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
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | CARLY'S ICE CREAM CORP., FLORIDA | F19000003678 | FLORIDA |
Name | Role | Address |
---|---|---|
ZAYA GIVARGIDZE | Chief Executive Officer | PO BOX 470458, CELEBRATION, FL, United States, 34747 |
Name | Role | Address |
---|---|---|
CARLY'S ICE CREAM CORP. | DOS Process Agent | P.O. Box 470458, Zaya Givargidze, Celebration, FL, United States, 34747 |
Name | Role | Address |
---|---|---|
SPIEGEL & UTRERA, P.A., P.C. | Agent | 45 JOHN STREET / SUITE 711, NEW YORK, NY, 10038 |
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) |
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 |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 31 Mar 2025
Sources: New York Secretary of State