Search icon

ICE HUTCH INC.

Company Details

Name: ICE HUTCH INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Feb 1997 (28 years ago)
Entity Number: 2116903
ZIP code: 10550
County: Westchester
Place of Formation: New York
Address: 655 GARDEN AVE, MT VERNON, NY, United States, 10550

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ED WITZ Chief Executive Officer 655 GARDEN AVENUE, MOUNT VERNON, NY, United States, 10550

DOS Process Agent

Name Role Address
ICE HUTCH INC. DOS Process Agent 655 GARDEN AVE, MT VERNON, NY, United States, 10550

Form 5500 Series

Employer Identification Number (EIN):
133936175
Plan Year:
2023
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
4
Sponsors Telephone Number:

Licenses

Number Type Date Last renew date End date Address Description
0138-21-121843 Alcohol sale 2024-07-24 2024-07-24 2027-07-31 655 GARDEN AVE, MOUNT VERNON, New York, 10550 Food & Beverage Business

History

Start date End date Type Value
2015-10-22 2019-02-07 Address PO BOX 8291, PELHAM, NY, 10803, USA (Type of address: Chief Executive Officer)
2013-02-08 2015-10-22 Address 44 1ST AVE, PELHAM, NY, 10803, USA (Type of address: Chief Executive Officer)
2011-02-15 2013-02-08 Address 44 1ST AVE, PELHAM, NY, 10863, USA (Type of address: Chief Executive Officer)
1999-03-17 2011-02-15 Address 222 CENTRE AVE, NEW ROCHELLE, NY, 10805, USA (Type of address: Chief Executive Officer)
1999-03-17 2021-02-05 Address 655 GARDEN AVE, MT VERNON, NY, 10550, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210205060276 2021-02-05 BIENNIAL STATEMENT 2021-02-01
190207060243 2019-02-07 BIENNIAL STATEMENT 2019-02-01
151022006193 2015-10-22 BIENNIAL STATEMENT 2015-02-01
130419000621 2013-04-19 CERTIFICATE OF MERGER 2013-04-19
130208006527 2013-02-08 BIENNIAL STATEMENT 2013-02-01

USAspending Awards / Financial Assistance

Date:
2021-03-13
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:
59752.00
Total Face Value Of Loan:
59752.00
Date:
2020-05-18
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
65000.00
Total Face Value Of Loan:
65000.00
Date:
2020-04-29
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:
66421.75
Total Face Value Of Loan:
66421.75
Date:
2020-04-19
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2021-03-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
59752
Current Approval Amount:
59752
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
60109.85
Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
66421.75
Current Approval Amount:
66421.75
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
67293.28

Date of last update: 31 Mar 2025

Sources: New York Secretary of State