Search icon

BLAKA COOL INC

Company claim

Is this your business?

Get access!

Company Details

Name: BLAKA COOL INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Dec 2010 (15 years ago)
Entity Number: 4028147
ZIP code: 11783
County: Queens
Place of Formation: New York
Activity Description: HVAC, boiler, refrigeration AND Electrical Work
Address: 1975, WASHINGTON AVENUE, SEAFORD, NY, United States, 11783
Principal Address: 94-51 A 214 PL, JAMAICA, NY, United States, 11428

Contact Details

Phone +1 212-203-3202

Website https://www.blakacool.com

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
RADHA N PRITIPAUL DOS Process Agent 1975, WASHINGTON AVENUE, SEAFORD, NY, United States, 11783

Chief Executive Officer

Name Role Address
RADHA N PRITIPAUL Chief Executive Officer 94-51 A 214 PL, JAMAICA, NY, United States, 11428

Licenses

Number Status Type Date End date
2004308-DCA Active Business 2014-03-05 2025-02-28

History

Start date End date Type Value
2023-05-26 2023-06-19 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-04-07 2023-05-26 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-01-11 2023-04-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-06-23 2023-01-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2012-12-18 2019-02-15 Address 147-45 84TH ROAD, BRIARWOOD, NY, 11435, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
210719001657 2021-07-19 BIENNIAL STATEMENT 2021-07-19
190215002027 2019-02-15 BIENNIAL STATEMENT 2018-12-01
170217000737 2017-02-17 ANNULMENT OF DISSOLUTION 2017-02-17
DP-2188470 2016-08-31 DISSOLUTION BY PROCLAMATION 2016-08-31
121218006665 2012-12-18 BIENNIAL STATEMENT 2012-12-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3588840 RENEWAL INVOICED 2023-01-27 100 Home Improvement Contractor License Renewal Fee
3373351 LICENSE REPL INVOICED 2021-09-28 15 License Replacement Fee
3294535 RENEWAL INVOICED 2021-02-10 100 Home Improvement Contractor License Renewal Fee
2955890 RENEWAL INVOICED 2019-01-02 100 Home Improvement Contractor License Renewal Fee
2955889 TRUSTFUNDHIC INVOICED 2019-01-02 200 Home Improvement Contractor Trust Fund Enrollment Fee
2509655 RENEWAL INVOICED 2016-12-10 100 Home Improvement Contractor License Renewal Fee
2509654 TRUSTFUNDHIC INVOICED 2016-12-10 200 Home Improvement Contractor Trust Fund Enrollment Fee
2348424 LICENSEDOC10 INVOICED 2016-05-18 10 License Document Replacement
1924707 TRUSTFUNDHIC INVOICED 2014-12-26 200 Home Improvement Contractor Trust Fund Enrollment Fee
1924708 RENEWAL INVOICED 2014-12-26 100 Home Improvement Contractor License Renewal Fee

USAspending Awards / Financial Assistance

Date:
2021-02-10
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:
57150.00
Total Face Value Of Loan:
57150.00
Date:
2020-09-03
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
883100.00

Paycheck Protection Program

Date Approved:
2021-02-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
57150
Current Approval Amount:
57150
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
57594.5

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Add Date:
2015-10-30
Operation Classification:
Private(Property)
power Units:
1
Drivers:
1
Inspections:
0
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Jun 2025

Sources: New York Secretary of State