Search icon

CONES ICE CREAM ARTISANS INC.

Company Details

Name: CONES ICE CREAM ARTISANS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 May 2010 (15 years ago)
Entity Number: 3952734
ZIP code: 11530
County: Nassau
Place of Formation: New York
Address: 585 STEWART AVENUE, SUITE 326, GARDEN CITY, NY, United States, 11530
Principal Address: 272 BLEECKER STREET, NEW YORK, NY, United States, 10014

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DALOISIO GRACIELIA Chief Executive Officer 272 BLEECKER STREET, NEW YORK, NY, United States, 10014

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 585 STEWART AVENUE, SUITE 326, GARDEN CITY, NY, United States, 11530

Filings

Filing Number Date Filed Type Effective Date
120705002183 2012-07-05 BIENNIAL STATEMENT 2012-05-01
100521000266 2010-05-21 CERTIFICATE OF INCORPORATION 2010-05-21

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2015-04-10 No data 272 BLEECKER ST, Manhattan, NEW YORK, NY, 10014 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2089237 CL VIO CREDITED 2015-05-26 175 CL - Consumer Law Violation
2089247 CL VIO INVOICED 2015-05-26 175 CL - Consumer Law Violation
2055317 CL VIO CREDITED 2015-04-22 350 CL - Consumer Law Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2015-04-10 Settlement (Pre-Hearing) REFUND POLICY NOT POSTED 1 1 No data No data
2015-04-10 Settlement (Pre-Hearing) ON RECEIPTS, MISSING PROVIDER'S LEGAL NAME AND ADDRESS 1 1 No data No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1734827705 2020-05-01 0235 PPP 10 Avalon Rd, GREAT NECK, NY, 11021
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) 12617
Loan Approval Amount (current) 12617
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 GREAT NECK, NASSAU, NY, 11021-1000
Project Congressional District NY-03
Number of Employees 2
NAICS code -
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 12732.4
Forgiveness Paid Date 2021-04-05
5251198401 2021-02-08 0235 PPS 10 Avalon Rd, Great Neck, NY, 11021-3902
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 18469
Loan Approval Amount (current) 18469
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 Great Neck, NASSAU, NY, 11021-3902
Project Congressional District NY-03
Number of Employees 2
NAICS code 722515
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 18597.21
Forgiveness Paid Date 2021-10-25

Date of last update: 27 Mar 2025

Sources: New York Secretary of State