Search icon

ICELAND INCORPORATED

Company Details

Name: ICELAND INCORPORATED
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Mar 1991 (34 years ago)
Entity Number: 1515817
ZIP code: 11553
County: Nassau
Place of Formation: New York
Principal Address: 3345 HILLSIDE AVE, NEW HYDE PARK, NY, United States, 11040
Address: THE OMNI, 333 EARLE OVINGTON BLVD/S-1010, UNIONDALE, NY, United States, 11553

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
STEPHEN J HAENEL Chief Executive Officer 3345 HILLSIDE AVE, NEW HYDE PARK, NY, United States, 11040

DOS Process Agent

Name Role Address
FORCHELLI CURTO DEEGAN SCHWARTZ MINEO COHN & TERRANA LLP DOS Process Agent THE OMNI, 333 EARLE OVINGTON BLVD/S-1010, UNIONDALE, NY, United States, 11553

History

Start date End date Type Value
2003-03-11 2011-03-24 Address 36 SOUTH STATION PLAZA, GREAT NECK, NY, 11021, USA (Type of address: Service of Process)
1999-10-07 2003-03-11 Address 3345 HILLSIDE AVE, NEW HYDE PARK, NY, 11040, USA (Type of address: Chief Executive Officer)
1999-10-07 2003-03-11 Address 3345 HILLSIDE AVE, NEW HYDE PARK, NY, 11040, USA (Type of address: Principal Executive Office)
1991-03-13 2003-03-11 Address 60 CUTTER MILL ROAD, GREAT NECK, NY, 11021, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130410006545 2013-04-10 BIENNIAL STATEMENT 2013-03-01
110324002767 2011-03-24 BIENNIAL STATEMENT 2011-03-01
090224002409 2009-02-24 BIENNIAL STATEMENT 2009-03-01
070316002726 2007-03-16 BIENNIAL STATEMENT 2007-03-01
050411002581 2005-04-11 BIENNIAL STATEMENT 2005-03-01
030311003096 2003-03-11 BIENNIAL STATEMENT 2003-03-01
991007002199 1999-10-07 BIENNIAL STATEMENT 1999-03-01
910313000387 1991-03-13 CERTIFICATE OF INCORPORATION 1991-03-13

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2024-12-18 No data 3345 HILLSIDE AVENUE, NEW HYDE PARK Not Critical Violation Food Service Establishment Inspections New York State Department of Health 14A - Insects, rodents present
2023-11-13 No data 3345 HILLSIDE AVENUE, NEW HYDE PARK Not Critical Violation Food Service Establishment Inspections New York State Department of Health 14A - Insects, rodents present
2021-09-22 No data 3345 HILLSIDE AVENUE, NEW HYDE PARK Not Critical Violation Food Service Establishment Inspections New York State Department of Health 11D - Non food contact surfaces of equipment not clean
2016-10-17 No data 3345 HILLSIDE AVENUE, NEW HYDE PARK Not Critical Violation Food Service Establishment Inspections New York State Department of Health 14C - Pesticide application not supervised by a certified applicator
2015-08-31 No data 3345 HILLSIDE AVENUE, NEW HYDE PARK Not Critical Violation Food Service Establishment Inspections New York State Department of Health 13A - Adequate, leakproof, non-absorbent, vermin-proof, covered containers not provided where needed
2014-07-23 No data 3345 HILLSIDE AVENUE, NEW HYDE PARK Not Critical Violation Food Service Establishment Inspections New York State Department of Health 8E - Accurate thermometers not available or used to evaluate refrigerated or heated storage temperatures
2013-02-25 No data 3345 HILLSIDE AVENUE, NEW HYDE PARK Not Critical Violation Food Service Establishment Inspections New York State Department of Health No data
2012-07-16 No data 3345 HILLSIDE AVENUE, NEW HYDE PARK Not Critical Violation Food Service Establishment Inspections New York State Department of Health 8E - Accurate thermometers not available or used to evaluate refrigerated or heated storage temperatures
2011-06-13 No data 3345 HILLSIDE AVENUE, NEW HYDE PARK Not Critical Violation Food Service Establishment Inspections New York State Department of Health 8E - Accurate thermometers not available or used to evaluate refrigerated or heated storage temperatures
2010-03-10 No data 3345 HILLSIDE AVENUE, NEW HYDE PARK Not Critical Violation Food Service Establishment Inspections New York State Department of Health 12C - Plumbing and sinks not properly sized, installed, maintained; equipment and floors not properly drained

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6108448308 2021-01-26 0235 PPS 3345 Hillside Ave, New Hyde Park, NY, 11040-2705
Loan Status Date 2021-11-11
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 101270
Loan Approval Amount (current) 101270
Undisbursed Amount 0
Franchise Name -
Lender Location ID 45120
Servicing Lender Name Valley National Bank
Servicing Lender Address 615 Main Ave, PASSAIC, NJ, 07055-5066
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New Hyde Park, NASSAU, NY, 11040-2705
Project Congressional District NY-03
Number of Employees 15
NAICS code 713940
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 45120
Originating Lender Name Valley National Bank
Originating Lender Address PASSAIC, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 102009.83
Forgiveness Paid Date 2021-10-25
1209067301 2020-04-28 0235 PPP 3345 Hillside Avenue, New Hyde Pk, NY, 11040
Loan Status Date 2021-05-14
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 101270
Loan Approval Amount (current) 101270
Undisbursed Amount 0
Franchise Name -
Lender Location ID 45120
Servicing Lender Name Valley National Bank
Servicing Lender Address 615 Main Ave, PASSAIC, NJ, 07055-5066
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New Hyde Pk, NASSAU, NY, 11040-0001
Project Congressional District NY-03
Number of Employees 24
NAICS code 713940
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 45120
Originating Lender Name Valley National Bank
Originating Lender Address PASSAIC, NJ
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 102265.82
Forgiveness Paid Date 2021-04-27

Court Cases

Docket Number Nature of Suit Filing Date Disposition
9600150 Bankruptcy Appeals Rule 28 USC 158 1996-01-11 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Exempt
Office 9
Filing Date 1996-01-11
Termination Date 1996-08-26
Section 0158

Parties

Name ICELAND INCORPORATED
Role Plaintiff
Name -8
Role Defendant
9604626 Bankruptcy Appeals Rule 28 USC 158 1996-09-18 transfer to another district
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Exempt
Office 9
Filing Date 1996-09-18
Termination Date 1997-03-27
Section 1334

Parties

Name ICELAND INCORPORATED
Role Plaintiff
Role Defendant
0205316 Other Personal Injury 2002-10-02 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 1250
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 2
Filing Date 2002-10-02
Termination Date 2004-08-25
Section 1331
Sub Section PI
Status Terminated

Parties

Name DEL VALLE
Role Plaintiff
Name ICELAND INCORPORATED
Role Defendant
9600149 Bankruptcy Appeals Rule 28 USC 158 1996-01-11 appeal affirmed (magistrate judge)
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order decided
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Exempt
Office 9
Filing Date 1996-01-11
Termination Date 1996-04-30
Section 0158

Parties

Name ICELAND INCORPORATED
Role Plaintiff
Name ICELAND INCORPORATED
Role Defendant
9801847 Bankruptcy Appeals Rule 28 USC 158 1998-03-11 motion before trial
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress judgement on motion
Nature Of Judgment no monetary award
Judgement defendant
Arbitration On Termination Exempt
Office 9
Filing Date 1998-03-11
Termination Date 1998-09-11
Section 0158

Parties

Name ICELAND INCORPORATED
Role Plaintiff
Name -8
Role Defendant

Date of last update: 15 Mar 2025

Sources: New York Secretary of State