Search icon

PLANK ROAD ICE CREAM, INC.

Company Details

Name: PLANK ROAD ICE CREAM, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 25 Jun 2007 (18 years ago)
Entity Number: 3535383
ZIP code: 13212
County: Onondaga
Place of Formation: New York
Address: 445 SOUTH MAIN ST, NORTH SYRACUSE, NY, United States, 13212
Principal Address: 8720 LARCHMENT DR, BREWERTON, NY, United States, 13029

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
PLANK ROAD ICE CREAM INC DOS Process Agent 445 SOUTH MAIN ST, NORTH SYRACUSE, NY, United States, 13212

Chief Executive Officer

Name Role Address
DAVID ANTINELLI Chief Executive Officer 445 SOUTH MAIN STREET, NORTH SYRACUSE, NY, United States, 13212

History

Start date End date Type Value
2023-06-07 2023-06-07 Address 8720 LARCHMONT DR, BREWERTON, NY, 13029, USA (Type of address: Chief Executive Officer)
2023-06-07 2023-06-07 Address 445 SOUTH MAIN STREET, NORTH SYRACUSE, NY, 13212, USA (Type of address: Chief Executive Officer)
2011-06-21 2023-06-07 Address 8720 LARCHMONT DR, BREWERTON, NY, 13029, USA (Type of address: Chief Executive Officer)
2009-07-08 2011-06-21 Address 3057 N GENESEE ST, GENESEE, NY, 14456, USA (Type of address: Principal Executive Office)
2009-07-08 2011-06-21 Address 3057 N GENESEE ST, GENESEE, NY, 14456, USA (Type of address: Chief Executive Officer)
2007-06-25 2023-06-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2007-06-25 2023-06-07 Address 445 SOUTH MAIN STREET, NORTH SYRACUSE, NY, 13212, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230607001967 2023-06-07 BIENNIAL STATEMENT 2023-06-01
211222002671 2021-12-22 BIENNIAL STATEMENT 2021-12-22
130621006239 2013-06-21 BIENNIAL STATEMENT 2013-06-01
110621003381 2011-06-21 BIENNIAL STATEMENT 2011-06-01
090708003023 2009-07-08 BIENNIAL STATEMENT 2009-06-01
070625000514 2007-06-25 CERTIFICATE OF INCORPORATION 2007-06-25

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2025-03-21 No data 449 SOUTH Main STREET, North Syracuse Not Critical Violation Food Service Establishment Inspections New York State Department of Health No data
2024-06-12 No data 449 SOUTH Main STREET, North Syracuse Not Critical Violation Food Service Establishment Inspections New York State Department of Health 12D - Toilet facilities inadequate, inconvenient, dirty, in disrepair, toilet paper missing, not self-closing doors, missing hand wash signs
2023-10-03 No data 449 SOUTH Main STREET, North Syracuse Not Critical Violation Food Service Establishment Inspections New York State Department of Health 10A - Food (ice) contact surfaces are improperly designed, constructed, installed, located (cracks, open seams, pitted surfaces, tin cans reused, uncleanable or corroded food contact surfaces)
2023-04-12 No data 449 SOUTH Main STREET, North Syracuse Not Critical Violation Food Service Establishment Inspections New York State Department of Health No data
2022-09-12 No data 449 SOUTH Main STREET, North Syracuse Not Critical Violation Food Service Establishment Inspections New York State Department of Health 9C - Hair is improperly restrained
2022-04-14 No data 449 SOUTH Main STREET, North Syracuse Not Critical Violation Food Service Establishment Inspections New York State Department of Health 8A - Food not protected during storage, preparation, display, transportation and service, from potential sources of contamination (e.g., food uncovered, mislabeled, stored on floor, missing or inadequate sneeze guards, food containers double stacked)
2021-04-19 No data 449 SOUTH Main STREET, North Syracuse Not Critical Violation Food Service Establishment Inspections New York State Department of Health 15A - Floors, walls, ceilings, not smooth, properly constructed, in disrepair, dirty surfaces
2018-06-11 No data 449 SOUTH Main STREET, North Syracuse Not Critical Violation Food Service Establishment Inspections New York State Department of Health 11D - Non food contact surfaces of equipment not clean
2016-05-16 No data 449 SOUTH Main STREET, North Syracuse Critical Violation Food Service Establishment Inspections New York State Department of Health 4A - Toxic chemicals are improperly labeled, stored or used so that contamination of food can occur.
2015-04-21 No data 449 SOUTH Main STREET, North Syracuse Not Critical Violation Food Service Establishment Inspections New York State Department of Health 12E - Handwashing facilities inaccessible, improperly located, dirty, in disrepair, improper fixtures, soap, and single service towels or hand drying devices missing

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9827328405 2021-02-17 0248 PPS 449 S Main St, North Syracuse, NY, 13212-2811
Loan Status Date 2021-09-29
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 15000
Loan Approval Amount (current) 15000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 434162
Servicing Lender Name Citizens Bank, National Association
Servicing Lender Address 1 Citizens Plaza, PROVIDENCE, RI, 02903-1344
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address North Syracuse, ONONDAGA, NY, 13212-2811
Project Congressional District NY-22
Number of Employees 6
NAICS code 311520
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 434162
Originating Lender Name Citizens Bank, National Association
Originating Lender Address PROVIDENCE, RI
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 15072.74
Forgiveness Paid Date 2021-08-19
7908698109 2020-07-24 0248 PPP 449 South Main Street, North Syracuse, NY, 13212
Loan Status Date 2021-08-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 15000
Loan Approval Amount (current) 15000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 434162
Servicing Lender Name Citizens Bank, National Association
Servicing Lender Address 1 Citizens Plaza, PROVIDENCE, RI, 02903-1344
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address North Syracuse, ONONDAGA, NY, 13212-0001
Project Congressional District NY-22
Number of Employees 6
NAICS code 311520
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 434162
Originating Lender Name Citizens Bank, National Association
Originating Lender Address PROVIDENCE, RI
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 15147.95
Forgiveness Paid Date 2021-07-23

Date of last update: 28 Mar 2025

Sources: New York Secretary of State