Search icon

KOOL POINT ENTERPRISES INC.

Company Details

Name: KOOL POINT ENTERPRISES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Jan 2009 (16 years ago)
Entity Number: 3766812
ZIP code: 11520
County: Nassau
Place of Formation: New York
Activity Description: HVAC Installation & Service
Address: 3 Gladys Ln, Freeport, NY, United States, 11520
Principal Address: 3 GLADYS LANE, FREEPORT, NY, United States, 11520

Contact Details

Phone +1 516-442-1591

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
EDWIN ALMONTE Chief Executive Officer 3 GLADYS LANE, FREEPORT, NY, United States, 11520

DOS Process Agent

Name Role Address
KOOL POINT ENTERPRISES INC. DOS Process Agent 3 Gladys Ln, Freeport, NY, United States, 11520

History

Start date End date Type Value
2024-04-19 2024-04-19 Address 3 GLADYS LANE, FREEPORT, NY, 11520, USA (Type of address: Chief Executive Officer)
2017-02-17 2024-04-19 Address 3 GLADYS LANE, FREEPORT, NY, 11520, USA (Type of address: Service of Process)
2017-02-17 2024-04-19 Address 3 GLADYS LANE, FREEPORT, NY, 11520, USA (Type of address: Chief Executive Officer)
2011-03-10 2017-02-17 Address 71 HARRISON AVE, FREEPORT, NY, 11520, USA (Type of address: Principal Executive Office)
2011-03-10 2017-02-17 Address 71 HARRISON AVE, FREEPORT, NY, 11520, USA (Type of address: Chief Executive Officer)
2011-03-10 2017-02-17 Address 71 HARRISON AVE, FREEPORT, NY, 11520, USA (Type of address: Service of Process)
2009-01-23 2024-04-19 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2009-01-23 2011-03-10 Address 336 PENNSYLVANIA AVENUE, ROOSEVELT, NY, 11575, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240419002157 2024-04-19 BIENNIAL STATEMENT 2024-04-19
190115060756 2019-01-15 BIENNIAL STATEMENT 2019-01-01
170217006134 2017-02-17 BIENNIAL STATEMENT 2017-01-01
150407006228 2015-04-07 BIENNIAL STATEMENT 2015-01-01
130122002439 2013-01-22 BIENNIAL STATEMENT 2013-01-01
110310002800 2011-03-10 BIENNIAL STATEMENT 2011-01-01
090123000787 2009-01-23 CERTIFICATE OF INCORPORATION 2009-01-23

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6865068505 2021-03-04 0235 PPS 3 Gladys Ln, Freeport, NY, 11520-5710
Loan Status Date 2022-01-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 82500
Loan Approval Amount (current) 82500
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Freeport, NASSAU, NY, 11520-5710
Project Congressional District NY-04
Number of Employees 11
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 83130.21
Forgiveness Paid Date 2021-12-09

Date of last update: 14 Apr 2025

Sources: New York Secretary of State