Search icon

MAMITA'S ICES LTD.

Company Details

Name: MAMITA'S ICES LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Feb 2005 (20 years ago)
Entity Number: 3165740
ZIP code: 11420
County: Queens
Place of Formation: New York
Activity Description: Mamita's Ices manufacturers and sells ices.
Address: 10411 100 ST, OZONE PARK, NY, United States, 11420
Principal Address: 11764 122nd Street, Ozone park, NY, United States, 11420

Contact Details

Phone +1 718-738-3238

Website http://mamitasices.com

Shares Details

Shares issued 20000

Share Par Value 1

Type PAR VALUE

Agent

Name Role Address
SPIEGEL & UTRERA PA PC Agent 45 JOHN STREET STE 711, NEW YORK, NY, 10038

DOS Process Agent

Name Role Address
MAMITAS ICES DOS Process Agent 10411 100 ST, OZONE PARK, NY, United States, 11420

Chief Executive Officer

Name Role Address
JUANA MOREL Chief Executive Officer 10411 100 ST, OZONE PARK, NY, United States, 11417

History

Start date End date Type Value
2023-05-12 2024-11-14 Shares Share type: PAR VALUE, Number of shares: 20000, Par value: 1
2023-01-10 2023-05-12 Shares Share type: PAR VALUE, Number of shares: 20000, Par value: 1
2022-11-26 2023-01-10 Shares Share type: PAR VALUE, Number of shares: 20000, Par value: 1
2005-02-17 2022-11-26 Shares Share type: PAR VALUE, Number of shares: 20000, Par value: 1

Filings

Filing Number Date Filed Type Effective Date
230201000091 2023-02-01 BIENNIAL STATEMENT 2023-02-01
210713002091 2021-07-13 BIENNIAL STATEMENT 2021-07-13
050217000453 2005-02-17 CERTIFICATE OF INCORPORATION 2005-02-17

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7228887205 2020-04-28 0202 PPP 10411 100TH ST, OZONE PARK, NY, 11417
Loan Status Date 2021-07-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 220225
Loan Approval Amount (current) 220225
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address OZONE PARK, QUEENS, NY, 11417-0001
Project Congressional District NY-05
Number of Employees 29
NAICS code 312113
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 222652.98
Forgiveness Paid Date 2021-06-09

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2206239 Trademark 2022-10-16 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2022-10-16
Termination Date 2024-11-20
Section 0044
Status Terminated

Parties

Name MAMITA'S ICES LTD.
Role Plaintiff
Name LA SALLE TRADING, LLC,
Role Defendant
2204699 Other Contract Actions 2022-08-09 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Plaintiff demands jury
Demanded Amount 187000
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2022-08-09
Termination Date 2023-05-05
Date Issue Joined 2022-12-12
Section 1332
Sub Section BC
Status Terminated

Parties

Name MAMITA'S ICES LTD.
Role Plaintiff
Name RCS DISTRIBUTION, LLC,
Role Defendant

Date of last update: 21 Apr 2025

Sources: New York Secretary of State