Search icon

IDK COOLING CORP.

Company Details

Name: IDK COOLING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Jul 2014 (11 years ago)
Entity Number: 4607009
ZIP code: 10018
County: Queens
Place of Formation: New York
Address: 55 West 39th Street, SUITE 204, New York, NY, United States, 10018
Principal Address: 177 Pinewood Avenue, Staten Island, NY, United States, 10306

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
IDK COOLING CORP. DOS Process Agent 55 West 39th Street, SUITE 204, New York, NY, United States, 10018

Chief Executive Officer

Name Role Address
FRANK COONEY Chief Executive Officer 177 PINEWOOD AVENUE, STATEN ISLAND, NY, United States, 10306

History

Start date End date Type Value
2025-01-27 2025-04-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-01-21 2025-01-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-12-12 2025-01-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-12-09 2024-12-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-11-18 2024-12-09 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-10-01 2024-11-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-08-21 2024-10-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-07-18 2024-08-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-07-10 2024-07-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-07-10 2024-07-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240313001905 2024-03-13 BIENNIAL STATEMENT 2024-03-13
181009000121 2018-10-09 CERTIFICATE OF CHANGE 2018-10-09
140716000036 2014-07-16 CERTIFICATE OF INCORPORATION 2014-07-16

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8849788410 2021-02-14 0202 PPS 3030 47th Ave Ste 660, Long Island City, NY, 11101-3438
Loan Status Date 2022-04-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 815350
Loan Approval Amount (current) 815350
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 N
Business Age Description Existing or more than 2 years old
Project Address Long Island City, QUEENS, NY, 11101-3438
Project Congressional District NY-07
Number of Employees 26
NAICS code 238220
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 824161.67
Forgiveness Paid Date 2022-03-22
2347747710 2020-05-01 0202 PPP 3030 47TH AVE STE 660, LONG ISLAND CITY, NY, 11101
Loan Status Date 2021-08-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 815350
Loan Approval Amount (current) 815350
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 N
Business Age Description Existing or more than 2 years old
Project Address LONG ISLAND CITY, QUEENS, NY, 11101-0001
Project Congressional District NY-07
Number of Employees 290
NAICS code 238220
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 825293.65
Forgiveness Paid Date 2021-07-26

Date of last update: 25 Mar 2025

Sources: New York Secretary of State