Search icon

WATER COOLING CORPORATION

Company Details

Name: WATER COOLING CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Apr 1939 (86 years ago)
Entity Number: 51531
ZIP code: 11422
County: New York
Place of Formation: New York
Address: PO BOX 220056, ROSEDALE, NY, United States, 11422
Principal Address: 245-20 MERRICK BOULEVARD, ROSEDALE, NY, United States, 11422

Shares Details

Shares issued 2000

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent PO BOX 220056, ROSEDALE, NY, United States, 11422

Chief Executive Officer

Name Role Address
ELLIOTT MILLER Chief Executive Officer 245-20 MERRICK BOULEVARD, ROSEDALE, NY, United States, 11422

History

Start date End date Type Value
1995-05-05 2011-05-06 Address 218 RICHARDS LANE, HEWLETT HARBOR, NY, 11557, USA (Type of address: Chief Executive Officer)
1995-05-05 2007-04-06 Address 245-20 MERRICK BLVD, ROSEDALE, NY, 11422, 1464, USA (Type of address: Principal Executive Office)
1995-05-05 2007-04-06 Address P.O. BOX 220056, ROSEDALE, NY, 11422, 1464, USA (Type of address: Service of Process)
1939-04-20 1952-02-29 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0
1939-04-20 1995-05-05 Address 71 NASSAU ST., NEW YORK, NY, 10038, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20131231035 2013-12-31 ASSUMED NAME CORP INITIAL FILING 2013-12-31
110506003156 2011-05-06 BIENNIAL STATEMENT 2011-04-01
070406003182 2007-04-06 BIENNIAL STATEMENT 2007-04-01
050517002163 2005-05-17 BIENNIAL STATEMENT 2005-04-01
030327002798 2003-03-27 BIENNIAL STATEMENT 2003-04-01
010413002395 2001-04-13 BIENNIAL STATEMENT 2001-04-01
990505002344 1999-05-05 BIENNIAL STATEMENT 1999-04-01
950505002121 1995-05-05 BIENNIAL STATEMENT 1993-04-01
8187-4 1952-02-29 CERTIFICATE OF AMENDMENT 1952-02-29
5527-74 1939-04-20 CERTIFICATE OF INCORPORATION 1939-04-20

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6661858602 2021-03-23 0202 PPS 24520 Merrick Blvd, Rosedale, NY, 11422-1464
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 29213
Loan Approval Amount (current) 29213
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Rosedale, QUEENS, NY, 11422-1464
Project Congressional District NY-05
Number of Employees 6
NAICS code 423710
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 29380.27
Forgiveness Paid Date 2021-10-20
7099487707 2020-05-01 0202 PPP 24520 MERRICK BLVD, ROSEDALE, NY, 11422-1464
Loan Status Date 2021-04-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 24045
Loan Approval Amount (current) 24045
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address ROSEDALE, QUEENS, NY, 11422-1464
Project Congressional District NY-05
Number of Employees 5
NAICS code 332420
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 24249.22
Forgiveness Paid Date 2021-03-10

Date of last update: 19 Mar 2025

Sources: New York Secretary of State