Search icon

MR. DING-A-LING ICE CREAM, INC.

Company Details

Name: MR. DING-A-LING ICE CREAM, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 26 Mar 1996 (29 years ago)
Date of dissolution: 21 May 2024
Entity Number: 2013684
ZIP code: 12110
County: Albany
Place of Formation: New York
Address: 324 OLD NISKAYUNA RD, LATHAM, NY, United States, 12110

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MR. DING-A-LING ICE CREAM INC. DOS Process Agent 324 OLD NISKAYUNA RD, LATHAM, NY, United States, 12110

Chief Executive Officer

Name Role Address
BRIAN COLLIS Chief Executive Officer 19 JUSTIN STREET, LATHAM, NY, United States, 12110

History

Start date End date Type Value
2024-10-25 2024-10-25 Address 44 PITCH PINE RD, ALBANY, NY, 12203, 5318, USA (Type of address: Chief Executive Officer)
2024-10-25 2024-10-25 Address 19 JUSTIN STREET, LATHAM, NY, 12110, USA (Type of address: Chief Executive Officer)
2023-06-16 2024-05-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-06-15 2023-06-15 Address 44 PITCH PINE RD, ALBANY, NY, 12203, 5318, USA (Type of address: Chief Executive Officer)
2023-06-15 2023-06-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-06-15 2023-06-15 Address 19 JUSTIN STREET, LATHAM, NY, 12110, USA (Type of address: Chief Executive Officer)
2023-06-15 2024-10-25 Address 19 JUSTIN STREET, LATHAM, NY, 12110, USA (Type of address: Chief Executive Officer)
2023-06-15 2024-10-25 Address 324 OLD NISKAYUNA RD, LATHAM, NY, 12110, USA (Type of address: Service of Process)
2023-06-15 2024-10-25 Address 44 PITCH PINE RD, ALBANY, NY, 12203, 5318, USA (Type of address: Chief Executive Officer)
2023-05-24 2023-06-15 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
241025002347 2024-05-21 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-05-21
230615004117 2023-06-15 BIENNIAL STATEMENT 2022-03-01
140307006213 2014-03-07 BIENNIAL STATEMENT 2014-03-01
120427002740 2012-04-27 BIENNIAL STATEMENT 2012-03-01
100330002981 2010-03-30 BIENNIAL STATEMENT 2010-03-01
080325003055 2008-03-25 BIENNIAL STATEMENT 2008-03-01
060322002482 2006-03-22 BIENNIAL STATEMENT 2006-03-01
040303002362 2004-03-03 BIENNIAL STATEMENT 2004-03-01
020227002268 2002-02-27 BIENNIAL STATEMENT 2002-03-01
000317002422 2000-03-17 BIENNIAL STATEMENT 2000-03-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8184977101 2020-04-15 0248 PPP 324 OLD NISKAYUNA ROAD, LATHAM, NY, 12110-3514
Loan Status Date 2020-12-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 35900
Loan Approval Amount (current) 35900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 89116
Servicing Lender Name Trustco Bank
Servicing Lender Address 5 Sarnowski Dr, Glenville, NY, 12302-1082
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address LATHAM, ALBANY, NY, 12110-3514
Project Congressional District NY-20
Number of Employees 6
NAICS code 722330
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Self-Employed Individuals
Originating Lender ID 89116
Originating Lender Name Trustco Bank
Originating Lender Address Glenville, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 36118.39
Forgiveness Paid Date 2020-11-27

Date of last update: 14 Mar 2025

Sources: New York Secretary of State