Search icon

ABBEY ICE CO. INC.

Company Details

Name: ABBEY ICE CO. INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 31 Jan 1984 (41 years ago)
Entity Number: 891420
ZIP code: 10977
County: Rockland
Place of Formation: New York
Address: 69 W CHURCH ST, SPRING VALLEY, NY, United States, 10977

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 69 W CHURCH ST, SPRING VALLEY, NY, United States, 10977

Chief Executive Officer

Name Role Address
VINCENT P ABBATECOLA Chief Executive Officer 69 W CHURCH ST, SPRING VALLEY, NY, United States, 10977

Form 5500 Series

Employer Identification Number (EIN):
133196297
Plan Year:
2023
Number Of Participants:
13
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
16
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
16
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
40
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
38
Sponsors Telephone Number:

History

Start date End date Type Value
2025-04-29 2025-05-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-04-29 2025-04-29 Address 69 W CHURCH ST, SPRING VALLEY, NY, 10977, USA (Type of address: Chief Executive Officer)
2025-04-23 2025-04-29 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2010-01-12 2025-04-29 Address 69 W CHURCH ST, SPRING VALLEY, NY, 10977, USA (Type of address: Chief Executive Officer)
2010-01-12 2025-04-29 Address 69 W CHURCH ST, SPRING VALLEY, NY, 10977, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250429000962 2025-04-29 BIENNIAL STATEMENT 2025-04-29
140204002255 2014-02-04 BIENNIAL STATEMENT 2014-01-01
120126002172 2012-01-26 BIENNIAL STATEMENT 2012-01-01
100112002040 2010-01-12 BIENNIAL STATEMENT 2010-01-01
080115002508 2008-01-15 BIENNIAL STATEMENT 2008-01-01

USAspending Awards / Financial Assistance

Date:
2020-05-18
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:
500000.00
Date:
2020-04-08
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:
191415.00
Total Face Value Of Loan:
191415.00

Paycheck Protection Program

Date Approved:
2020-04-08
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
191415
Current Approval Amount:
191415
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
193648.18

Date of last update: 17 Mar 2025

Sources: New York Secretary of State