Search icon

OTOK ICE CREAM INC.

Company Details

Name: OTOK ICE CREAM INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 02 Aug 2004 (21 years ago)
Date of dissolution: 08 May 2024
Entity Number: 3085198
ZIP code: 11766
County: Suffolk
Place of Formation: New York
Address: 4 RIDGEVIEW PL, MOUNT SINAI, NY, United States, 11766
Principal Address: 4 RIDGEVIEW PL, MT SINAI, NY, United States, 11766

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
OTOK ICE CREAM INC. DOS Process Agent 4 RIDGEVIEW PL, MOUNT SINAI, NY, United States, 11766

Chief Executive Officer

Name Role Address
EILEEN I KELLY Chief Executive Officer 4 RIDGEVIEW PL, MT SINAI, NY, United States, 11766

History

Start date End date Type Value
2020-08-03 2024-06-12 Address 4 RIDGEVIEW PL, MOUNT SINAI, NY, 11766, 1720, USA (Type of address: Service of Process)
2016-08-05 2020-08-03 Address 4 RIDGEVIEW PL, MOUNT SINAI, NY, 11766, 1720, USA (Type of address: Service of Process)
2006-08-08 2024-06-12 Address 4 RIDGEVIEW PL, MT SINAI, NY, 11766, USA (Type of address: Chief Executive Officer)
2006-08-08 2016-08-05 Address 4 RIDGEVIEW PL, MOUNT SINAI, NY, 11766, USA (Type of address: Service of Process)
2004-08-02 2024-05-08 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0
2004-08-02 2006-08-08 Address EILEEN I KELLY, 4 RIDGEVIEW PLACE, MOUNT SINAI, NY, 11766, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240612003131 2024-05-08 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-05-08
200803061102 2020-08-03 BIENNIAL STATEMENT 2020-08-01
180807006018 2018-08-07 BIENNIAL STATEMENT 2018-08-01
160805006753 2016-08-05 BIENNIAL STATEMENT 2016-08-01
140819006304 2014-08-19 BIENNIAL STATEMENT 2014-08-01
120817006097 2012-08-17 BIENNIAL STATEMENT 2012-08-01
100819002606 2010-08-19 BIENNIAL STATEMENT 2010-08-01
080730002344 2008-07-30 BIENNIAL STATEMENT 2008-08-01
060808002167 2006-08-08 BIENNIAL STATEMENT 2006-08-01
040802000021 2004-08-02 CERTIFICATE OF INCORPORATION 2004-08-02

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9261468303 2021-01-30 0235 PPS 298 Main St, Huntington, NY, 11743-6925
Loan Status Date 2022-04-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 33393
Loan Approval Amount (current) 33393
Undisbursed Amount 0
Franchise Name Ben & Jerry's
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Huntington, SUFFOLK, NY, 11743-6925
Project Congressional District NY-01
Number of Employees 4
NAICS code 722513
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 29599
Originating Lender Name Northeast Bank
Originating Lender Address LEWISTON, ME
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 33763.53
Forgiveness Paid Date 2022-03-22
3907857200 2020-04-27 0235 PPP 298 Main Street, Huntington, NY, 11743
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 23100
Loan Approval Amount (current) 23100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Huntington, SUFFOLK, NY, 11743-0001
Project Congressional District NY-01
Number of Employees 4
NAICS code 722513
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 86717
Originating Lender Name Webster Bank National Association
Originating Lender Address Pearl River, NY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 23303.15
Forgiveness Paid Date 2021-03-25

Date of last update: 29 Mar 2025

Sources: New York Secretary of State