Search icon

ICE CREAM SODA CLUB, INC.

Company Details

Name: ICE CREAM SODA CLUB, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Apr 1999 (26 years ago)
Entity Number: 2370284
ZIP code: 12771
County: Orange
Place of Formation: New York
Address: 27 LUMBER STREET, PORT JERVIS, NY, United States, 12771

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 27 LUMBER STREET, PORT JERVIS, NY, United States, 12771

Chief Executive Officer

Name Role Address
JAMES F DOVIAK Chief Executive Officer 27 LUMBER STREET, PORT JERVIS, NY, United States, 12771

History

Start date End date Type Value
2007-04-11 2011-04-22 Address 27 LUMBER ST, PORT JERVIS, NY, 12771, USA (Type of address: Chief Executive Officer)
2007-04-11 2011-04-22 Address 27 LUMBER ST, PORT JERVIS, NY, 12771, USA (Type of address: Principal Executive Office)
2007-04-11 2011-04-22 Address 27 LUMBER ST, PORT JERVIS, NY, 12771, USA (Type of address: Service of Process)
2001-04-12 2007-04-11 Address 24 MECHANIC ST, PORT JERVIS, NY, 12771, USA (Type of address: Chief Executive Officer)
2001-04-12 2007-04-11 Address 24 MECHANIC ST, PORT JERVIS, NY, 12771, USA (Type of address: Principal Executive Office)
1999-04-22 2007-04-11 Address 24 MECHANIC STREET, PORT JERVIS, NY, 12771, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210401061145 2021-04-01 BIENNIAL STATEMENT 2021-04-01
190415060587 2019-04-15 BIENNIAL STATEMENT 2019-04-01
170406007399 2017-04-06 BIENNIAL STATEMENT 2017-04-01
150402007304 2015-04-02 BIENNIAL STATEMENT 2015-04-01
130408007178 2013-04-08 BIENNIAL STATEMENT 2013-04-01
110422002262 2011-04-22 BIENNIAL STATEMENT 2011-04-01
090407002162 2009-04-07 BIENNIAL STATEMENT 2009-04-01
070411002539 2007-04-11 BIENNIAL STATEMENT 2007-04-01
050510002799 2005-05-10 BIENNIAL STATEMENT 2005-04-01
030325002439 2003-03-25 BIENNIAL STATEMENT 2003-04-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2351867703 2020-05-01 0202 PPP 27 Lumber St, PORT JERVIS, NY, 12771
Loan Status Date 2021-04-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 40000
Loan Approval Amount (current) 40000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address PORT JERVIS, ORANGE, NY, 12771-0001
Project Congressional District NY-18
Number of Employees 26
NAICS code 453998
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 40323.4
Forgiveness Paid Date 2021-02-23

Date of last update: 13 Mar 2025

Sources: New York Secretary of State