Search icon

ROYAL ICE CREAM COMPANY, INCORPORATED, THE

Date of last update: 28 Apr 2025. Data updated weekly.

Company Details

Entity Name: ROYAL ICE CREAM COMPANY, INCORPORATED, THE
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 28 May 1956
Business ALEI: 0079967
Annual report due: 28 May 2025
Business address: 27 WARREN ST, MANCHESTER, CT, 06040, United States
Mailing address: 27 WARREN ST, MANCHESTER, CT, United States, 06040
ZIP code: 06040
County: Hartford
Place of Formation: CONNECTICUT
Total authorized shares: 200
E-Mail: jso@royalicecream.com

Industry & Business Activity

NAICS

311999 All Other Miscellaneous Food Manufacturing

This U.S. industry comprises establishments primarily engaged in manufacturing food (except animal food; grain and oilseed milling; sugar and confectionery products; preserved fruits, vegetables, and specialties; dairy products; meat products; seafood products; bakeries and tortillas; snack foods; coffee and tea; flavoring syrups and concentrates; seasonings and dressings; and perishable prepared food). Included in this industry are establishments primarily engaged in mixing purchased dried and/or dehydrated ingredients including those mixing purchased dried and/or dehydrated ingredients for soup mixes and bouillon. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
JAMES ORFITELLI Agent 27 Warren Street, MANCHESTER, CT, 06040, United States 27 Warren Street, MANCHESTER, CT, 06040, United States +1 860-649-5358 jso@royalicecream.com 21 WARREN ST, MANCHESTER, CT, 06040, United States

Director

Name Role Business address Residence address
CYNTHIA L. ORFITELLI Director 27 WARREN ST, MANCHESTER, CT, 06040, United States 21 WARREN ST, MANCHESTER, CT, 06040, United States

Officer

Name Role Business address Residence address
JAMES S ORFITELLI Officer 27 WARREN ST, MANCHESTER, CT, 06040, United States 21 WARREN ST, MANCHESTER, CT, 06040, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0011076154 2024-09-20 - Annual Report Annual Report -
BF-0012048693 2024-09-20 - Annual Report Annual Report -
BF-0012749386 2024-08-29 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
BF-0010629994 2022-08-26 - Annual Report Annual Report -
BF-0008869269 2022-01-31 - Annual Report Annual Report 2015
BF-0008869270 2022-01-31 - Annual Report Annual Report 2018
BF-0008869273 2022-01-31 - Annual Report Annual Report 2020
BF-0008869271 2022-01-31 - Annual Report Annual Report 2019
BF-0008869266 2022-01-31 - Annual Report Annual Report 2013
BF-0008869268 2022-01-31 - Annual Report Annual Report 2016

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8823408305 2021-01-30 0156 PPS 27 Warren St, Manchester, CT, 06040-6534
Loan Status Date 2022-04-08
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 94422
Loan Approval Amount (current) 94422
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Manchester, HARTFORD, CT, 06040-6534
Project Congressional District CT-01
Number of Employees 13
NAICS code 311520
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 95487.8
Forgiveness Paid Date 2022-03-29

Debts and Liens

This table presents a concise summary of a company's liens and debts, detailing essential information such as the lien type, debt amount, associated parties, and current status of each financial obligation.

Subsequent Filing No Status Type Filing Date Lapse Date Filing Type
0005268725 Active OFS 2025-02-13 2030-02-13 ORIG FIN STMT

Parties

Name LEAF CAPITAL FUNDING, LLC
Role Secured Party
Name ROYAL ICE CREAM COMPANY, INCORPORATED, THE
Role Debtor
0005249327 Active OFS 2024-11-08 2029-11-08 ORIG FIN STMT

Parties

Name ROYAL ICE CREAM COMPANY, INCORPORATED, THE
Role Debtor
Name Kubota Credit Corporation, U.S.A.
Role Secured Party
0005200895 Active OFS 2024-03-28 2029-03-28 ORIG FIN STMT

Parties

Name ROYAL ICE CREAM COMPANY, INCORPORATED, THE
Role Debtor
Name Citizens Bank, N.A
Role Secured Party
0003376193 Active OFS 2020-06-08 2025-06-08 ORIG FIN STMT

Parties

Name ROYAL ICE CREAM COMPANY, INCORPORATED, THE
Role Debtor
Name U.S. SMALL BUSINESS ADMINISTRATION
Role Secured Party
0003354447 Active OFS 2020-02-14 2025-02-14 ORIG FIN STMT

Parties

Name ROYAL ICE CREAM COMPANY, INCORPORATED, THE
Role Debtor
Name LEAF CAPITAL FUNDING, LLC
Role Secured Party
See something incorrect or outdated? Let us know

Sources: Company Profile on Connecticut's Official State Website

* While we strive to keep this information correct and up-to-date, it is not the primary source, and the dataset source should always be referred to for definitive information