Search icon

CARLY'S ICE CREAM CORP.

Headquarter

Company Details

Name: CARLY'S ICE CREAM CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Jan 1999 (26 years ago)
Entity Number: 2339915
ZIP code: 34747
County: Nassau
Place of Formation: New York
Principal Address: 998 HICKSVILLE RD, MASSAPEQUA, NY, United States, 11758
Address: P.O. Box 470458, Zaya Givargidze, Celebration, FL, United States, 34747

Shares Details

Shares issued 20000

Share Par Value 1

Type PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of CARLY'S ICE CREAM CORP., FLORIDA F19000003678 FLORIDA

Chief Executive Officer

Name Role Address
ZAYA GIVARGIDZE Chief Executive Officer PO BOX 470458, CELEBRATION, FL, United States, 34747

DOS Process Agent

Name Role Address
CARLY'S ICE CREAM CORP. DOS Process Agent P.O. Box 470458, Zaya Givargidze, Celebration, FL, United States, 34747

Agent

Name Role Address
SPIEGEL & UTRERA, P.A., P.C. Agent 45 JOHN STREET / SUITE 711, NEW YORK, NY, 10038

History

Start date End date Type Value
2025-01-06 2025-01-06 Address PO BOX 470458, CELEBRATION, FL, 34747, USA (Type of address: Chief Executive Officer)
2021-01-04 2025-01-06 Address P.O. BOX 470458, FLOWOOD, MS, 39232, USA (Type of address: Service of Process)
2019-01-18 2025-01-06 Address PO BOX 470458, CELEBRATION, FL, 34747, USA (Type of address: Chief Executive Officer)
2001-04-11 2019-01-18 Address 998 HICKSVILLE RD, MASSAPEQUA, NY, 11758, USA (Type of address: Chief Executive Officer)
2001-04-11 2021-01-04 Address 998 HICKSVILLE RD, MASSAPEQUA, NY, 11758, USA (Type of address: Service of Process)
1999-01-28 2025-01-06 Shares Share type: PAR VALUE, Number of shares: 20000, Par value: 1
1999-01-28 2025-01-06 Address 45 JOHN STREET / SUITE 711, NEW YORK, NY, 10038, USA (Type of address: Registered Agent)
1999-01-28 2001-04-11 Address 45 JOHN STREET / SUITE 711, NEW YORK, NY, 10038, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250106005208 2025-01-06 BIENNIAL STATEMENT 2025-01-06
230125001156 2023-01-25 BIENNIAL STATEMENT 2023-01-01
210104062678 2021-01-04 BIENNIAL STATEMENT 2021-01-01
190118060547 2019-01-18 BIENNIAL STATEMENT 2019-01-01
171023006148 2017-10-23 BIENNIAL STATEMENT 2017-01-01
150212006374 2015-02-12 BIENNIAL STATEMENT 2015-01-01
130128002317 2013-01-28 BIENNIAL STATEMENT 2013-01-01
110127003041 2011-01-27 BIENNIAL STATEMENT 2011-01-01
090130002785 2009-01-30 BIENNIAL STATEMENT 2009-01-01
070209002590 2007-02-09 BIENNIAL STATEMENT 2007-01-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7232677204 2020-04-28 0235 PPP 998 Hicksville Road, Massapequa, NY, 11758
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 62600
Loan Approval Amount (current) 62600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Massapequa, NASSAU, NY, 11758-0001
Project Congressional District NY-03
Number of Employees 12
NAICS code 445299
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 86717
Originating Lender Name Webster Bank National Association
Originating Lender Address Pearl River, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 63220.85
Forgiveness Paid Date 2021-05-05

Date of last update: 31 Mar 2025

Sources: New York Secretary of State