Search icon

COLUMBIA ICE AND COLD STORAGE CORPORATION

Company Details

Name: COLUMBIA ICE AND COLD STORAGE CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Sep 2007 (18 years ago)
Entity Number: 3573226
ZIP code: 11729
County: Suffolk
Place of Formation: New York
Address: 171 E INDUSTRY CT, DEER PARK, NY, United States, 11729

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
COLUMBIA ICE AND COLD STORAGE CORPORATION DOS Process Agent 171 E INDUSTRY CT, DEER PARK, NY, United States, 11729

Chief Executive Officer

Name Role Address
CONO CIMINO Chief Executive Officer 171 EAST INDUSTRY COURT, DEER PARK,, NY, United States, 11729

History

Start date End date Type Value
2024-11-02 2024-12-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-10-22 2024-11-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-10-11 2024-10-22 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-10-01 2024-10-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-09-05 2024-10-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-09-03 2024-09-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-08-01 2024-09-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-07-29 2024-08-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-07-16 2024-07-29 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-07-10 2024-07-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240502002001 2024-05-02 BIENNIAL STATEMENT 2024-05-02
220318001549 2022-03-18 BIENNIAL STATEMENT 2021-09-01
190903063286 2019-09-03 BIENNIAL STATEMENT 2019-09-01
170905007584 2017-09-05 BIENNIAL STATEMENT 2017-09-01
170523006052 2017-05-23 BIENNIAL STATEMENT 2015-09-01
140103002063 2014-01-03 BIENNIAL STATEMENT 2013-09-01
070927000005 2007-09-27 CERTIFICATE OF INCORPORATION 2007-09-27

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2079777308 2020-04-29 0235 PPP 171 E INDUSTRY CT, DEER PARK, NY, 11729
Loan Status Date 2021-05-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 117000
Loan Approval Amount (current) 117000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224478
Servicing Lender Name Signature Bank
Servicing Lender Address 565 5th Ave, 12th Fl, NEW YORK CITY, NY, 10017-2496
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address DEER PARK, SUFFOLK, NY, 11729-0001
Project Congressional District NY-02
Number of Employees 6
NAICS code 493110
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 118093.07
Forgiveness Paid Date 2021-04-14

Date of last update: 28 Mar 2025

Sources: New York Secretary of State