Contest Date 2018-10-19
Final Order 2019-01-16
Nr Instances 1
Nr Exposed 4
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.100(a): Employees working in areas where there was a possible danger of head injury from impact, or falling or flying objects, or from electrical shock and burns, were not protected by protective helmets: Location: a) On the second floor of the jobsite: On or about 05/24/18, employees were installing piping and ducts without personal protective equipment for head and foot, and were exposed to struck by or puncture hazards.
Citation ID 01002
Citaton Type Serious
Standard Cited 19260300 B01
Issuance Date 2018-06-01
Abatement Due Date 2018-06-11
Current Penalty 1875.0
Initial Penalty 2956.0
Contest Date 2018-10-19
Final Order 2019-01-16
Nr Instances 1
Nr Exposed 4
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.300(b)(1): Power operated tool(s), designed to accommodate guards, were not equipped with such guards when in use. Location: a) On the second floor of the jobsite: On or about 05/24/18, employees used a portable hand grinder without a guard to cut piping and ducts.

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8261567101 2020-04-15 0202 PPP 5308 13th Ave,Suite #113, Brooklyn, NY, 11219
Loan Status Date 2021-03-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 325682
Loan Approval Amount (current) 325682
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11219-0001
Project Congressional District NY-10
Number of Employees 49
NAICS code 238220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 327579.07
Forgiveness Paid Date 2021-02-16
6552458601 2021-03-23 0202 PPS 5308 13th Ave Ste 113, Brooklyn, NY, 11219-5198
Loan Status Date 2022-09-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 329199
Loan Approval Amount (current) 329199
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11219-5198
Project Congressional District NY-10
Number of Employees 27
NAICS code 238220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 333681.52
Forgiveness Paid Date 2022-08-08

Date of last update: 28 Mar 2025

Sources: New York Secretary of State