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

USAspending Awards / Financial Assistance

Date:
2021-01-26
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:
101270.00
Total Face Value Of Loan:
101270.00
Date:
2020-04-29
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:
101270.00
Total Face Value Of Loan:
101270.00

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
101270
Current Approval Amount:
101270
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
102265.82
Date Approved:
2021-01-26
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
101270
Current Approval Amount:
101270
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
102009.83

Court Cases

Court Case Summary

Filing Date:
2002-10-02
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Other Personal Injury

Parties

Party Name:
DEL VALLE
Party Role:
Plaintiff
Party Name:
ICELAND INCORPORATED
Party Role:
Defendant

Court Case Summary

Filing Date:
1998-03-11
Nature Of Judgment:
no monetary award
Jury Demand:
Missing
Nature Of Suit:
Bankruptcy Appeals Rule 28 USC 158

Parties

Party Name:
ICELAND INCORPORATED
Party Role:
Plaintiff
Party Name:
-8
Party Role:
Defendant

Court Case Summary

Filing Date:
1996-09-18
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Bankruptcy Appeals Rule 28 USC 158

Parties

Party Name:
ICELAND INCORPORATED
Party Role:
Plaintiff
Party Role:
Defendant

Date of last update: 15 Mar 2025

Sources: New York Secretary of State