Search icon

LYCHEE ICE CREAM FACTORY, INC.

Company Details

Name: LYCHEE ICE CREAM FACTORY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Feb 1978 (47 years ago)
Entity Number: 471667
ZIP code: 10013
County: New York
Place of Formation: New York
Address: 65 BAYARD STREET, NEW YORK, NY, United States, 10013
Principal Address: CHINATOWN ICE CREAM FACTORY, 65 BAYARD STREET, NEW YORK, NY, United States, 10013

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
CHINATOWN ICE CREAM FACTORY DOS Process Agent 65 BAYARD STREET, NEW YORK, NY, United States, 10013

Chief Executive Officer

Name Role Address
PHILIP SEID Chief Executive Officer 65 BAYARD STREET, NEW YORK, NY, United States, 10013

History

Start date End date Type Value
2000-03-02 2009-05-05 Address 65 BAYARD STREET, NEW YORK, NY, 10013, 4931, USA (Type of address: Chief Executive Officer)
1995-04-14 2000-03-02 Address 65 BAYARD ST, NEW YORK, NY, 10013, 4931, USA (Type of address: Chief Executive Officer)
1995-04-14 2000-03-02 Address 65 BAYARD ST, NEW YORK, NY, 10013, 4931, USA (Type of address: Service of Process)
1978-02-09 1995-04-14 Address 235 CANAL ST, NEW YORK, NY, 10013, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20121115030 2012-11-15 ASSUMED NAME LLC INITIAL FILING 2012-11-15
100319003411 2010-03-19 BIENNIAL STATEMENT 2010-02-01
090505003128 2009-05-05 BIENNIAL STATEMENT 2008-02-01
000302002273 2000-03-02 BIENNIAL STATEMENT 2000-02-01
980206002236 1998-02-06 BIENNIAL STATEMENT 1998-02-01
950414002249 1995-04-14 BIENNIAL STATEMENT 1994-02-01
A464027-3 1978-02-09 CERTIFICATE OF INCORPORATION 1978-02-09

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2431277300 2020-04-29 0202 PPP 65 Bayard Street, NEW YORK, NY, 10013
Loan Status Date 2021-02-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 59219
Loan Approval Amount (current) 59219
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 Y
LMI Y
Business Age Description Unanswered
Project Address NEW YORK, NEW YORK, NY, 10013-0001
Project Congressional District NY-10
Number of Employees 1
NAICS code 722511
Borrower Race Asian
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 59631.89
Forgiveness Paid Date 2021-01-07
7751448410 2021-02-12 0202 PPS 65 Bayard St, New York, NY, 10013-4931
Loan Status Date 2021-12-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 74809
Loan Approval Amount (current) 74809
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10013-4931
Project Congressional District NY-10
Number of Employees 6
NAICS code 722515
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 75386.69
Forgiveness Paid Date 2021-11-26

Date of last update: 18 Mar 2025

Sources: New York Secretary of State