Search icon

ICE WORLD REFRESHMENTS INC.

Company Details

Name: ICE WORLD REFRESHMENTS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 Aug 1979 (46 years ago)
Entity Number: 578506
ZIP code: 11369
County: Queens
Place of Formation: New York
Address: ALBERT DESANTI, 91-17 ASTORIA BLVD, EAST ELMHURST, NY, United States, 11369
Principal Address: 91-17 ASTORIA BLVD, EAST ELMHURST, NY, United States, 11369

Contact Details

Phone +1 718-565-5500

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ALBERT DESANTI Chief Executive Officer 91-17 ASTORIA BLVD, EAST ELMHURST, NY, United States, 11369

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent ALBERT DESANTI, 91-17 ASTORIA BLVD, EAST ELMHURST, NY, United States, 11369

Licenses

Number Status Type Date End date
1047278-DCA Inactive Business 2000-10-17 2010-12-31

History

Start date End date Type Value
2012-05-11 2013-01-28 Address 91-17 ASTORIA BLVD, EAST ELMHURST, NY, 11369, USA (Type of address: Chief Executive Officer)
2001-09-20 2012-07-19 Address 25-12 93RD ST, FLUSHING, NY, 11369, USA (Type of address: Service of Process)
1995-06-01 2012-05-11 Address 25-12 93RD STREET, FLUSHING, NY, 11369, USA (Type of address: Chief Executive Officer)
1995-06-01 2012-05-11 Address 25-12 93RD STREET, FLUSHING, NY, 11369, USA (Type of address: Principal Executive Office)
1979-08-29 2001-09-20 Address 36-05 DITMARS BLVD, ASTORIA, NY, 11105, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20191210048 2019-12-10 ASSUMED NAME LLC INITIAL FILING 2019-12-10
130820006166 2013-08-20 BIENNIAL STATEMENT 2013-08-01
130128002050 2013-01-28 AMENDMENT TO BIENNIAL STATEMENT 2011-08-01
120719000999 2012-07-19 CERTIFICATE OF AMENDMENT 2012-07-19
120511002112 2012-05-11 AMENDMENT TO BIENNIAL STATEMENT 2011-08-01
111121002613 2011-11-21 BIENNIAL STATEMENT 2011-08-01
091125002242 2009-11-25 BIENNIAL STATEMENT 2009-08-01
070926002596 2007-09-26 BIENNIAL STATEMENT 2007-08-01
051128003065 2005-11-28 BIENNIAL STATEMENT 2005-08-01
030903002439 2003-09-03 BIENNIAL STATEMENT 2003-08-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
474930 RENEWAL INVOICED 2008-11-12 110 CRD Renewal Fee
474927 RENEWAL INVOICED 2006-10-04 110 CRD Renewal Fee
474928 RENEWAL INVOICED 2004-10-13 110 CRD Renewal Fee
474929 RENEWAL INVOICED 2002-09-18 110 CRD Renewal Fee
397447 LICENSE INVOICED 2000-10-17 110 Cigarette Retail Dealer License Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9632457108 2020-04-15 0202 PPP 9117 ASTORIA BLVD, East Elmhurst, NY, 11369
Loan Status Date 2021-08-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 15165
Loan Approval Amount (current) 15165
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 Y
Business Age Description Existing or more than 2 years old
Project Address East Elmhurst, QUEENS, NY, 11369-0001
Project Congressional District NY-14
Number of Employees 1
NAICS code 445120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Partnership
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 15347.82
Forgiveness Paid Date 2021-07-02

Date of last update: 28 Feb 2025

Sources: New York Secretary of State