Search icon

KM COOLING CORP

Company Details

Name: KM COOLING CORP
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 25 Sep 2015 (10 years ago)
Entity Number: 4825375
ZIP code: 10977
County: Rockland
Place of Formation: New York
Address: 16 FANLEY AVE APT 202, SPRING VALLEY, NY, United States, 10977

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
KM COOLING CORP DOS Process Agent 16 FANLEY AVE APT 202, SPRING VALLEY, NY, United States, 10977

Chief Executive Officer

Name Role Address
NAFTALI TYBERG Chief Executive Officer 16 FANLEY AVE APT 202, SPRING VALLEY, NY, United States, 10977

History

Start date End date Type Value
2024-05-14 2024-05-14 Address 16 FANLEY AVE APT 202, SPRING VALLEY, NY, 10977, USA (Type of address: Chief Executive Officer)
2020-07-23 2024-05-14 Address 16 FANLEY AVE APT 202, SPRING VALLEY, NY, 10977, USA (Type of address: Chief Executive Officer)
2020-07-23 2024-05-14 Address 16 FANLEY AVE APT 202, SPRING VALLEY, NY, 10977, USA (Type of address: Service of Process)
2015-09-25 2024-05-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2015-09-25 2020-07-23 Address 1 FRANCIS PLACE, MONSEY, NY, 10952, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240514002177 2024-05-14 BIENNIAL STATEMENT 2024-05-14
200723060221 2020-07-23 BIENNIAL STATEMENT 2019-09-01
150925010129 2015-09-25 CERTIFICATE OF INCORPORATION 2015-09-25

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6092908407 2021-02-10 0202 PPS 1 Francis Pl, Monsey, NY, 10952-2602
Loan Status Date 2021-12-14
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 11730
Loan Approval Amount (current) 11730
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529471
Servicing Lender Name Itria Ventures LLC
Servicing Lender Address One Penn Plaza, Suite 4530, New York, NY, 10119
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Monsey, ROCKLAND, NY, 10952-2602
Project Congressional District NY-17
Number of Employees 1
NAICS code 811310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 529471
Originating Lender Name Itria Ventures LLC
Originating Lender Address New York, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 11816.02
Forgiveness Paid Date 2021-11-16
7767527310 2020-04-30 0202 PPP 1 FRANCIS PL, MONSEY, NY, 10952
Loan Status Date 2021-05-27
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 11730
Loan Approval Amount (current) 11730
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Unanswered
Project Address MONSEY, ROCKLAND, NY, 10952-0001
Project Congressional District NY-17
Number of Employees 1
NAICS code 238220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 11844.73
Forgiveness Paid Date 2021-04-29

Date of last update: 25 Mar 2025

Sources: New York Secretary of State