Search icon

ICE CREAM WORLD, LLC

Company Details

Name: ICE CREAM WORLD, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 14 Sep 2001 (24 years ago)
Date of dissolution: 01 Mar 2024
Entity Number: 2680395
ZIP code: 14612
County: Monroe
Place of Formation: New York
Address: C/O 4791 LAKE AVENUE, ROCHESTER, NY, United States, 14612

DOS Process Agent

Name Role Address
ICE CREAM WORLD, LLC DOS Process Agent C/O 4791 LAKE AVENUE, ROCHESTER, NY, United States, 14612

History

Start date End date Type Value
2023-09-01 2024-03-25 Address C/O 4791 LAKE AVENUE, ROCHESTER, NY, 14612, USA (Type of address: Service of Process)
2023-05-23 2023-09-01 Address C/O 4791 LAKE AVENUE, ROCHESTER, NY, 14612, USA (Type of address: Service of Process)
2007-09-06 2023-05-23 Address 703 E RIDGE ROAD, ROCHESTER, NY, 14621, USA (Type of address: Service of Process)
2003-08-28 2007-09-06 Address 703 EAST RIDGE RD, ROCHESTER, NY, 14621, USA (Type of address: Service of Process)
2001-09-14 2003-08-28 Address 689 EAST RIDGE ROAD, ROCHESTER, NY, 14621, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240325003798 2024-03-01 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-03-01
230901001472 2023-09-01 BIENNIAL STATEMENT 2023-09-01
230523004512 2023-05-23 BIENNIAL STATEMENT 2021-09-01
190903060429 2019-09-03 BIENNIAL STATEMENT 2019-09-01
170905006944 2017-09-05 BIENNIAL STATEMENT 2017-09-01
130911006048 2013-09-11 BIENNIAL STATEMENT 2013-09-01
111003002432 2011-10-03 BIENNIAL STATEMENT 2011-09-01
090911002526 2009-09-11 BIENNIAL STATEMENT 2009-09-01
070906002092 2007-09-06 BIENNIAL STATEMENT 2007-09-01
050902002541 2005-09-02 BIENNIAL STATEMENT 2005-09-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6455618403 2021-02-10 0219 PPS 689 E Ridge Rd, Rochester, NY, 14621-1706
Loan Status Date 2021-07-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 26371
Loan Approval Amount (current) 26371
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47007
Servicing Lender Name The Canandaigua National Bank and Trust Company
Servicing Lender Address 72 S Main St, CANANDAIGUA, NY, 14424-1905
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Rochester, MONROE, NY, 14621-1706
Project Congressional District NY-25
Number of Employees 3
NAICS code 722515
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 47007
Originating Lender Name The Canandaigua National Bank and Trust Company
Originating Lender Address CANANDAIGUA, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 26466.23
Forgiveness Paid Date 2021-06-23
4526108010 2020-06-26 0219 PPP 703 East Ridge Road, ROCHESTER, NY, 14621-1708
Loan Status Date 2021-02-05
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 16577
Loan Approval Amount (current) 16577
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47007
Servicing Lender Name The Canandaigua National Bank and Trust Company
Servicing Lender Address 72 S Main St, CANANDAIGUA, NY, 14424-1905
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address ROCHESTER, MONROE, NY, 14621-1708
Project Congressional District NY-25
Number of Employees 5
NAICS code 445299
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 47007
Originating Lender Name The Canandaigua National Bank and Trust Company
Originating Lender Address CANANDAIGUA, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 16672.32
Forgiveness Paid Date 2021-01-26

Date of last update: 30 Mar 2025

Sources: New York Secretary of State