Search icon

MICHELLE'S ICE CREAM INC.

Company Details

Name: MICHELLE'S ICE CREAM INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 27 Mar 2008 (17 years ago)
Date of dissolution: 04 Feb 2025
Entity Number: 3650394
ZIP code: 11358
County: Queens
Place of Formation: New York
Address: 171-15 NORTHERN BLVD., FLUSHING, NY, United States, 11358
Principal Address: 171-15 NORTHERN BLVD, FLUSHING, NY, United States, 11358

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MICHELLE M CHIN Chief Executive Officer 614 52ND STREET, BROOKLYN, NY, United States, 11220

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 171-15 NORTHERN BLVD., FLUSHING, NY, United States, 11358

History

Start date End date Type Value
2025-03-10 2025-03-10 Address 614 52ND STREET, BROOKLYN, NY, 11220, USA (Type of address: Chief Executive Officer)
2024-04-19 2025-03-10 Address 171-15 NORTHERN BLVD., FLUSHING, NY, 11358, USA (Type of address: Service of Process)
2024-04-19 2024-04-19 Address 614 52ND STREET, BROOKLYN, NY, 11220, USA (Type of address: Chief Executive Officer)
2024-04-19 2025-02-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-04-19 2025-03-10 Address 614 52ND STREET, BROOKLYN, NY, 11220, USA (Type of address: Chief Executive Officer)
2012-06-27 2024-04-19 Address 614 52ND STREET, BROOKLYN, NY, 11220, USA (Type of address: Chief Executive Officer)
2010-03-29 2012-06-27 Address 90-03 52ND AVE, ELMHURST, NY, 11373, USA (Type of address: Chief Executive Officer)
2008-03-27 2024-04-19 Address 171-15 NORTHERN BLVD., FLUSHING, NY, 11358, USA (Type of address: Service of Process)
2008-03-27 2024-04-19 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
250310001139 2025-02-04 CERTIFICATE OF DISSOLUTION-CANCELLATION 2025-02-04
240419003580 2024-04-19 BIENNIAL STATEMENT 2024-04-19
140714002379 2014-07-14 BIENNIAL STATEMENT 2014-03-01
120627002275 2012-06-27 BIENNIAL STATEMENT 2012-03-01
100329002153 2010-03-29 BIENNIAL STATEMENT 2010-03-01
080327000438 2008-03-27 CERTIFICATE OF INCORPORATION 2008-03-27

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6291638401 2021-02-10 0202 PPP 17115 Northern Blvd, Flushing, NY, 11358-2718
Loan Status Date 2021-11-23
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10722
Loan Approval Amount (current) 10722
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Flushing, QUEENS, NY, 11358-2718
Project Congressional District NY-06
Number of Employees 2
NAICS code 722515
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 10791.1
Forgiveness Paid Date 2021-10-21

Date of last update: 28 Mar 2025

Sources: New York Secretary of State