Search icon

RUSSELL'S ICE CREAM, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: RUSSELL'S ICE CREAM, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Jan 1995 (30 years ago)
Entity Number: 1886880
ZIP code: 14420
County: Monroe
Place of Formation: New York
Address: 5384 BROCKPORT SPENCERPORT RD, BROCKPORT, NY, United States, 14420
Principal Address: 464 OLD BEAHAN RD, ROCHESTER, NY, United States, 14624

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DANIELLE E. EVERTS Chief Executive Officer 2385 CHILI AVE, ROCHESTER, NY, United States, 14624

DOS Process Agent

Name Role Address
CHRISTOPHER T. WILCOX, ESQ. DOS Process Agent 5384 BROCKPORT SPENCERPORT RD, BROCKPORT, NY, United States, 14420

Agent

Name Role Address
CHRISTOPHER T. WILCOX, ESQ. Agent 5384 BROCKPORT SPENCERPORT RD, BROCKPORT, NY, 14420

History

Start date End date Type Value
2025-01-22 2025-01-22 Address 2385 CHILI AVE, ROCHESTER, NY, 14624, USA (Type of address: Chief Executive Officer)
2019-01-30 2025-01-22 Address 5384 BROCKPORT SPENCERPORT RD, BROCKPORT, NY, 14420, USA (Type of address: Service of Process)
2019-01-30 2025-01-22 Address 2385 CHILI AVE, ROCHESTER, NY, 14624, USA (Type of address: Chief Executive Officer)
2017-01-09 2019-01-30 Address 464 OLD BEAHAN ROAD, STE A, ROCHESTER, NY, 14624, USA (Type of address: Service of Process)
2016-04-18 2025-01-22 Address 5384 BROCKPORT SPENCERPORT RD, BROCKPORT, NY, 14420, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
250122000898 2025-01-22 BIENNIAL STATEMENT 2025-01-22
190130060300 2019-01-30 BIENNIAL STATEMENT 2019-01-01
170109007171 2017-01-09 BIENNIAL STATEMENT 2017-01-01
160418000468 2016-04-18 CERTIFICATE OF CHANGE 2016-04-18
150102007609 2015-01-02 BIENNIAL STATEMENT 2015-01-01

USAspending Awards / Financial Assistance

Date:
2020-04-30
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:
22035.00
Total Face Value Of Loan:
22035.00

Paycheck Protection Program

Jobs Reported:
11
Initial Approval Amount:
$22,035
Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$22,035
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$22,254.74
Servicing Lender:
The Canandaigua National Bank and Trust Company
Use of Proceeds:
Payroll: $22,035

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State