Search icon

ICE IS NICE, INC.

Company Details

Name: ICE IS NICE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Sep 1989 (36 years ago)
Entity Number: 1385824
ZIP code: 14226
County: Erie
Place of Formation: New York
Address: BRIAN CELMER, 108 SOUTH DR, AMHERST, NY, United States, 14226

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
BRIAN CELMER Chief Executive Officer 108 SOUTH DR, AMHERST, NY, United States, 14226

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent BRIAN CELMER, 108 SOUTH DR, AMHERST, NY, United States, 14226

History

Start date End date Type Value
2003-09-02 2013-09-26 Address BRIAN CELMER, 108 SOUTH DR, AMHERST, NY, 14226, 4169, USA (Type of address: Principal Executive Office)
2001-09-10 2003-09-02 Address 108 SOUTH DR, AMHERST, NY, 14226, 4127, USA (Type of address: Chief Executive Officer)
2001-09-10 2003-09-02 Address BRIAN CELLMAR, 108 SOUTH DR, AMHERST, NY, 14226, 4127, USA (Type of address: Service of Process)
2001-09-10 2003-09-02 Address BRIAN CELMAR, 108 SOUTH DR, AMHERST, NY, 14226, 4127, USA (Type of address: Principal Executive Office)
1999-09-21 2001-09-10 Address 108 SOUTH DR., AMHERST, NY, 14226, 4169, USA (Type of address: Chief Executive Officer)
1999-09-21 2001-09-10 Address BRIAN CELMER, 108 SOUTH DR., AMHERST, NY, 14226, 4169, USA (Type of address: Principal Executive Office)
1999-09-21 2001-09-10 Address BRIAN CELMER, 108 SOUTH DR., AMHERST, NY, 14226, 4169, USA (Type of address: Service of Process)
1993-04-30 1999-09-21 Address 108 SOUTH AVENUE, AMHERST, NY, 14226, 4169, USA (Type of address: Principal Executive Office)
1993-04-30 1999-09-21 Address 108 SOUTH AVENUE, AMHERST, NY, 14226, 4169, USA (Type of address: Chief Executive Officer)
1993-04-30 1999-09-21 Address 108 SOUTH AVENUE, AMHERST, NY, 14226, 4169, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130926002315 2013-09-26 BIENNIAL STATEMENT 2013-09-01
110923002459 2011-09-23 BIENNIAL STATEMENT 2011-09-01
090904002132 2009-09-04 BIENNIAL STATEMENT 2009-09-01
070904002156 2007-09-04 BIENNIAL STATEMENT 2007-09-01
051114002593 2005-11-14 BIENNIAL STATEMENT 2005-09-01
030902002642 2003-09-02 BIENNIAL STATEMENT 2003-09-01
010910002584 2001-09-10 BIENNIAL STATEMENT 2001-09-01
990921002569 1999-09-21 BIENNIAL STATEMENT 1999-09-01
970916002334 1997-09-16 BIENNIAL STATEMENT 1997-09-01
950517002062 1995-05-17 BIENNIAL STATEMENT 1993-09-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7874388601 2021-03-24 0296 PPS 108 South Dr, Amherst, NY, 14226-4169
Loan Status Date 2022-04-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3872.5
Loan Approval Amount (current) 3872.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224780
Servicing Lender Name New York Business Development Corporation
Servicing Lender Address 50 Beaver Street, Albany, NY, 12207-1538
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Amherst, ERIE, NY, 14226-4169
Project Congressional District NY-26
Number of Employees 1
NAICS code 532490
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 224780
Originating Lender Name New York Business Development Corporation
Originating Lender Address Albany, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 3890.64
Forgiveness Paid Date 2021-09-17
8711497908 2020-06-18 0296 PPP 108 South Dr., Amherst, NY, 14226-4169
Loan Status Date 2022-02-02
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3800
Loan Approval Amount (current) 3800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224780
Servicing Lender Name New York Business Development Corporation
Servicing Lender Address 50 Beaver Street, Albany, NY, 12207-1538
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Amherst, ERIE, NY, 14226-4169
Project Congressional District NY-26
Number of Employees 1
NAICS code 532490
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 224780
Originating Lender Name New York Business Development Corporation
Originating Lender Address Albany, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 3836.96
Forgiveness Paid Date 2021-06-17

Date of last update: 16 Mar 2025

Sources: New York Secretary of State