Search icon

JOHN HUFF ICE CREAM, INC.

Company Details

Name: JOHN HUFF ICE CREAM, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Nov 1986 (39 years ago)
Entity Number: 1126498
ZIP code: 13838
County: Broome
Place of Formation: New York
Principal Address: 3 Winkler Road, SIDNEY, NY, United States, 13838
Address: 247 Goodwin Lane, 3 WINKLER ROAD, Sidney, NY, United States, 13838

Shares Details

Shares issued 200

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 247 Goodwin Lane, 3 WINKLER ROAD, Sidney, NY, United States, 13838

Chief Executive Officer

Name Role Address
JOHN P HUFF Chief Executive Officer 3 WINKLER ROAD, SIDNEY, NY, United States, 13830

Form 5500 Series

Employer Identification Number (EIN):
161288034
Plan Year:
2023
Number Of Participants:
63
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
65
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
61
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
69
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
85
Sponsors Telephone Number:

History

Start date End date Type Value
2024-11-18 2025-03-24 Shares Share type: PAR VALUE, Number of shares: 200, Par value: 1
2024-11-18 2024-11-18 Address PO BOX 238, SIDNEY, NY, 13830, 0238, USA (Type of address: Chief Executive Officer)
2024-11-18 2024-11-18 Address 3 WINKLER ROAD, SIDNEY, NY, 13830, USA (Type of address: Chief Executive Officer)
2024-08-20 2024-11-18 Shares Share type: PAR VALUE, Number of shares: 200, Par value: 1
2024-08-20 2024-08-20 Address PO BOX 238, SIDNEY, NY, 13830, 0238, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
241118000232 2024-11-18 BIENNIAL STATEMENT 2024-11-18
240820001243 2024-08-20 BIENNIAL STATEMENT 2024-08-20
121116006023 2012-11-16 BIENNIAL STATEMENT 2012-11-01
101119002800 2010-11-19 BIENNIAL STATEMENT 2010-11-01
081114002801 2008-11-14 BIENNIAL STATEMENT 2008-11-01

USAspending Awards / Financial Assistance

Date:
2021-01-23
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:
796323.00
Total Face Value Of Loan:
796323.00
Date:
2020-04-07
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:
865233.00
Total Face Value Of Loan:
865233.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2017-02-28
Type:
Planned
Address:
3 WINKLER ROAD, SIDNEY, NY, 13838
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2010-02-09
Type:
Planned
Address:
3 WINKLER ROAD, SIDNEY, NY, 13838
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2010-02-09
Type:
Planned
Address:
3 WINKLER ROAD, SIDNEY, NY, 13838
Safety Health:
Health
Scope:
Complete

Paycheck Protection Program

Date Approved:
2021-01-23
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
796323
Current Approval Amount:
796323
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
801013.67
Date Approved:
2020-04-07
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
865233
Current Approval Amount:
865233
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
870827.38

Motor Carrier Census

DBA Name:
HUFF
Carrier Operation:
Interstate
Fax:
(607) 563-8303
Add Date:
1992-08-12
Operation Classification:
Private(Property)
power Units:
11
Drivers:
18
Inspections:
21
FMCSA Link:

Date of last update: 16 Mar 2025

Sources: New York Secretary of State