Search icon

WINDSTAR COOLING INC.

Headquarter

Company Details

Name: WINDSTAR COOLING INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Jan 2012 (13 years ago)
Entity Number: 4185403
ZIP code: 11219
County: Kings
Place of Formation: New York
Address: KL COOLING, 5308 13TH AVE STE 314, BROOKLYN, NY, United States, 11219
Principal Address: 5308 13TH AVE, STE 314, BROOKLYN, NY, United States, 11219

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of WINDSTAR COOLING INC., CONNECTICUT 3192024 CONNECTICUT

DOS Process Agent

Name Role Address
WINDSTAR COOLING INC. DOS Process Agent KL COOLING, 5308 13TH AVE STE 314, BROOKLYN, NY, United States, 11219

Chief Executive Officer

Name Role Address
KALMEN LANDAU Chief Executive Officer 5308 13TH AVE, STE 314, BROOOKLYN, NY, United States, 11219

History

Start date End date Type Value
2024-01-11 2024-01-11 Address 5308 13TH AVE, STE 314, BROOOKLYN, NY, 11219, USA (Type of address: Chief Executive Officer)
2022-12-05 2024-01-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-10-15 2022-12-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2014-03-24 2024-01-11 Address K1 COOLING, 5308 13TH AVE STE 314, BROOKLYN, NY, 11219, USA (Type of address: Service of Process)
2014-03-24 2024-01-11 Address 5308 13TH AVE, STE 314, BROOOKLYN, NY, 11219, USA (Type of address: Chief Executive Officer)
2012-02-14 2014-03-24 Address 1274 49TH STREET, #363, BROOKLYN, NY, 11219, USA (Type of address: Service of Process)
2012-01-06 2012-02-14 Address 1704 AVENUE M, BROOKLYN, NY, 11230, USA (Type of address: Service of Process)
2012-01-06 2021-10-15 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240111003271 2024-01-11 BIENNIAL STATEMENT 2024-01-11
140324002506 2014-03-24 BIENNIAL STATEMENT 2014-01-01
120214000099 2012-02-14 CERTIFICATE OF CHANGE 2012-02-14
120106000770 2012-01-06 CERTIFICATE OF INCORPORATION 2012-01-06

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2876267703 2020-05-01 0202 PPP 5308 13TH AVE # 314, BROOKLYN, NY, 11219
Loan Status Date 2021-07-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 150182
Loan Approval Amount (current) 150182
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 Y
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11219-0001
Project Congressional District NY-10
Number of Employees 40
NAICS code 238220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 151809.14
Forgiveness Paid Date 2021-06-04
8009249002 2021-05-26 0202 PPS 1274 49th St PMB 363, Brooklyn, NY, 11219-3011
Loan Status Date 2022-03-25
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 192130.84
Loan Approval Amount (current) 192130.84
Undisbursed Amount 0
Franchise Name -
Lender Location ID 530223
Servicing Lender Name American Lending Center
Servicing Lender Address 1 World Trade Center, Suite 1130, Long Beach, CA, 90831
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11219-3011
Project Congressional District NY-10
Number of Employees 36
NAICS code 811211
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 433060
Originating Lender Name The Enterprise Center Capital Corporation
Originating Lender Address Philadelphia, PA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 193326.32
Forgiveness Paid Date 2022-01-19

Date of last update: 26 Mar 2025

Sources: New York Secretary of State