Search icon

VOSS DAIRYMADE ICE CREAM, INC.

Company Details

Name: VOSS DAIRYMADE ICE CREAM, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Mar 1987 (38 years ago)
Entity Number: 1153380
ZIP code: 13417
County: Oneida
Place of Formation: New York
Address: 11 ROYAL BROOK LANE, NEW YORK MILLS, NY, United States, 13417

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
KENTON JOHN VOSS Chief Executive Officer 11 ROYAL BROOK LANE, NEW YORK MILLS, NY, United States, 13417

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 11 ROYAL BROOK LANE, NEW YORK MILLS, NY, United States, 13417

History

Start date End date Type Value
1994-05-12 2003-02-26 Address 127 WESTMORELAND STREET, WHITESBORO, NY, 13492, USA (Type of address: Service of Process)
1993-04-22 2003-02-26 Address 127 WESTMORELAND STREET, WHITESBORO, NY, 13492, USA (Type of address: Chief Executive Officer)
1993-04-22 2003-02-26 Address 127 WESTMORELAND STREET, WHITESBORO, NY, 13492, USA (Type of address: Principal Executive Office)
1987-03-16 1994-05-12 Address 127 WESTMORELAND ST., WHITESBORO, NY, 13492, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
090312003439 2009-03-12 BIENNIAL STATEMENT 2009-03-01
070323003133 2007-03-23 BIENNIAL STATEMENT 2007-03-01
050425002551 2005-04-25 BIENNIAL STATEMENT 2005-03-01
030226002480 2003-02-26 BIENNIAL STATEMENT 2003-03-01
010315002732 2001-03-15 BIENNIAL STATEMENT 2001-03-01
990310002241 1999-03-10 BIENNIAL STATEMENT 1999-03-01
970311002082 1997-03-11 BIENNIAL STATEMENT 1997-03-01
940512002028 1994-05-12 BIENNIAL STATEMENT 1994-03-01
930422002611 1993-04-22 BIENNIAL STATEMENT 1993-03-01
B470442-3 1987-03-16 CERTIFICATE OF INCORPORATION 1987-03-16

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6825198602 2021-03-23 0248 PPP 815 Oriskany Blvd, Yorkville, NY, 13495-1341
Loan Status Date 2021-11-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 127500
Loan Approval Amount (current) 127500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49989
Servicing Lender Name NBT Bank, National Association
Servicing Lender Address 52 S Broad St, NORWICH, NY, 13815-1646
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Yorkville, ONEIDA, NY, 13495-1341
Project Congressional District NY-22
Number of Employees 30
NAICS code 722513
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 49989
Originating Lender Name NBT Bank, National Association
Originating Lender Address NORWICH, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 128160.21
Forgiveness Paid Date 2021-10-06

Date of last update: 27 Feb 2025

Sources: New York Secretary of State