Search icon

SNOWFLAKE ICE CREAM SHOPPE, INC.

Company Details

Name: SNOWFLAKE ICE CREAM SHOPPE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Jan 1996 (29 years ago)
Entity Number: 1992570
ZIP code: 11901
County: Suffolk
Place of Formation: New York
Address: 1148 WEST MAIN STREET, RIVERHEAD, NY, United States, 11901
Principal Address: 1148 W. MAIN ST, RIVERHEAD, NY, United States, 11901

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
STUART FELDSCHUH DOS Process Agent 1148 WEST MAIN STREET, RIVERHEAD, NY, United States, 11901

Chief Executive Officer

Name Role Address
STUART FELDSCHUH Chief Executive Officer 19 MAPLE AVE, HAMPTON BAYS, NY, United States, 11946

History

Start date End date Type Value
1998-03-05 2004-01-21 Address 88 HART AVENUE, FLANDERS, NY, 11901, USA (Type of address: Chief Executive Officer)
1998-03-05 2000-03-07 Address STUART FELDSCHUH, 1148 W MAIN ST, RIVERHEAD, NY, 11901, USA (Type of address: Principal Executive Office)
1996-01-23 2023-04-24 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
140206002080 2014-02-06 BIENNIAL STATEMENT 2014-01-01
120501002614 2012-05-01 BIENNIAL STATEMENT 2012-01-01
100319002746 2010-03-19 BIENNIAL STATEMENT 2010-01-01
080530002722 2008-05-30 BIENNIAL STATEMENT 2008-01-01
060418002403 2006-04-18 BIENNIAL STATEMENT 2006-01-01
040121002492 2004-01-21 BIENNIAL STATEMENT 2004-01-01
011226002336 2001-12-26 BIENNIAL STATEMENT 2002-01-01
000307002829 2000-03-07 BIENNIAL STATEMENT 2000-01-01
980305002382 1998-03-05 BIENNIAL STATEMENT 1998-01-01
960123000472 1996-01-23 CERTIFICATE OF INCORPORATION 1996-01-23

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9711988402 2021-02-17 0235 PPS 1148 W Main St, Riverhead, NY, 11901-2845
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) 133945
Loan Approval Amount (current) 133945
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Riverhead, SUFFOLK, NY, 11901-2845
Project Congressional District NY-01
Number of Employees 16
NAICS code 722513
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 134910.14
Forgiveness Paid Date 2021-11-10
6055657202 2020-04-27 0235 PPP 1148 West Main Street, RIVERHEAD, NY, 11901-2845
Loan Status Date 2021-11-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 95600
Loan Approval Amount (current) 95600
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 Y
LMI Y
Business Age Description Unanswered
Project Address RIVERHEAD, SUFFOLK, NY, 11901-2845
Project Congressional District NY-01
Number of Employees 20
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 96185.36
Forgiveness Paid Date 2021-02-16

Date of last update: 14 Mar 2025

Sources: New York Secretary of State