Search icon

KOOL-SEAL WHOLESALE ICE CREAM CORP.

Company Details

Name: KOOL-SEAL WHOLESALE ICE CREAM CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Nov 1991 (33 years ago)
Entity Number: 1589117
ZIP code: 11378
County: Queens
Place of Formation: New York
Address: 58-19 MASPETH AVENUE, MASPETH, NY, United States, 11378

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ERNESTO NAVARRO Chief Executive Officer 58-19 MASPETH AVENUE, MASPETH, NY, United States, 11378

DOS Process Agent

Name Role Address
ERNESTO NAVARRO DOS Process Agent 58-19 MASPETH AVENUE, MASPETH, NY, United States, 11378

Agent

Name Role Address
ERNESTO NAVARRO Agent 58-19 MASPETH AVENUE, MASPETH, NY, 11378

History

Start date End date Type Value
1993-12-03 2017-03-14 Address 150 GRAND STREET, BROOKLYN, NY, 11211, USA (Type of address: Chief Executive Officer)
1993-12-03 2017-03-14 Address 150 GRAND STREET, BROOKLYN, NY, 11211, USA (Type of address: Principal Executive Office)
1991-11-13 2017-03-14 Address 150 GRAND STREET, BROOKLYN, NY, 11211, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
191106060417 2019-11-06 BIENNIAL STATEMENT 2019-11-01
171120006169 2017-11-20 BIENNIAL STATEMENT 2017-11-01
170317000408 2017-03-17 CERTIFICATE OF CHANGE 2017-03-17
170314006308 2017-03-14 BIENNIAL STATEMENT 2015-11-01
140102002241 2014-01-02 BIENNIAL STATEMENT 2013-11-01
111114002833 2011-11-14 BIENNIAL STATEMENT 2011-11-01
091103002122 2009-11-03 BIENNIAL STATEMENT 2009-11-01
071123002315 2007-11-23 BIENNIAL STATEMENT 2007-11-01
060104002271 2006-01-04 BIENNIAL STATEMENT 2005-11-01
031103002045 2003-11-03 BIENNIAL STATEMENT 2003-11-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2403617407 2020-05-05 0202 PPP 5819 MASPETH AVE, MASPETH, NY, 11378
Loan Status Date 2021-05-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5600
Loan Approval Amount (current) 5600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address MASPETH, QUEENS, NY, 11378-0001
Project Congressional District NY-07
Number of Employees 2
NAICS code 424430
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 5650
Forgiveness Paid Date 2021-03-31
3276318506 2021-02-23 0202 PPS 5819 Maspeth Ave, Maspeth, NY, 11378-2213
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4947
Loan Approval Amount (current) 4947
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Maspeth, QUEENS, NY, 11378-2213
Project Congressional District NY-06
Number of Employees 2
NAICS code 424430
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 4978.92
Forgiveness Paid Date 2021-10-20

Date of last update: 15 Mar 2025

Sources: New York Secretary of State