Search icon

WEST ICE, INC.

Company Details

Name: WEST ICE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Sep 1993 (32 years ago)
Entity Number: 1754849
ZIP code: 11501
County: Nassau
Place of Formation: New York
Address: ATTN: R. BERTIL PETERSON, ESQ., 170 OLD COUNTRY RD./ SUITE 508, MINEOLA, NY, United States, 11501
Principal Address: 103 MAIN ST, WESTHAMPTON BEACH, NY, United States, 11978

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
LENNY MESSINA Chief Executive Officer 103 MAIN ST, WESTHAMPTON BEACH, NY, United States, 11978

DOS Process Agent

Name Role Address
PETERSON & PETERSON, P.C. DOS Process Agent ATTN: R. BERTIL PETERSON, ESQ., 170 OLD COUNTRY RD./ SUITE 508, MINEOLA, NY, United States, 11501

History

Start date End date Type Value
2001-10-05 2006-01-09 Address 103 MAIN ST, WESTHAMPTON BEACH, NY, 11978, USA (Type of address: Chief Executive Officer)
2001-10-05 2003-10-17 Address 103 MAIN ST, WESTHAMPTON, NY, 11978, USA (Type of address: Principal Executive Office)
1995-10-31 2001-10-05 Address 103 MAIN ST, WEST HAMPTON BEACH, NY, 11978, USA (Type of address: Chief Executive Officer)
1995-10-31 2001-10-05 Address 10 FOX LANE, LATTINGTOWN, NY, 11560, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
120109002457 2012-01-09 BIENNIAL STATEMENT 2011-09-01
091015002426 2009-10-15 BIENNIAL STATEMENT 2009-09-01
071107002438 2007-11-07 BIENNIAL STATEMENT 2007-09-01
060109002684 2006-01-09 BIENNIAL STATEMENT 2005-09-01
031017002496 2003-10-17 BIENNIAL STATEMENT 2003-09-01
011005002740 2001-10-05 BIENNIAL STATEMENT 2001-09-01
991015002093 1999-10-15 BIENNIAL STATEMENT 1999-09-01
971021002358 1997-10-21 BIENNIAL STATEMENT 1997-09-01
951031002112 1995-10-31 BIENNIAL STATEMENT 1995-09-01
930907000268 1993-09-07 CERTIFICATE OF INCORPORATION 1993-09-07

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7915667200 2020-04-28 0235 PPP 103 MAIN STREET, WESTHAMPTON BEACH, NY, 11978
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5297
Loan Approval Amount (current) 5297
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46104
Servicing Lender Name Dime Community Bank
Servicing Lender Address 2200 Montauk Hwy, BRIDGEHAMPTON, NY, 11932
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address WESTHAMPTON BEACH, SUFFOLK, NY, 11978-0001
Project Congressional District NY-01
Number of Employees 4
NAICS code 445299
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 46104
Originating Lender Name Dime Community Bank
Originating Lender Address BRIDGEHAMPTON, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 5365.13
Forgiveness Paid Date 2021-08-11
6060308508 2021-03-02 0235 PPS 103 Main St, Westhampton Beach, NY, 11978-2663
Loan Status Date 2022-02-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6067
Loan Approval Amount (current) 6067
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Westhampton Beach, SUFFOLK, NY, 11978-2663
Project Congressional District NY-01
Number of Employees 1
NAICS code 445299
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 29599
Originating Lender Name Northeast Bank
Originating Lender Address LEWISTON, ME
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 6107.89
Forgiveness Paid Date 2021-11-10

Date of last update: 15 Mar 2025

Sources: New York Secretary of State