Search icon

MAR-ZAYA ICE CREAM CORP.

Company Details

Name: MAR-ZAYA ICE CREAM CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Nov 2001 (23 years ago)
Entity Number: 2696379
ZIP code: 11370
County: Queens
Place of Formation: New York
Address: 75-65 31ST AVENUE, JACKSON HEIGHTS, NY, United States, 11370

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
RAYMOND EIVAZIANS Chief Executive Officer 75-65 31ST AVE, JACKSON HEIGHTS, NY, United States, 11370

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 75-65 31ST AVENUE, JACKSON HEIGHTS, NY, United States, 11370

History

Start date End date Type Value
2009-12-10 2012-01-04 Address 205 LEXINGTON BLVD, BETHEL, CT, 06801, USA (Type of address: Chief Executive Officer)
2007-11-29 2009-12-10 Address 708 LEXINGTON BOULEVARD, BETHEL, CT, 06801, USA (Type of address: Chief Executive Officer)
2004-05-05 2007-11-29 Address 708 LEXINGTON BLVD, BETHEL, CT, 06801, USA (Type of address: Chief Executive Officer)
2004-05-05 2007-11-29 Address 75-65 31ST AVE, JACKSON HEIGHTS, NY, 11370, USA (Type of address: Principal Executive Office)
2001-11-06 2007-11-29 Address 75-65 31ST AVENUE, JACKSON HEIGHTS, NY, 11370, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
120104002958 2012-01-04 BIENNIAL STATEMENT 2011-11-01
091210002123 2009-12-10 BIENNIAL STATEMENT 2009-11-01
071129002253 2007-11-29 BIENNIAL STATEMENT 2007-11-01
060110003166 2006-01-10 BIENNIAL STATEMENT 2005-11-01
040505002420 2004-05-05 BIENNIAL STATEMENT 2003-11-01
011106000259 2001-11-06 CERTIFICATE OF INCORPORATION 2001-11-06

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2023-02-03 No data 7565 31ST AVE, Queens, EAST ELMHURST, NY, 11370 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-08-14 No data 2231A GRAND CONCOURSE, Bronx, BRONX, NY, 10453 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2907519 OL VIO INVOICED 2018-10-11 185 OL - Other Violation
2835165 OL VIO CREDITED 2018-08-31 125 OL - Other Violation
143422 CL VIO INVOICED 2011-08-15 250 CL - Consumer Law Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2018-08-14 Hearing Decision STORE DID NOT CONSPICUOUSLY DISPLAY THE TOTAL SELLING PRICE, AT POINT OF DISPLAY, FOR ITEM. 1 No data 1 No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9817737301 2020-05-03 0202 PPP 75-65 31st AVE, east elmhurts, NY, 11370
Loan Status Date 2021-08-11
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3720
Loan Approval Amount (current) 3720
Undisbursed Amount 0
Franchise Name -
Lender Location ID 122043
Servicing Lender Name WebBank
Servicing Lender Address 215 S State St, Ste 1000, SALT LAKE CITY, UT, 84111-2336
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address east elmhurts, QUEENS, NY, 11370-1000
Project Congressional District NY-14
Number of Employees 5
NAICS code 722513
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 122043
Originating Lender Name WebBank
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 3766.4
Forgiveness Paid Date 2021-07-29

Date of last update: 30 Mar 2025

Sources: New York Secretary of State