Search icon

A-1 ICE EQUIPMENT DISTRIBUTORS, INC.

Company Details

Name: A-1 ICE EQUIPMENT DISTRIBUTORS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Jan 1967 (58 years ago)
Entity Number: 205852
ZIP code: 12205
County: Albany
Place of Formation: New York
Address: 1143 CENTRAL AVE, ALBANY, NY, United States, 12205

Shares Details

Shares issued 500

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
A-1 ICE EQUIPMENT DISTRIBUTORS, INC. DOS Process Agent 1143 CENTRAL AVE, ALBANY, NY, United States, 12205

Chief Executive Officer

Name Role Address
EDWARD J MARKS Chief Executive Officer 1143 CENTRAL AVE, ALBANY, NY, United States, 12205

History

Start date End date Type Value
2024-01-11 2024-01-11 Address 1143 CENTRAL AVE, ALBANY, NY, 12205, USA (Type of address: Chief Executive Officer)
1995-07-13 2024-01-11 Address 1143 CENTRAL AVE, ALBANY, NY, 12205, USA (Type of address: Chief Executive Officer)
1995-07-13 2024-01-11 Address 1143 CENTRAL AVE, ALBANY, NY, 12205, USA (Type of address: Service of Process)
1993-01-20 2024-01-11 Shares Share type: NO PAR VALUE, Number of shares: 500, Par value: 0
1993-01-20 2024-01-11 Shares Share type: PAR VALUE, Number of shares: 200, Par value: 1000
1967-01-11 1993-01-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1967-01-11 1995-07-13 Address 225 SOUTH MAIN AVE., ALBANY, NY, 12208, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240111000763 2024-01-11 BIENNIAL STATEMENT 2024-01-11
110127002793 2011-01-27 BIENNIAL STATEMENT 2011-01-01
090120003018 2009-01-20 BIENNIAL STATEMENT 2009-01-01
070105003036 2007-01-05 BIENNIAL STATEMENT 2007-01-01
050204002138 2005-02-04 BIENNIAL STATEMENT 2005-01-01
030115002548 2003-01-15 BIENNIAL STATEMENT 2003-01-01
010110002406 2001-01-10 BIENNIAL STATEMENT 2001-01-01
990112002262 1999-01-12 BIENNIAL STATEMENT 1999-01-01
970508002161 1997-05-08 BIENNIAL STATEMENT 1997-01-01
C232701-2 1996-03-18 ASSUMED NAME CORP INITIAL FILING 1996-03-18

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1626498505 2021-02-19 0248 PPS 1143 Central Ave, Albany, NY, 12205-5431
Loan Status Date 2021-11-23
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 41667
Loan Approval Amount (current) 41667
Undisbursed Amount 0
Franchise Name -
Lender Location ID 50241
Servicing Lender Name First National Bank of Scotia
Servicing Lender Address 201 Mohawk Ave, SCOTIA, NY, 12302-2128
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Albany, ALBANY, NY, 12205-5431
Project Congressional District NY-20
Number of Employees 2
NAICS code 423740
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 50241
Originating Lender Name First National Bank of Scotia
Originating Lender Address SCOTIA, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 41942.12
Forgiveness Paid Date 2021-10-25

Date of last update: 01 Mar 2025

Sources: New York Secretary of State