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
Name | Role | Address |
---|---|---|
RADHA N PRITIPAUL | DOS Process Agent | 1975, WASHINGTON AVENUE, SEAFORD, NY, United States, 11783 |
Name | Role | Address |
---|---|---|
RADHA N PRITIPAUL | Chief Executive Officer | 94-51 A 214 PL, JAMAICA, NY, United States, 11428 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
2004308-DCA | Active | Business | 2014-03-05 | 2025-02-28 |
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 |
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 |
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 |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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) | |||||||||||||||||||||||||||||||||||||||||||||||||||
|
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