Search icon

BLAKA COOL INC

Company Details

Name: BLAKA COOL INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Dec 2010 (14 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)
2012-12-18 2019-02-15 Address 147-45 84TH ROAD, BRIARWOOD, NY, 11435, USA (Type of address: Chief Executive Officer)
2010-12-08 2019-02-15 Address 147-45 84TH ROAD, BRIARWOOD, NY, 11435, USA (Type of address: Service of Process)
2010-12-08 2022-06-23 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

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
101208000509 2010-12-08 CERTIFICATE OF INCORPORATION 2010-12-08

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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6150788407 2021-02-10 0202 PPS 9451 A 214th Pl, Jamaica, NY, 11428-1732
Loan Status Date 2021-12-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 57150
Loan Approval Amount (current) 57150
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Jamaica, QUEENS, NY, 11428-1732
Project Congressional District NY-05
Number of Employees 6
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 Female Owned
Veteran Non-Veteran
Forgiveness Amount 57594.5
Forgiveness Paid Date 2021-11-26

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
2822111 Intrastate Non-Hazmat 2015-10-30 - - 1 1 Private(Property)
Legal Name BLAKA COOL INC
DBA Name -
Physical Address 94-51A 214TH PLACE, JAMAICA, NY, 11428, US
Mailing Address 94-51A 214TH PLACE, JAMAICA, NY, 11428, US
Phone (212) 203-3202
Fax -
E-mail -

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 21 Apr 2025

Sources: New York Secretary of State