Search icon

DOCTOR POWER COOLING & HEATING, INCORPORATED

Company Details

Name: DOCTOR POWER COOLING & HEATING, INCORPORATED
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Feb 2009 (16 years ago)
Entity Number: 3775743
ZIP code: 10467
County: Bronx
Place of Formation: New York
Address: 2715 WALLACE AVENUE, BRONX, NY, United States, 10467

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
VJPLDDZEASL3 2025-04-04 2715 WALLACE AVE, BRONX, NY, 10467, 8804, USA 2715 WALLACE AVE, BRONX, NY, 10467, USA

Business Information

Division Name DOCTOR POWER COOLING & HEATING INCORPORATED
Congressional District 15
State/Country of Incorporation NY, USA
Activation Date 2024-04-08
Initial Registration Date 2013-11-19
Entity Start Date 2009-02-17
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 238210, 238220, 332312, 561790, 811310
Product and Service Codes H259, J059, J062, N045, N047, N061, Z1AA, Z2DZ, Z2JZ

Points of Contacts

Electronic Business
Title PRIMARY POC
Name DALCHAND HARRIPERSAD
Role PRESIDENT
Address 2715 WALLACE AVE, BRONX, NY, 10467, USA
Title ALTERNATE POC
Name NAVIN HARRIPERSAD
Role OFFICE MANAGER
Address 2715 WALLACE AVE, BRONX, NY, 10467, USA
Government Business
Title PRIMARY POC
Name DALCHAND HARRIPERSAD
Role PRESIDENT
Address 2715 WALLACE AVE, BRONX, NY, 10467, USA
Title ALTERNATE POC
Name NAVIN HARRIPERSAD
Role OFFICE MANAGER
Address 2715 WALLACE AVE, BRONX, NY, 10467, USA
Past Performance Information not Available

DOS Process Agent

Name Role Address
DOCTOR POWER COOLING & HEATING, INCORPORATED DOS Process Agent 2715 WALLACE AVENUE, BRONX, NY, United States, 10467

Chief Executive Officer

Name Role Address
DALCHAND HARRIPERSAD Chief Executive Officer 2715 WALLACE AVENUE, BRONX, NY, United States, 10467

Permits

Number Date End date Type Address
M042023340A02 2023-12-06 2023-12-31 REPAIR SIDEWALK BROADWAY, MANHATTAN, FROM STREET WEST 50 STREET TO STREET WEST 51 STREET
M022023310B20 2023-11-06 2023-12-31 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV BROADWAY, MANHATTAN, FROM STREET WEST 50 STREET TO STREET WEST 51 STREET
M022023310B25 2023-11-06 2023-12-31 OCCUPANCY OF ROADWAY AS STIPULATED BROADWAY, MANHATTAN, FROM STREET WEST 50 STREET TO STREET WEST 51 STREET
M022023310B27 2023-11-06 2023-12-31 OCCUPANCY OF SIDEWALK AS STIPULATED BROADWAY, MANHATTAN, FROM STREET WEST 50 STREET TO STREET WEST 51 STREET
M022023310B26 2023-11-06 2023-12-31 PLACE OPEN CONSTRUCTION DEBRIS CONTAINER ON STREET BROADWAY, MANHATTAN, FROM STREET WEST 50 STREET TO STREET WEST 51 STREET
M022023310B24 2023-11-06 2023-12-31 CROSSING SIDEWALK BROADWAY, MANHATTAN, FROM STREET WEST 50 STREET TO STREET WEST 51 STREET
M012023310A41 2023-11-06 2023-12-31 RAPID TRANSIT CONSTRUCT/ ALTERATION BROADWAY, MANHATTAN, FROM STREET WEST 50 STREET TO STREET WEST 51 STREET
M022023310B21 2023-11-06 2023-12-31 PLACE MATERIAL ON STREET BROADWAY, MANHATTAN, FROM STREET WEST 50 STREET TO STREET WEST 51 STREET
M022023310B31 2023-11-06 2023-12-31 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV BROADWAY, MANHATTAN, FROM STREET WEST 50 STREET TO STREET WEST 51 STREET
M022023310B30 2023-11-06 2023-12-31 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV BROADWAY, MANHATTAN, FROM STREET WEST 50 STREET TO STREET WEST 51 STREET

History

Start date End date Type Value
2023-02-01 2025-03-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2011-06-13 2025-03-31 Name DOCTOR POWER COOLING & HEATING, INCORPORATED
2009-02-17 2023-02-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2009-02-17 2011-06-13 Name S.S.D.H. & C INCORPORATED
2009-02-17 2025-03-31 Address 1332 HOGAN DRIVE, SOUTH PLAINFIELD, NJ, 07080, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250331003203 2025-03-28 CERTIFICATE OF AMENDMENT 2025-03-28
230202004260 2023-02-02 BIENNIAL STATEMENT 2023-02-01
110613000629 2011-06-13 CERTIFICATE OF AMENDMENT 2011-06-13
090217000773 2009-02-17 CERTIFICATE OF INCORPORATION 2009-02-17

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2024-04-17 No data BROADWAY, FROM STREET WEST 50 STREET TO STREET WEST 51 STREET No data Street Construction Inspections: Post-Audit Department of Transportation Sidewalk repair acceptable
2023-12-10 No data BROADWAY, FROM STREET WEST 50 STREET TO STREET WEST 51 STREET No data Street Construction Inspections: Active Department of Transportation Area safely enclosed.
2023-09-03 No data BROADWAY, FROM STREET WEST 50 STREET TO STREET WEST 51 STREET No data Street Construction Inspections: Post-Audit Department of Transportation New permit secured for this work.
2023-05-04 No data BROADWAY, FROM STREET WEST 50 STREET TO STREET WEST 51 STREET No data Street Construction Inspections: Active Department of Transportation TO REPLACE METAL GRATE VENTILATORS. Protected Bike Lane clear.

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1689248301 2021-01-19 0202 PPS 2715, BRONX, NY, 10467
Loan Status Date 2021-08-13
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 26715
Loan Approval Amount (current) 26715
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529471
Servicing Lender Name Itria Ventures LLC
Servicing Lender Address One Penn Plaza, Suite 4530, New York, NY, 10119
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address BRONX, BRONX, NY, 10467
Project Congressional District NY-13
Number of Employees 3
NAICS code 811219
Borrower Race Black or African American
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 529471
Originating Lender Name Itria Ventures LLC
Originating Lender Address New York, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 26841.15
Forgiveness Paid Date 2021-07-19
1114407707 2020-05-01 0202 PPP 3157 CRESCENT ST, ASTORIA, NY, 11106
Loan Status Date 2021-08-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 19007
Loan Approval Amount (current) 19007
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address ASTORIA, QUEENS, NY, 11106-0001
Project Congressional District NY-14
Number of Employees 12
NAICS code 238220
Borrower Race Black or African American
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 19227.42
Forgiveness Paid Date 2021-07-02

Date of last update: 27 Mar 2025

Sources: New York Secretary of State