Search icon

ICESTONE, LLC

Company Details

Name: ICESTONE, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 10 Nov 2003 (21 years ago)
Entity Number: 2975368
ZIP code: 11205
County: Kings
Place of Formation: New York
Address: BROOKLYN NAVY YARD BLDG 12, 63 FLUSHING AVE, BROOKLYN, NY, United States, 11205

Contact Details

Phone +1 718-624-4900

Central Index Key

CIK number Mailing Address Business Address Phone
0001298284 BROOKLYN NAVY YARD 65 FLUSHING, BLDG 12, BROOKLY, NY, 11205 BROOKLYN NAVY YARD 65 FLUSHING, BLDG 12, BROOKLY, NY, 11205 718-624-4900

Filings since 2007-09-21

Form type REGDEX
File number 021-67714
Filing date 2007-09-21
File View File

Filings since 2007-08-29

Form type REGDEX
File number 021-67714
Filing date 2007-08-29
File View File

Filings since 2006-11-21

Form type REGDEX
File number 021-67714
Filing date 2006-11-21
File View File

Filings since 2006-06-19

Form type REGDEX/A
File number 021-67714
Filing date 2006-06-19
File View File

Filings since 2006-03-06

Form type REGDEX/A
File number 021-67714
Filing date 2006-03-06
File View File

Filings since 2006-03-02

Form type REGDEX/A
File number 021-67714
Filing date 2006-03-02
File View File

Filings since 2005-10-17

Form type REGDEX
File number 021-67714
Filing date 2005-10-17
File View File

Filings since 2004-07-20

Form type REGDEX
File number 021-67714
Filing date 2004-07-20
File View File

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
6ZAV4 Obsolete U.S./Canada Manufacturer 2013-09-20 2024-03-05 2023-01-27 No data

Contact Information

POC LISA B BOWEN
Phone +1 718-624-4900
Fax +1 718-624-4002
Address 63 FLUSHING AVE UNIT 283 BLDG 12, BROOKLYN, NY, 11205 1079, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

DOS Process Agent

Name Role Address
ICESTONE, LLC DOS Process Agent BROOKLYN NAVY YARD BLDG 12, 63 FLUSHING AVE, BROOKLYN, NY, United States, 11205

History

Start date End date Type Value
2016-11-04 2019-11-04 Address BROOKLYN NAVY YARD UNIT 283, 63 FLUSHING AVE, BROOKLYN, NY, 11205, USA (Type of address: Service of Process)
2007-11-23 2016-11-04 Address BROOKLYN NAVY YARD 283, 65 FLUSHING AVE, BROOKLYN, NY, 11205, USA (Type of address: Service of Process)
2005-12-05 2007-11-23 Address UNIT #283, 63 FLUSHING AVE BUILDING 12, BROOKLYN, NY, 11205, USA (Type of address: Service of Process)
2003-11-10 2005-12-05 Address BROKLYN NAVY YARK, 65 FLUSHING BLDG #13, BROOKLYN, NY, 11205, 1010, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
191104060624 2019-11-04 BIENNIAL STATEMENT 2019-11-01
171102006012 2017-11-02 BIENNIAL STATEMENT 2017-11-01
161104006443 2016-11-04 BIENNIAL STATEMENT 2015-11-01
131121002262 2013-11-21 BIENNIAL STATEMENT 2013-11-01
120524000114 2012-05-24 CERTIFICATE OF AMENDMENT 2012-05-24
120227002118 2012-02-27 BIENNIAL STATEMENT 2011-11-01
071123002135 2007-11-23 BIENNIAL STATEMENT 2007-11-01
060712000409 2006-07-12 CERTIFICATE OF PUBLICATION 2006-07-12
051205002270 2005-12-05 BIENNIAL STATEMENT 2005-11-01
031110000617 2003-11-10 ARTICLES OF ORGANIZATION 2003-11-10

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
313435521 0215000 2009-06-16 BROOKLYN NAVY YARD, 63 FLUSHING AVE, BUILDING 12, BROOKLYN, NY, 11205
Inspection Type FollowUp
Scope Partial
Safety/Health Health
Close Conference 2009-06-16
Case Closed 2009-12-08

Related Activity

Type Inspection
Activity Nr 312209653
312209653 0215000 2008-05-15 BROOKLYN NAVY YARD, 63 FLUSHING AVE, BUILDING 12, BROOKLYN, NY, 11205
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 2008-05-22
Emphasis N: SILICA
Case Closed 2013-05-10

Related Activity

Type Complaint
Activity Nr 206800476
Safety Yes
Health Yes

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100134 C01
Issuance Date 2008-08-04
Abatement Due Date 2008-09-19
Current Penalty 750.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 5
Gravity 01
FTA Inspection NR 313435521
FTA Issuance Date 2009-11-17
FTA Current Penalty 7500.0
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100134 E01
Issuance Date 2008-08-04
Abatement Due Date 2008-09-19
Nr Instances 1
Nr Exposed 5
Gravity 01
FTA Inspection NR 313435521
FTA Issuance Date 2009-11-17
Citation ID 01001C
Citaton Type Serious
Standard Cited 19100134 F01
Issuance Date 2008-08-04
Abatement Due Date 2008-09-19
Nr Instances 1
Nr Exposed 5
Gravity 01
FTA Inspection NR 313435521
FTA Issuance Date 2009-11-17
Citation ID 01001D
Citaton Type Serious
Standard Cited 19100134 K01
Issuance Date 2008-08-04
Abatement Due Date 2008-09-19
Nr Instances 1
Nr Exposed 5
Gravity 01
FTA Inspection NR 313435521
FTA Issuance Date 2009-11-17
Citation ID 01002A
Citaton Type Serious
Standard Cited 19101200 E01
Issuance Date 2008-08-04
Abatement Due Date 2008-09-19
Current Penalty 1000.0
Initial Penalty 1000.0
Nr Instances 1
Nr Exposed 7
Gravity 02
FTA Inspection NR 313435521
FTA Issuance Date 2009-11-17
FTA Current Penalty 10000.0
Citation ID 01002B
Citaton Type Serious
Standard Cited 19101200 H01
Issuance Date 2008-08-04
Abatement Due Date 2008-09-19
Nr Instances 1
Nr Exposed 7
Gravity 02
FTA Inspection NR 313435521
FTA Issuance Date 2009-11-17

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4689177203 2020-04-27 0202 PPP 63 Flushing Avenue, Brooklyn, NY, 11205-1010
Loan Status Date 2022-02-02
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 130400
Loan Approval Amount (current) 130400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224780
Servicing Lender Name New York Business Development Corporation
Servicing Lender Address 50 Beaver Street, Albany, NY, 12207-1538
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11205-1010
Project Congressional District NY-07
Number of Employees 17
NAICS code 327991
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 224780
Originating Lender Name New York Business Development Corporation
Originating Lender Address Albany, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 131796.89
Forgiveness Paid Date 2021-06-02
6926928301 2021-01-27 0202 PPS 63 Flushing Ave Bldg 12, Brooklyn, NY, 11205-1010
Loan Status Date 2021-07-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 130400
Loan Approval Amount (current) 130400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 465446
Servicing Lender Name Liberty Bank
Servicing Lender Address 20150 7th Ave Northeast, Poulsbo, WA, 98370-6555
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11205-1010
Project Congressional District NY-07
Number of Employees 12
NAICS code 444190
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 465446
Originating Lender Name Liberty Bank
Originating Lender Address Poulsbo, WA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 130874.51
Forgiveness Paid Date 2021-06-15

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0901292 Stockholder's Suits 2009-03-27 default
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Both plaintiff and defendant demand jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment monetary award only
Judgement plaintiff
Arbitration On Termination Missing
Office 1
Filing Date 2009-03-27
Termination Date 2012-08-15
Date Issue Joined 2009-04-24
Section 1332
Sub Section BC
Status Terminated

Parties

Name ICESTONE, LLC
Role Plaintiff
Name MATEC S.R.L.,
Role Defendant
1102497 Other Personal Property Damage 2011-05-24 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2011-05-24
Termination Date 2011-09-14
Section 1332
Sub Section PD
Status Terminated

Parties

Name ICESTONE, LLC
Role Plaintiff
Name ASHLAR MACHINERY & SERVICE, IN
Role Defendant

Date of last update: 29 Mar 2025

Sources: New York Secretary of State