Search icon

NEW YORK CREMERIA, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: NEW YORK CREMERIA, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 25 Jun 2002 (23 years ago)
Entity Number: 2782541
ZIP code: 10002
County: New York
Place of Formation: New York
Address: 95 ORCHARD STREET, NEW YORK, NY, United States, 10002

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 95 ORCHARD STREET, NEW YORK, NY, United States, 10002

Chief Executive Officer

Name Role Address
JON SNYDER Chief Executive Officer 95 ORCHARD STREET, NEW YORK, NY, United States, 10002

Agent

Name Role Address
JON F. SNYDER Agent 159 WEST 4TH ST. #5, NEW YORK CITY, NY, 10014

History

Start date End date Type Value
2004-07-22 2006-07-05 Address 95 ORCHARD ST, NEW YORK, NY, 10002, USA (Type of address: Chief Executive Officer)
2004-07-22 2006-07-05 Address 95 ORCHARD ST, NEW YORK, NY, 10002, USA (Type of address: Principal Executive Office)
2002-06-25 2022-11-09 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
100728002030 2010-07-28 BIENNIAL STATEMENT 2010-06-01
080612003204 2008-06-12 BIENNIAL STATEMENT 2008-06-01
060705002706 2006-07-05 BIENNIAL STATEMENT 2006-06-01
040722002466 2004-07-22 BIENNIAL STATEMENT 2004-06-01
020625000210 2002-06-25 CERTIFICATE OF INCORPORATION 2002-06-25

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2807242 OL VIO INVOICED 2018-07-10 150 OL - Other Violation
2796482 OL VIO CREDITED 2018-06-05 75 OL - Other Violation
2786170 CL VIO CREDITED 2018-05-03 175 CL - Consumer Law Violation
2786171 OL VIO CREDITED 2018-05-03 75 OL - Other Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2018-04-25 Default Decision CASH REGISTERS DO NOT HAVE COSTS INDICATORS VISIBLE TO CUSTOMERS 1 No data 1 No data
2018-04-25 Default Decision REFUND POLICY IS NOT POSTED AT CASH REGISTER/S OR AT THE ENTRANCES. 1 No data 1 No data

USAspending Awards / Financial Assistance

Date:
2021-03-10
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:
143612.00
Total Face Value Of Loan:
143612.00
Date:
2021-03-09
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:
-143567.50
Total Face Value Of Loan:
0.00
Date:
2020-04-28
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:
155240.00
Total Face Value Of Loan:
155240.00

Trademarks Section

Serial Number:
78683203
Mark:
IL LABORATORIO DEL GELATO
Status:
REGISTERED AND RENEWED
Mark Type:
TRADEMARK
Application Filing Date:
2005-08-01
Mark Drawing Type:
Standard character mark
Mark Literal Elements:
IL LABORATORIO DEL GELATO

Goods And Services

For:
Fruit ices; Gelato; Ice cream; Sorbet
First Use:
2002-08-01
International Classes:
030 - Primary Class
Class Status:
Active

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
155240
Current Approval Amount:
155240
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
157896.33
Date Approved:
2021-03-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
143612
Current Approval Amount:
143612
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
145638.52

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State