Search icon

PRIME COOLING, CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: PRIME COOLING, CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Jul 2014 (11 years ago)
Entity Number: 4604633
ZIP code: 11212
County: Kings
Place of Formation: New York
Address: 175 BLAKE AVENUE, BROOKLYN, NY, United States, 11212

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
PRIME COOLING, CORP. DOS Process Agent 175 BLAKE AVENUE, BROOKLYN, NY, United States, 11212

Chief Executive Officer

Name Role Address
RACHEL NEIMAN Chief Executive Officer 316 ATLANTIC AVENUE, CEDARHURST, NY, United States, 11516

History

Start date End date Type Value
2019-04-11 2020-02-06 Address 443 E 5TH ST., BROOKLYN, NY, 11218, USA (Type of address: Service of Process)
2014-07-10 2022-12-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2014-07-10 2019-04-11 Address 7 RIEGER DR., MONROE, NY, 10950, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200206060123 2020-02-06 BIENNIAL STATEMENT 2018-07-01
190411000463 2019-04-11 CERTIFICATE OF CHANGE 2019-04-11
140710010196 2014-07-10 CERTIFICATE OF INCORPORATION 2014-07-10

USAspending Awards / Financial Assistance

Date:
2020-07-09
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:
150000.00
Date:
2020-06-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
1000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 25 Mar 2025

Sources: New York Secretary of State