Search icon

UNITED CITY ICE CUBE CO., INC.

Company claim

Is this your business?

Get access!

Company Details

Name: UNITED CITY ICE CUBE CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Jul 1983 (42 years ago)
Entity Number: 852772
ZIP code: 10036
County: New York
Place of Formation: New York
Address: 503 W 45TH ST GROUND FLOOR, GROUND FLOOR, NEW YORK, NY, United States, 10036
Principal Address: 503 W 45TH ST, GROUND FLOOR, NEW YORK, NY, United States, 10036

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
SALVINA PALMADESSA Chief Executive Officer 503 W 45TH ST, GROUND FLOOR, NEW YORK, NY, United States, 10036

DOS Process Agent

Name Role Address
DAVID PALMADESSA DOS Process Agent 503 W 45TH ST GROUND FLOOR, GROUND FLOOR, NEW YORK, NY, United States, 10036

History

Start date End date Type Value
2025-04-11 2025-05-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-04-10 2025-04-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-03-10 2025-04-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-03-06 2025-03-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-03-06 2025-03-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240118004496 2024-01-18 BIENNIAL STATEMENT 2024-01-18
190701060535 2019-07-01 BIENNIAL STATEMENT 2019-07-01
180228006058 2018-02-28 BIENNIAL STATEMENT 2017-07-01
150702006303 2015-07-02 BIENNIAL STATEMENT 2015-07-01
130709007020 2013-07-09 BIENNIAL STATEMENT 2013-07-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2813926 SCALE-01 INVOICED 2018-07-18 20 SCALE TO 33 LBS
2813807 CL VIO CREDITED 2018-07-17 175 CL - Consumer Law Violation
338916 CNV_SI INVOICED 2012-06-15 40 SI - Certificate of Inspection fee (scales)

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2018-07-11 Pleaded REFUND POLICY NOT POSTED 1 1 No data No data

USAspending Awards / Financial Assistance

Date:
2021-02-10
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
121660.00
Total Face Value Of Loan:
121660.00
Date:
2020-06-10
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
121750.00
Total Face Value Of Loan:
121750.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
121750
Current Approval Amount:
121750
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
122827.15
Date Approved:
2021-02-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
121660
Current Approval Amount:
121660
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
122418.41

Motor Carrier Census

Carrier Operation:
Interstate
Fax:
(800) 833-8376
Add Date:
2006-07-24
Operation Classification:
Private(Property)
power Units:
3
Drivers:
3
Inspections:
2
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State