Search icon

ICE CASTLE INC.

Company Details

Name: ICE CASTLE INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 Dec 1998 (26 years ago)
Entity Number: 2329789
ZIP code: 11010
County: Nassau
Place of Formation: New York
Address: 531 FRANKLIN AVE, FRANKLIN SQUARE, NY, United States, 11010

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MICHAEL BILARDELLO Chief Executive Officer 531 FRANKLIN AVE, FRANKLIN SQUARE, NY, United States, 11010

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 531 FRANKLIN AVE, FRANKLIN SQUARE, NY, United States, 11010

History

Start date End date Type Value
2024-05-24 2024-05-24 Address 531 FRANKLIN AVE, FRANKLIN SQUARE, NY, 11010, USA (Type of address: Chief Executive Officer)
2006-12-05 2024-05-24 Address 531 FRANKLIN AVE, FRANKLIN SQUARE, NY, 11010, USA (Type of address: Chief Executive Officer)
2000-12-21 2006-12-05 Address 531 FRANKLIN AVE, FRANKLIN SQUARE, NY, 11010, USA (Type of address: Chief Executive Officer)
2000-12-21 2024-05-24 Address 531 FRANKLIN AVE, FRANKLIN SQUARE, NY, 11010, USA (Type of address: Service of Process)
1998-12-30 2024-05-24 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1998-12-30 2000-12-21 Address 20 CONNECTICUT AVENUE, LONG BEACH, NY, 11561, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240524002314 2024-05-24 BIENNIAL STATEMENT 2024-05-24
201202060469 2020-12-02 BIENNIAL STATEMENT 2020-12-01
181205006013 2018-12-05 BIENNIAL STATEMENT 2018-12-01
170215006190 2017-02-15 BIENNIAL STATEMENT 2016-12-01
141231006093 2014-12-31 BIENNIAL STATEMENT 2014-12-01
121231002095 2012-12-31 BIENNIAL STATEMENT 2012-12-01
101223002681 2010-12-23 BIENNIAL STATEMENT 2010-12-01
081208002594 2008-12-08 BIENNIAL STATEMENT 2008-12-01
061205002713 2006-12-05 BIENNIAL STATEMENT 2006-12-01
050119002217 2005-01-19 BIENNIAL STATEMENT 2004-12-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9100897306 2020-05-01 0235 PPP 531 Franklin Avenue, Franklin Square, NY, 11010-1241
Loan Status Date 2021-08-07
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 55691
Loan Approval Amount (current) 55691
Undisbursed Amount 0
Franchise Name -
Lender Location ID 123118
Servicing Lender Name Transportation Alliance Bank, Inc. d/b/a TAB Bank
Servicing Lender Address 4185 Harrison Blvd, Ste 200, OGDEN, UT, 84403-6400
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Franklin Square, NASSAU, NY, 11010-1241
Project Congressional District NY-04
Number of Employees 25
NAICS code 445299
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 123118
Originating Lender Name Transportation Alliance Bank, Inc. d/b/a TAB Bank
Originating Lender Address OGDEN, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 56367.03
Forgiveness Paid Date 2021-07-29

Date of last update: 31 Mar 2025

Sources: New York Secretary of State