Search icon

PEEKSKILL ICE CO., INC.

Company claim

Is this your business?

Get access!

Company Details

Name: PEEKSKILL ICE CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Sep 1966 (59 years ago)
Entity Number: 202225
ZIP code: 10566
County: Westchester
Place of Formation: New York
Address: 936 WASHINGTON STREET, PEEKSKILL, NY, United States, 10566

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
PHILIP PICCIANO Chief Executive Officer 936 WASHINGTON STREET, PEEKSKILL, NY, United States, 10566

DOS Process Agent

Name Role Address
PEEKSKILL ICE CO., INC. DOS Process Agent 936 WASHINGTON STREET, PEEKSKILL, NY, United States, 10566

Legal Entity Identifier

LEI Number:
549300ZXBZJ868FX1Q74

Registration Details:

Initial Registration Date:
2013-07-11
Next Renewal Date:
2023-09-12
Registration Status:
LAPSED
Validation Source:
FULLY_CORROBORATED

History

Start date End date Type Value
2012-09-06 2020-09-01 Address 936 WASHINGTON STREET, PEEKSKILL, NY, 10566, USA (Type of address: Service of Process)
2012-09-06 2014-09-05 Address 936 WASHINGTON STREET, PEEKSKILL, NY, 10566, USA (Type of address: Chief Executive Officer)
1993-12-02 2012-09-06 Address 948 WASHINGTON STREET, PEEKSKILL, NY, 10566, USA (Type of address: Chief Executive Officer)
1993-09-27 1993-12-02 Address 726 HOOVER STREET, PEEKSKILL, NY, 10566, USA (Type of address: Chief Executive Officer)
1993-09-27 2012-09-06 Address 948 WASHINGTON STREET, PEEKSKILL, NY, 10566, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
200901060047 2020-09-01 BIENNIAL STATEMENT 2020-09-01
140905006397 2014-09-05 BIENNIAL STATEMENT 2014-09-01
120906006196 2012-09-06 BIENNIAL STATEMENT 2012-09-01
100908002483 2010-09-08 BIENNIAL STATEMENT 2010-09-01
080825003283 2008-08-25 BIENNIAL STATEMENT 2008-09-01

USAspending Awards / Financial Assistance

Date:
2020-05-22
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:
171618.00
Total Face Value Of Loan:
171618.00

Paycheck Protection Program

Date Approved:
2020-05-22
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
171618
Current Approval Amount:
171618
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Non-Veteran
Forgiveness Amount:
173855.8

Motor Carrier Census

DBA Name:
EASTERN OIL CO
Carrier Operation:
Intrastate Hazmat
Fax:
(914) 737-1576
Add Date:
1995-11-09
Operation Classification:
Private(Property), HEATING BUSINESS
power Units:
24
Drivers:
4
Inspections:
4
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State