Search icon

COOLMORE CONSTRUCTION CORP.

Company Details

Name: COOLMORE CONSTRUCTION CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Aug 2007 (18 years ago)
Entity Number: 3557985
ZIP code: 10704
County: Westchester
Place of Formation: New York
Address: 941 McLean Avenue, Suite 160, Yonkers, NY, United States, 10704
Principal Address: 189 DEVOE AVE, YONKERS, NY, United States, 10705

Contact Details

Phone +1 914-237-7931

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 941 McLean Avenue, Suite 160, Yonkers, NY, United States, 10704

Chief Executive Officer

Name Role Address
BERNARD SMITH Chief Executive Officer 941 MCLEAN AVENUE, SUITE 160, YONKERS, NY, United States, 10704

Form 5500 Series

Employer Identification Number (EIN):
260790051
Plan Year:
2023
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
4
Sponsors Telephone Number:

Licenses

Number Status Type Date End date
1267478-DCA Active Business 2007-09-11 2025-02-28

History

Start date End date Type Value
2024-04-01 2025-04-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-08-01 2024-04-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-08-01 2023-08-01 Address 189 DEVOE AVE, YONKERS, NY, 10705, USA (Type of address: Chief Executive Officer)
2023-08-01 2023-08-01 Address 941 MCLEAN AVENUE, SUITE 160, YONKERS, NY, 10704, USA (Type of address: Chief Executive Officer)
2022-09-03 2023-08-01 Address 189 DEVOE AVE, YONKERS, NY, 10705, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
230801006357 2023-08-01 BIENNIAL STATEMENT 2023-08-01
220906002231 2022-09-06 BIENNIAL STATEMENT 2021-08-01
220903000398 2022-09-01 CERTIFICATE OF CHANGE BY ENTITY 2022-09-01
190802060285 2019-08-02 BIENNIAL STATEMENT 2019-08-01
170807006484 2017-08-07 BIENNIAL STATEMENT 2017-08-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3551469 RENEWAL INVOICED 2022-11-09 100 Home Improvement Contractor License Renewal Fee
3551468 TRUSTFUNDHIC INVOICED 2022-11-09 200 Home Improvement Contractor Trust Fund Enrollment Fee
3521889 LICENSE REPL INVOICED 2022-09-12 15 License Replacement Fee
3254824 TRUSTFUNDHIC INVOICED 2020-11-09 200 Home Improvement Contractor Trust Fund Enrollment Fee
3254825 RENEWAL INVOICED 2020-11-09 100 Home Improvement Contractor License Renewal Fee
2925943 TRUSTFUNDHIC INVOICED 2018-11-06 200 Home Improvement Contractor Trust Fund Enrollment Fee
2925944 RENEWAL INVOICED 2018-11-06 100 Home Improvement Contractor License Renewal Fee
2525263 RENEWAL INVOICED 2017-01-03 100 Home Improvement Contractor License Renewal Fee
2525262 TRUSTFUNDHIC INVOICED 2017-01-03 200 Home Improvement Contractor Trust Fund Enrollment Fee
2034148 LICENSEDOC10 INVOICED 2015-04-01 10 License Document Replacement

USAspending Awards / Financial Assistance

Date:
2021-02-22
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:
74876.00
Total Face Value Of Loan:
74876.00
Date:
2020-05-03
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:
74876.00
Total Face Value Of Loan:
74876.00
Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
4000.00
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:
74876
Current Approval Amount:
74876
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
75368.34
Date Approved:
2021-02-22
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
74876
Current Approval Amount:
74876
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
75251.41

Date of last update: 28 Mar 2025

Sources: New York Secretary of State