Search icon

WATER COOLING CORPORATION

Company claim

Is this your business?

Get access!

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

Unique Entity ID

CAGE Code:
23282
UEI Expiration Date:
2018-08-08

Business Information

Doing Business As:
ROBERT MILLER ASSOCIATE
Activation Date:
2017-08-08
Initial Registration Date:
2009-08-05

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

USAspending Awards / Financial Assistance

Date:
2021-03-23
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
29213.00
Total Face Value Of Loan:
29213.00
Date:
2020-05-03
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
24045.00
Total Face Value Of Loan:
24045.00

OSHA's Inspections within Industry

Inspection Summary

Date:
1975-03-10
Type:
Planned
Address:
245-20 MERRICK BLVD, New York -Richmond, NY, 11422
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Jobs Reported:
6
Initial Approval Amount:
$29,213
Date Approved:
2021-03-23
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$29,213
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$29,380.27
Servicing Lender:
Bank of America, National Association
Use of Proceeds:
Payroll: $29,213
Jobs Reported:
5
Initial Approval Amount:
$24,045
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$24,045
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$24,249.22
Servicing Lender:
Bank of America, National Association
Use of Proceeds:
Payroll: $24,045

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 19 Mar 2025

Sources: New York Secretary of State