Search icon

NEW YORK COOLING TOWERS, INC.

Company Details

Name: NEW YORK COOLING TOWERS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Feb 1985 (40 years ago)
Entity Number: 970958
ZIP code: 11385
County: Queens
Place of Formation: New York
Principal Address: 70-45 83RD STREET, GLENDALE, NY, United States, 11385
Address: JEFF GOLD, 70-45 83RD STREET, GLENDALE, NY, United States, 11385

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ARTHUR WENER Chief Executive Officer 70-45 83RD STREET, GLENDALE, NY, United States, 11385

DOS Process Agent

Name Role Address
NEW YORK COOLING TOWERS, INC. DOS Process Agent JEFF GOLD, 70-45 83RD STREET, GLENDALE, NY, United States, 11385

Form 5500 Series

Employer Identification Number (EIN):
133266877
Plan Year:
2018
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
12
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
11
Sponsors Telephone Number:

History

Start date End date Type Value
2024-04-29 2025-05-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-10-17 2024-04-29 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-09-20 2023-10-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-06-22 2023-09-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-05-15 2023-06-22 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
170208006441 2017-02-08 BIENNIAL STATEMENT 2017-02-01
130219006371 2013-02-19 BIENNIAL STATEMENT 2013-02-01
110309002626 2011-03-09 BIENNIAL STATEMENT 2011-02-01
090126003041 2009-01-26 BIENNIAL STATEMENT 2009-02-01
070316002569 2007-03-16 BIENNIAL STATEMENT 2007-02-01

USAspending Awards / Financial Assistance

Date:
2021-03-17
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:
140030.00
Total Face Value Of Loan:
140030.00
Date:
2020-06-03
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:
-0.72
Total Face Value Of Loan:
138576.00

Paycheck Protection Program

Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
138576.72
Current Approval Amount:
138576
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
139817.1
Date Approved:
2021-03-17
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
140030
Current Approval Amount:
140030
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
140986.79

Date of last update: 17 Mar 2025

Sources: New York Secretary of State