Search icon

ICON INTERIORS, INC.

Headquarter

Company Details

Name: ICON INTERIORS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Apr 1997 (28 years ago)
Entity Number: 2132347
ZIP code: 10001
County: New York
Place of Formation: New York
Address: 307 7TH AVE, 2ND FL, NEW YORK, NY, United States, 10001

Contact Details

Phone +1 212-675-9180

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of ICON INTERIORS, INC., CONNECTICUT 0931747 CONNECTICUT

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
ICON INTERIORS 401K PLAN 2023 133941598 2024-10-11 ICON INTERIORS, INC. 97
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-01-01
Business code 541400
Sponsor’s telephone number 2126759180
Plan sponsor’s address 307 SEVENTH AVENUE, 2ND FLOOR, NEW YORK, NY, 10001

Signature of

Role Plan administrator
Date 2024-10-11
Name of individual signing ROBERT C FRANKENBERRY
Valid signature Filed with authorized/valid electronic signature
ICON INTERIORS 401K PLAN 2022 133941598 2023-10-04 ICON INTERIORS, INC. 78
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-01-01
Business code 541400
Sponsor’s telephone number 2126759180
Plan sponsor’s address 307 SEVENTH AVENUE, 2ND FLOOR, NEW YORK, NY, 10001

Signature of

Role Plan administrator
Date 2023-10-04
Name of individual signing ROBERT C FRANKENBERRY
ICON INTERIORS 401K PLAN 2021 133941598 2022-09-26 ICON INTERIORS, INC. 75
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-01-01
Business code 541400
Sponsor’s telephone number 2126759180
Plan sponsor’s address 307 SEVENTH AVENUE, 2ND FLOOR, NEW YORK, NY, 10001

Signature of

Role Plan administrator
Date 2022-09-26
Name of individual signing ROBERT C FRANKENBERRY
ICON INTERIORS 401K PLAN 2020 133941598 2021-10-05 ICON INTERIORS, INC. 69
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-01-01
Business code 541400
Sponsor’s telephone number 2126759180
Plan sponsor’s address 307 SEVENTH AVENUE, 2ND FLOOR, NEW YORK, NY, 10001

Signature of

Role Plan administrator
Date 2021-10-05
Name of individual signing ROBERT C FRANKENBERRY
ICON INTERIORS 401K PLAN 2019 133941598 2020-09-21 ICON INTERIORS, INC. 67
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-01-01
Business code 541400
Sponsor’s telephone number 2126759180
Plan sponsor’s address 307 SEVENTH AVENUE, 2ND FLOOR, NEW YORK, NY, 10001

Signature of

Role Plan administrator
Date 2020-09-21
Name of individual signing ROBERT C FRANKENBERRY
ICON INTERIORS 401K PLAN 2018 133941598 2019-09-24 ICON INTERIORS, INC. 59
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-01-01
Business code 541400
Sponsor’s telephone number 2126759180
Plan sponsor’s address 307 SEVENTH AVENUE, 2ND FLOOR, NEW YORK, NY, 10001

Signature of

Role Plan administrator
Date 2019-09-24
Name of individual signing ROBERT C FRANKENBERRY
ICON INTERIORS 401K PLAN 2017 133941598 2018-09-04 ICON INTERIORS, INC. 54
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-01-01
Business code 541400
Sponsor’s telephone number 2126759180
Plan sponsor’s address 307 SEVENTH AVENUE, 2ND FLOOR, NEW YORK, NY, 10001

Signature of

Role Plan administrator
Date 2018-09-04
Name of individual signing ROBERT C FRANKENBERRY
ICON INTERIORS 401K PLAN 2016 133941598 2017-09-22 ICON INTERIORS, INC. 45
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-01-01
Business code 541400
Sponsor’s telephone number 2126759180
Plan sponsor’s address 307 SEVENTH AVENUE, 2ND FLOOR, NEW YORK, NY, 10001

Signature of

Role Plan administrator
Date 2017-09-22
Name of individual signing ROBERT C FRANKENBERRY
ICON INTERIORS 401K PLAN 2015 133941598 2016-08-01 ICON INTERIORS, INC. 42
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-01-01
Business code 541400
Sponsor’s telephone number 2126759180
Plan sponsor’s address 307 SEVENTH AVENUE, 2ND FLOOR, NEW YORK, NY, 10001

Signature of

Role Plan administrator
Date 2016-08-01
Name of individual signing ROBERT C FRANKENBERRY
ICON INTERIORS 401K PLAN 2014 133941598 2015-10-09 ICON INTERIORS, INC. 37
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-01-01
Business code 541400
Sponsor’s telephone number 2126759180
Plan sponsor’s address 307 SEVENTH AVENUE, 2ND FLOOR, NEW YORK, NY, 10001

Signature of

Role Plan administrator
Date 2015-10-09
Name of individual signing ROBERT C FRANKENBERRY

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 307 7TH AVE, 2ND FL, NEW YORK, NY, United States, 10001

Chief Executive Officer

Name Role Address
ROBERT FRANKENBERRY Chief Executive Officer 307 7TH AVE, 2ND FL, NEW YORK, NY, United States, 10001

Licenses

Number Status Type Date End date
1300858-DCA Inactive Business 2008-09-30 2023-02-28

History

Start date End date Type Value
2024-10-11 2025-03-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-11-01 2024-10-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-08-30 2023-11-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-08-29 2023-08-30 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-04-13 2023-08-29 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-02-08 2023-04-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-11-01 2023-02-08 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-09-13 2022-11-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2001-05-18 2005-05-26 Address 307 7TH AVE, 17TH FL, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2001-05-18 2005-05-26 Address 307 7TH AVE, 17TH FL, NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
070417002694 2007-04-17 BIENNIAL STATEMENT 2007-04-01
050526002298 2005-05-26 BIENNIAL STATEMENT 2005-04-01
030407002431 2003-04-07 BIENNIAL STATEMENT 2003-04-01
010518002367 2001-05-18 BIENNIAL STATEMENT 2001-04-01
990420002754 1999-04-20 BIENNIAL STATEMENT 1999-04-01
970410000690 1997-04-10 CERTIFICATE OF INCORPORATION 1997-04-10

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3299305 RENEWAL INVOICED 2021-02-23 100 Home Improvement Contractor License Renewal Fee
3299304 TRUSTFUNDHIC INVOICED 2021-02-23 200 Home Improvement Contractor Trust Fund Enrollment Fee
2951851 TRUSTFUNDHIC INVOICED 2018-12-27 200 Home Improvement Contractor Trust Fund Enrollment Fee
2951852 RENEWAL INVOICED 2018-12-27 100 Home Improvement Contractor License Renewal Fee
2492584 TRUSTFUNDHIC INVOICED 2016-11-18 200 Home Improvement Contractor Trust Fund Enrollment Fee
2492585 RENEWAL INVOICED 2016-11-18 100 Home Improvement Contractor License Renewal Fee
1915944 RENEWAL INVOICED 2014-12-16 100 Home Improvement Contractor License Renewal Fee
1915943 TRUSTFUNDHIC INVOICED 2014-12-16 200 Home Improvement Contractor Trust Fund Enrollment Fee
906082 CNV_TFEE INVOICED 2013-06-27 7.46999979019165 WT and WH - Transaction Fee
906083 TRUSTFUNDHIC INVOICED 2013-06-27 200 Home Improvement Contractor Trust Fund Enrollment Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3692027200 2020-04-27 0202 PPP 307 Seventh Avenue, New York, NY, 10001-6007
Loan Status Date 2021-10-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2225000
Loan Approval Amount (current) 1855400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49887
Servicing Lender Name Flagstar Bank National Association
Servicing Lender Address 102 Duffy Ave, HICKSVILLE, NY, 11801-3630
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10001-6007
Project Congressional District NY-12
Number of Employees 86
NAICS code 236220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 49887
Originating Lender Name Flagstar Bank National Association
Originating Lender Address HICKSVILLE, NY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 1880602.52
Forgiveness Paid Date 2021-09-10
2529728407 2021-02-03 0202 PPS 307 7th Ave Fl 2, New York, NY, 10001-6086
Loan Status Date 2022-09-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1855377
Loan Approval Amount (current) 1855377
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49887
Servicing Lender Name Flagstar Bank National Association
Servicing Lender Address 102 Duffy Ave, HICKSVILLE, NY, 11801-3630
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10001-6086
Project Congressional District NY-12
Number of Employees 86
NAICS code 236220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 49887
Originating Lender Name Flagstar Bank National Association
Originating Lender Address HICKSVILLE, NY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 1882176.89
Forgiveness Paid Date 2022-08-04

Date of last update: 31 Mar 2025

Sources: New York Secretary of State