Search icon

JIM'S TASTEE FREEZ, INC.

Company Details

Name: JIM'S TASTEE FREEZ, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Mar 1995 (30 years ago)
Entity Number: 1900299
ZIP code: 12054
County: Albany
Place of Formation: New York
Address: PO BOX 93, DELMAR, NY, United States, 12054
Principal Address: 58 DELAWARE AVE, DELMAR, NY, United States, 12054

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
JAMES T SHELDON DOS Process Agent PO BOX 93, DELMAR, NY, United States, 12054

Chief Executive Officer

Name Role Address
JAMES SHELDON Chief Executive Officer 58 DELAWARE AVE, DELMAR, NY, United States, 12054

History

Start date End date Type Value
2005-05-10 2009-03-05 Address 137 FONT GROVE RD, SLINGERLANDS, NY, 12159, 3801, USA (Type of address: Service of Process)
2005-05-10 2011-04-12 Address 58 DELAWARE AVE, DELMAR, NY, 12054, USA (Type of address: Chief Executive Officer)
2001-03-28 2005-05-10 Address 137 FONT GROVE RD, SLINGERLANDS, NY, 12159, 3801, USA (Type of address: Chief Executive Officer)
1997-06-06 2005-05-10 Address 137 FONT GROVE RD, SLINGERLANDS, NY, 12159, USA (Type of address: Principal Executive Office)
1997-06-06 2001-03-28 Address 58 DELAWARE AVE, DELMAR, NY, 12054, 1507, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
130322002362 2013-03-22 BIENNIAL STATEMENT 2013-03-01
110412002771 2011-04-12 BIENNIAL STATEMENT 2011-03-01
090305002338 2009-03-05 BIENNIAL STATEMENT 2009-03-01
070416002138 2007-04-16 BIENNIAL STATEMENT 2007-03-01
050510002236 2005-05-10 BIENNIAL STATEMENT 2005-03-01

USAspending Awards / Financial Assistance

Date:
2020-05-01
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Date of last update: 14 Mar 2025

Sources: New York Secretary of State