Search icon

KONA ICE OF LONG ISLAND INC

Company Details

Name: KONA ICE OF LONG ISLAND INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Jun 2012 (13 years ago)
Entity Number: 4261891
ZIP code: 11703
County: Nassau
Place of Formation: New York
Address: 548 MIDDLE STREET, NORTH BABYLON, NY, United States, 11703
Principal Address: 548 MIDDLE ST, NORTH BABYLON, NY, United States, 11703

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
SHAUN BEYMOLLA DOS Process Agent 548 MIDDLE STREET, NORTH BABYLON, NY, United States, 11703

Chief Executive Officer

Name Role Address
SHAUN BEYMOLLA Chief Executive Officer 548 MIDDLE ST, NORTH BABYLON, NY, United States, 11703

Filings

Filing Number Date Filed Type Effective Date
140814006444 2014-08-14 BIENNIAL STATEMENT 2014-06-01
120621000596 2012-06-21 CERTIFICATE OF INCORPORATION 2012-06-21

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1766127810 2020-05-21 0235 PPP 26 Bittersweet Avenue, Hampton Bays, NY, 11946-1316
Loan Status Date 2022-03-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 13429
Loan Approval Amount (current) 13429
Undisbursed Amount 0
Franchise Name Kona Ice
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Hampton Bays, SUFFOLK, NY, 11946-1316
Project Congressional District NY-01
Number of Employees 23
NAICS code 722330
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 529113
Originating Lender Name Kabbage, Inc.
Originating Lender Address Atlanta, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 13640.18
Forgiveness Paid Date 2021-12-28

Date of last update: 26 Mar 2025

Sources: New York Secretary of State