Search icon

AMERICAN CREAMERY, INC.

Company Details

Name: AMERICAN CREAMERY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Nov 2004 (20 years ago)
Entity Number: 3122577
ZIP code: 10017
County: New York
Place of Formation: New York
Address: 300 EAST 42ND STREET, 14TH FLOOR, NEW YORK, NY, United States, 10017
Principal Address: THE SHOPS AT ATLAS PARK, 8000 COOPER AVENUE, GLENDALE, NY, United States, 11385

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
AMERICAN CREAMERY, INC. DOS Process Agent 300 EAST 42ND STREET, 14TH FLOOR, NEW YORK, NY, United States, 10017

Agent

Name Role Address
EDDYS GENARO DESPRADEL Agent THE SHOPS AT ATLAS PARK, 8000 COOPER AVENUE, GLENDALE, NY, 11385

Chief Executive Officer

Name Role Address
EDDYS GENARO DESPRADEL Chief Executive Officer THE SHOPS AT ATLAS PARK, 8000 COOPER AVENUE, GLENDALE, NY, United States, 11385

History

Start date End date Type Value
2015-08-07 2019-04-04 Address THE SHOPS AT ATLAS PARK, 8000 COOPER AVENUE, GLENDALE, NY, 11385, USA (Type of address: Service of Process)
2014-11-07 2019-04-04 Address 15 LANGLEY LANE, OLD WESTBURY, NY, 11568, USA (Type of address: Chief Executive Officer)
2014-11-07 2019-04-04 Address 15 LANGLEY LANE, OLD WESTBURY, NY, 11568, USA (Type of address: Principal Executive Office)
2014-11-07 2015-08-07 Address 15 LANGLEY LANE, OLD WESTBURY, NY, 11568, USA (Type of address: Service of Process)
2004-11-04 2014-11-07 Address 182 E 95TH STREET #21G, NEW YORK, NY, 10128, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190404060450 2019-04-04 BIENNIAL STATEMENT 2018-11-01
180214006200 2018-02-14 BIENNIAL STATEMENT 2016-11-01
150807000522 2015-08-07 CERTIFICATE OF CHANGE 2015-08-07
141107002037 2014-11-07 BIENNIAL STATEMENT 2014-11-01
041104000778 2004-11-04 CERTIFICATE OF INCORPORATION 2004-11-04

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2791399003 2021-05-18 0202 PPS 8028 Cooper Ave, Glendale, NY, 11385-7711
Loan Status Date 2022-10-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 40000
Loan Approval Amount (current) 40000
Undisbursed Amount 0
Franchise Name Cold Stone Creamery
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Glendale, QUEENS, NY, 11385-7711
Project Congressional District NY-07
Number of Employees 9
NAICS code 445299
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 40534.44
Forgiveness Paid Date 2022-09-15
6781587406 2020-05-15 0202 PPP 8028 Cooper ave 6206, RIDGEWOOD, NY, 11385
Loan Status Date 2021-10-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 40000
Loan Approval Amount (current) 40000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Unanswered
Project Address RIDGEWOOD, QUEENS, NY, 11385-0001
Project Congressional District NY-07
Number of Employees 8
NAICS code 445299
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 40522.22
Forgiveness Paid Date 2021-09-02

Date of last update: 29 Mar 2025

Sources: New York Secretary of State