Search icon

ICE MEMORIES, INC.

Company Details

Name: ICE MEMORIES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Feb 2004 (21 years ago)
Entity Number: 3013967
ZIP code: 11951
County: Suffolk
Place of Formation: New York
Address: 302 CYPRESS DRIVE, MASTIC BEACH, NY, United States, 11951

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
RICHARD DALY Chief Executive Officer 302 CYPRESS DRIVE, MASTIC BEACH, NY, United States, 11951

DOS Process Agent

Name Role Address
ICE MEMORIES INC DOS Process Agent 302 CYPRESS DRIVE, MASTIC BEACH, NY, United States, 11951

History

Start date End date Type Value
2024-02-11 2024-02-11 Address 302 CYPRESS DRIVE, MASTIC BEACH, NY, 11951, USA (Type of address: Chief Executive Officer)
2006-04-13 2024-02-11 Address 302 CYPRESS DRIVE, MASTIC BEACH, NY, 11951, USA (Type of address: Chief Executive Officer)
2006-04-13 2024-02-11 Address 302 CYPRESS DRIVE, MASTIC BEACH, NY, 11951, USA (Type of address: Service of Process)
2004-02-17 2024-02-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2004-02-17 2006-04-13 Address 27 STEWART CIRCLE, CENTEREACH, NY, 11720, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240211000332 2024-02-11 BIENNIAL STATEMENT 2024-02-11
220517002255 2022-05-17 BIENNIAL STATEMENT 2022-02-01
180109000523 2018-01-09 CERTIFICATE OF AMENDMENT 2018-01-09
140505002369 2014-05-05 BIENNIAL STATEMENT 2014-02-01
120330002021 2012-03-30 BIENNIAL STATEMENT 2012-02-01
100309002585 2010-03-09 BIENNIAL STATEMENT 2010-02-01
080310003073 2008-03-10 BIENNIAL STATEMENT 2008-02-01
060413002937 2006-04-13 BIENNIAL STATEMENT 2006-02-01
040217001248 2004-02-17 CERTIFICATE OF INCORPORATION 2004-02-17

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5323737205 2020-04-27 0235 PPP 302 Cypress Drive, MASTIC BEACH, NY, 11951-0001
Loan Status Date 2021-07-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5200
Loan Approval Amount (current) 5200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 28811
Servicing Lender Name Capital One, National Association
Servicing Lender Address 1680 Capital One Dr, MCLEAN, VA, 22102-3407
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Mastic Beach, SUFFOLK, NY, 11951-0001
Project Congressional District NY-02
Number of Employees 2
NAICS code 312113
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 28811
Originating Lender Name Capital One, National Association
Originating Lender Address MCLEAN, VA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 5258.93
Forgiveness Paid Date 2021-06-24
1684308503 2021-02-19 0235 PPS 302 Cypress Dr, Mastic Beach, NY, 11951-1710
Loan Status Date 2021-10-14
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5659
Loan Approval Amount (current) 5659
Undisbursed Amount 0
Franchise Name -
Lender Location ID 28811
Servicing Lender Name Capital One, National Association
Servicing Lender Address 1680 Capital One Dr, MCLEAN, VA, 22102-3407
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Mastic Beach, SUFFOLK, NY, 11951-1710
Project Congressional District NY-02
Number of Employees 2
NAICS code 312113
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 28811
Originating Lender Name Capital One, National Association
Originating Lender Address MCLEAN, VA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 5691.85
Forgiveness Paid Date 2021-09-27

Date of last update: 29 Mar 2025

Sources: New York Secretary of State