Search icon

MEL'S ICE CREAM, INC.

Company Details

Name: MEL'S ICE CREAM, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Nov 2007 (17 years ago)
Entity Number: 3589464
ZIP code: 11704
County: Nassau
Place of Formation: New York
Address: 25 Claremont Avenue, West Babylon, NY, United States, 11704

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
HAL P. MELTZER DOS Process Agent 25 Claremont Avenue, West Babylon, NY, United States, 11704

Chief Executive Officer

Name Role Address
HAL MELTZER Chief Executive Officer 25 CLAREMONT AVENUE, WEST BABYLON, NY, United States, 11704

History

Start date End date Type Value
2013-11-18 2019-11-27 Address 396 TOWNLINE RD, COMMACK, NY, 11725, USA (Type of address: Chief Executive Officer)
2013-11-18 2019-11-27 Address 396 TOWNLINE RD, COMMACK, NY, 11725, USA (Type of address: Principal Executive Office)
2013-11-18 2019-11-27 Address 396 TOWNLINE RD, COMMACK, NY, 11725, USA (Type of address: Service of Process)
2010-01-07 2013-11-18 Address 24 BUNKER LANE, HICKSVILLE, NY, 11801, USA (Type of address: Chief Executive Officer)
2010-01-07 2013-11-18 Address 24 BUNKER LANE, HICKSVILLE, NY, 11801, USA (Type of address: Principal Executive Office)
2007-11-05 2013-11-18 Address 24 BUNKER LANE, HICKSVILLE, NY, 11801, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
221022000519 2022-10-22 BIENNIAL STATEMENT 2021-11-01
191127060022 2019-11-27 BIENNIAL STATEMENT 2019-11-01
171107006036 2017-11-07 BIENNIAL STATEMENT 2017-11-01
151102006476 2015-11-02 BIENNIAL STATEMENT 2015-11-01
131118006007 2013-11-18 BIENNIAL STATEMENT 2013-11-01
111116002375 2011-11-16 BIENNIAL STATEMENT 2011-11-01
100107002267 2010-01-07 BIENNIAL STATEMENT 2009-11-01
071105000779 2007-11-05 CERTIFICATE OF INCORPORATION 2007-11-05

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2764557702 2020-05-01 0235 PPP 135 10TH ST, HICKSVILLE, NY, 11801
Loan Status Date 2021-05-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12000
Loan Approval Amount (current) 12000
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 N
Business Age Description Existing or more than 2 years old
Project Address HICKSVILLE, NASSAU, NY, 11801-1000
Project Congressional District NY-03
Number of Employees 1
NAICS code 453998
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 12108.78
Forgiveness Paid Date 2021-03-31

Date of last update: 28 Mar 2025

Sources: New York Secretary of State