Search icon

SHREEJI ICE CREAM LLC

Company Details

Name: SHREEJI ICE CREAM LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 30 Sep 2010 (15 years ago)
Entity Number: 4001862
ZIP code: 12533
County: Dutchess
Place of Formation: New York
Address: 49 BARON DRIVE, HOPEWELL JUNCTION, NY, United States, 12533

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 49 BARON DRIVE, HOPEWELL JUNCTION, NY, United States, 12533

Filings

Filing Number Date Filed Type Effective Date
200904060124 2020-09-04 BIENNIAL STATEMENT 2020-09-01
180904006340 2018-09-04 BIENNIAL STATEMENT 2018-09-01
160908006569 2016-09-08 BIENNIAL STATEMENT 2016-09-01
141007006761 2014-10-07 BIENNIAL STATEMENT 2014-09-01
120914002288 2012-09-14 BIENNIAL STATEMENT 2012-09-01
101206000816 2010-12-06 CERTIFICATE OF PUBLICATION 2010-12-06
100930000498 2010-09-30 ARTICLES OF ORGANIZATION 2010-09-30

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9485337106 2020-04-15 0202 PPP 30 Vassar Road, Poughkeepsie, NY, 12603
Loan Status Date 2021-02-06
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5000
Loan Approval Amount (current) 5000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Poughkeepsie, DUTCHESS, NY, 12603-0001
Project Congressional District NY-18
Number of Employees 6
NAICS code 311520
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 5036.93
Forgiveness Paid Date 2021-02-16

Date of last update: 27 Mar 2025

Sources: New York Secretary of State