Search icon

ETA ICE CREAM, INC.

Company Details

Name: ETA ICE CREAM, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Jun 1994 (31 years ago)
Entity Number: 1832021
ZIP code: 14617
County: Monroe
Place of Formation: New York
Address: ATTN: PRESIDENT, 575 VAN VOORHIS AVENUE, ROCHESTER, NY, United States, 14617
Principal Address: 575 VAN VOORHIS AVENUE, ROCHESTER, NY, United States, 14617

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MARY AMATO Chief Executive Officer 575 VAN VOORHIS AVENUE, ROCHESTER, NY, United States, 14617

DOS Process Agent

Name Role Address
ETA ICE CREAM, INC. DOS Process Agent ATTN: PRESIDENT, 575 VAN VOORHIS AVENUE, ROCHESTER, NY, United States, 14617

Form 5500 Series

Employer Identification Number (EIN):
161462543
Plan Year:
2023
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
4
Sponsors Telephone Number:

History

Start date End date Type Value
2000-07-05 2020-06-29 Address 25 STONEHAM ROAD, ROCHESTER, NY, 14625, USA (Type of address: Chief Executive Officer)
2000-07-05 2020-06-29 Address ATTN: PRESIDENT, 25 STONEHAM ROAD, ROCHESTER, NY, 14625, USA (Type of address: Service of Process)
1994-06-27 2000-07-05 Address 25 STONEHAM ROAD, ROCHESTER, NY, 14625, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200629060149 2020-06-29 BIENNIAL STATEMENT 2020-06-01
150625002006 2015-06-25 BIENNIAL STATEMENT 2014-06-01
060703002003 2006-07-03 BIENNIAL STATEMENT 2006-06-01
040827002064 2004-08-27 BIENNIAL STATEMENT 2004-06-01
030221002447 2003-02-21 BIENNIAL STATEMENT 2002-06-01

USAspending Awards / Financial Assistance

Date:
2020-04-14
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:
55675.00
Total Face Value Of Loan:
55675.00

Paycheck Protection Program

Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
55675
Current Approval Amount:
55675
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
56041.08

Date of last update: 15 Mar 2025

Sources: New York Secretary of State