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

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

Links between entities

Type:
Headquarter of
Company Number:
F19000003678
State:
FLORIDA

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)

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

USAspending Awards / Financial Assistance

Date:
2020-06-16
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:
150000.00
Total Face Value Of Loan:
500000.00
Date:
2020-04-28
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:
62600.00
Total Face Value Of Loan:
62600.00

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
62600
Current Approval Amount:
62600
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
63220.85

Date of last update: 31 Mar 2025

Sources: New York Secretary of State