Search icon

ICE CREAM EXPRESS CORP.

Company Details

Name: ICE CREAM EXPRESS CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 25 Apr 1996 (29 years ago)
Entity Number: 2023644
ZIP code: 11769
County: Suffolk
Place of Formation: New York
Address: 120 MATTHEWS RD, OAKDALE, NY, United States, 11769

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 120 MATTHEWS RD, OAKDALE, NY, United States, 11769

Chief Executive Officer

Name Role Address
LEWIS S SILVER Chief Executive Officer 120 MATTHEWS RD, OAKDALE, NY, United States, 11769

History

Start date End date Type Value
1996-04-25 2023-07-14 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0
1996-04-25 1998-04-22 Address 120 MATTHEWS ROAD, OAKDALE, NY, 11769, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210210060039 2021-02-10 BIENNIAL STATEMENT 2020-04-01
140829006073 2014-08-29 BIENNIAL STATEMENT 2014-04-01
130118006084 2013-01-18 BIENNIAL STATEMENT 2012-04-01
100415002107 2010-04-15 BIENNIAL STATEMENT 2010-04-01
080603002219 2008-06-03 BIENNIAL STATEMENT 2008-04-01
060420002201 2006-04-20 BIENNIAL STATEMENT 2006-04-01
040513002759 2004-05-13 BIENNIAL STATEMENT 2004-04-01
020327002442 2002-03-27 BIENNIAL STATEMENT 2002-04-01
000823002092 2000-08-23 BIENNIAL STATEMENT 2000-04-01
980422002431 1998-04-22 BIENNIAL STATEMENT 1998-04-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3023098307 2021-01-21 0235 PPS 120 Matthews Rd, Oakdale, NY, 11769-1823
Loan Status Date 2021-11-13
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 49420
Loan Approval Amount (current) 49420
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529811
Servicing Lender Name TimePayment Corp.
Servicing Lender Address 1600 District Avenue, Suite 200, Burlington, MA, 01803
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Oakdale, SUFFOLK, NY, 11769-1823
Project Congressional District NY-02
Number of Employees 7
NAICS code 454210
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 529811
Originating Lender Name TimePayment Corp.
Originating Lender Address Burlington, MA
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 49686.32
Forgiveness Paid Date 2021-09-07
1020367304 2020-04-28 0235 PPP 120 Matthews Rd, Oakdale, NY, 11769
Loan Status Date 2022-03-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 49420
Loan Approval Amount (current) 49420
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Oakdale, SUFFOLK, NY, 11769-0001
Project Congressional District NY-02
Number of Employees 8
NAICS code 454210
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 121536
Originating Lender Name Customers Bank
Originating Lender Address Malvern, PA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 50179.58
Forgiveness Paid Date 2021-11-16

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1731074 Intrastate Non-Hazmat 2023-04-15 120000 2019 7 4 Private(Property)
Legal Name ICE CREAM EXPRESS CORP
DBA Name -
Physical Address 120 MATTHEWS RD, OAKDALE, NY, 11769, US
Mailing Address 120 MATTHEWS RD, OAKDALE, NY, 11769, US
Phone (631) 244-8792
Fax (631) 256-5686
E-mail -

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 14 Mar 2025

Sources: New York Secretary of State