Search icon

FROSTY ROCK CREAMERY INC

Company Details

Name: FROSTY ROCK CREAMERY INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Feb 2006 (19 years ago)
Entity Number: 3325898
ZIP code: 10924
County: Sullivan
Place of Formation: New York
Address: 28 Bruen Place, P.O. Box 610, Goshen, NY, United States, 10924
Principal Address: 255 DUNNING RD, MIDDLETOWN, NY, United States, 10940

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 28 Bruen Place, P.O. Box 610, Goshen, NY, United States, 10924

Chief Executive Officer

Name Role Address
BRENT KUNIS Chief Executive Officer 30 WOODCREST LN, GOSHEN, NY, United States, 10924

History

Start date End date Type Value
2024-08-12 2024-08-12 Address 30 WOODCREST LN, GOSHEN, NY, 10924, USA (Type of address: Chief Executive Officer)
2008-02-07 2024-08-12 Address 30 WOODCREST LN, GOSHEN, NY, 10924, USA (Type of address: Chief Executive Officer)
2008-02-07 2024-08-12 Address 255 DUNNING RD, MIDDLETOWN, NY, 10940, USA (Type of address: Service of Process)
2006-02-27 2008-02-07 Address 24 DORA DRIVE, MONTICELLO, NY, 12701, USA (Type of address: Service of Process)
2006-02-27 2024-08-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240812000888 2024-08-12 BIENNIAL STATEMENT 2024-08-12
211026001236 2021-10-26 BIENNIAL STATEMENT 2021-10-26
080207002325 2008-02-07 BIENNIAL STATEMENT 2008-02-01
060227000332 2006-02-27 CERTIFICATE OF INCORPORATION 2006-02-27

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3691797707 2020-05-01 0202 PPP 67 Dolson Ave, Middletown, NY, 10940
Loan Status Date 2021-08-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 61486
Loan Approval Amount (current) 61486
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Unanswered
Project Address Middletown, ORANGE, NY, 10940-0001
Project Congressional District NY-18
Number of Employees 15
NAICS code 722513
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 62254.15
Forgiveness Paid Date 2021-08-05
9029157706 2020-05-01 0202 PPP 255 Dunning Rd, Middletown, NY, 10940
Loan Status Date 2022-03-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5952
Loan Approval Amount (current) 5952
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Middletown, ORANGE, NY, 10940-0001
Project Congressional District NY-18
Number of Employees 4
NAICS code 722513
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 121536
Originating Lender Name Customers Bank
Originating Lender Address Malvern, PA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 6048.7
Forgiveness Paid Date 2021-12-20

Date of last update: 28 Mar 2025

Sources: New York Secretary of State