Search icon

JOEY'S ITALIAN ICE CO., INC.

Company Details

Name: JOEY'S ITALIAN ICE CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 25 May 1999 (26 years ago)
Entity Number: 2381899
ZIP code: 13760
County: Broome
Place of Formation: New York
Address: 225 oak hill ave apt. 1f, ENDICOTT, NY, United States, 13760
Principal Address: 225 OAK HILL AV. APT 2F, ENDICOTT, NY, United States, 13760

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOSEPH G DE GENNARO Chief Executive Officer 200 OAK HILL AVENUE, ENDICOTT, NY, United States, 13760

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 225 oak hill ave apt. 1f, ENDICOTT, NY, United States, 13760

Licenses

Number Type Date Last renew date End date Address Description
0246-24-200077 Alcohol sale 2024-01-19 2024-01-19 2025-12-31 300 302 Hill Ave, Endicott, New York, 13760 Catering Establishment
0340-23-230321 Alcohol sale 2023-04-25 2023-04-25 2025-05-31 200 OAK HILL AVE, ENDICOTT, New York, 13760 Restaurant

History

Start date End date Type Value
2025-05-07 2025-05-07 Address 200 OAK HILL AVE., ENDICOTT, NY, 13760, USA (Type of address: Chief Executive Officer)
2025-05-07 2025-05-07 Address 200 OAK HILL AVENUE, ENDICOTT, NY, 13760, USA (Type of address: Chief Executive Officer)
2023-06-30 2025-05-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-06-30 2025-05-07 Address 200 OAK HILL AVENUE, ENDICOTT, NY, 13760, USA (Type of address: Chief Executive Officer)
2023-06-30 2023-06-30 Address 200 OAK HILL AVENUE, ENDICOTT, NY, 13760, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250507003766 2025-05-07 BIENNIAL STATEMENT 2025-05-07
230630000233 2023-06-30 BIENNIAL STATEMENT 2023-06-30
210809001395 2021-08-09 BIENNIAL STATEMENT 2021-08-09
210122060451 2021-01-22 BIENNIAL STATEMENT 2019-05-01
130520002241 2013-05-20 BIENNIAL STATEMENT 2013-05-01

USAspending Awards / Financial Assistance

Date:
2020-04-09
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:
62700.00
Total Face Value Of Loan:
62700.00

Paycheck Protection Program

Date Approved:
2020-04-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
62700
Current Approval Amount:
62700
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
63282.34

Date of last update: 31 Mar 2025

Sources: New York Secretary of State