Search icon

NATIONAL COOLING SERVICES CORP.

Company Details

Name: NATIONAL COOLING SERVICES CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Dec 2006 (18 years ago)
Entity Number: 3445640
ZIP code: 11501
County: Queens
Place of Formation: New York
Address: 416 WILSON BLVD, MINEOLA, NY, United States, 11501
Principal Address: 210 Jericho Turnpike, Mineola, NY, United States, 11501

Contact Details

Phone +1 516-742-1942

Shares Details

Shares issued 2000

Share Par Value 0.01

Type PAR VALUE

Agent

Name Role Address
FRANCESCO VICARI Agent 15-55 149 ST, WHITESTONE, NY, 11357

DOS Process Agent

Name Role Address
FRANCESCO VICARI DOS Process Agent 416 WILSON BLVD, MINEOLA, NY, United States, 11501

Chief Executive Officer

Name Role Address
FRANCESCO VICARI Chief Executive Officer 210 JERICHO TURNPIKE, MINEOLA, NY, United States, 11501

Form 5500 Series

Employer Identification Number (EIN):
208261379
Plan Year:
2023
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
3
Sponsors Telephone Number:

Licenses

Number Status Type Date End date
1459867-DCA Active Business 2013-03-14 2025-02-28

History

Start date End date Type Value
2006-12-06 2023-06-28 Shares Share type: PAR VALUE, Number of shares: 2000, Par value: 0.01

Filings

Filing Number Date Filed Type Effective Date
211014002798 2021-10-14 BIENNIAL STATEMENT 2021-10-14
110920000170 2011-09-20 ANNULMENT OF DISSOLUTION 2011-09-20
DP-2019860 2011-07-27 DISSOLUTION BY PROCLAMATION 2011-07-27
061206000010 2006-12-06 CERTIFICATE OF INCORPORATION 2006-12-06

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3597951 TRUSTFUNDHIC INVOICED 2023-02-14 200 Home Improvement Contractor Trust Fund Enrollment Fee
3597952 RENEWAL INVOICED 2023-02-14 100 Home Improvement Contractor License Renewal Fee
3384313 LICENSE REPL INVOICED 2021-10-27 15 License Replacement Fee
3357952 LICENSE REPL INVOICED 2021-08-06 15 License Replacement Fee
3354111 TRUSTFUNDHIC INVOICED 2021-07-27 200 Home Improvement Contractor Trust Fund Enrollment Fee
3354112 RENEWAL INVOICED 2021-07-27 100 Home Improvement Contractor License Renewal Fee
2907343 TRUSTFUNDHIC INVOICED 2018-10-10 200 Home Improvement Contractor Trust Fund Enrollment Fee
2907344 RENEWAL INVOICED 2018-10-10 100 Home Improvement Contractor License Renewal Fee
2549459 RENEWAL INVOICED 2017-02-08 100 Home Improvement Contractor License Renewal Fee
2549458 TRUSTFUNDHIC INVOICED 2017-02-08 200 Home Improvement Contractor Trust Fund Enrollment Fee

USAspending Awards / Financial Assistance

Date:
2021-02-02
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:
40760.00
Total Face Value Of Loan:
40760.00
Date:
2020-05-02
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:
49500.00
Total Face Value Of Loan:
49500.00
Date:
2020-04-16
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
5000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
49500
Current Approval Amount:
49500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
49987.79
Date Approved:
2021-02-02
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
40760
Current Approval Amount:
40760
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
41060.7

Date of last update: 28 Mar 2025

Sources: New York Secretary of State