Search icon

ICDI CORP.

Company Details

Name: ICDI CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Jun 1999 (26 years ago)
Entity Number: 2389674
ZIP code: 10992
County: Rockland
Place of Formation: New York
Address: 7 Nicoll Street, WASHINGTONVILLE, NY, United States, 10992
Principal Address: 7 NICOLL ST, WASHINGTONVILLE, NY, United States, 10992

Shares Details

Shares issued 1000

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
AUROCHEMICALS 401(K) PROFIT SHARING PLAN 2014 134074827 2015-10-12 ICDI CORP. 9
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2012-01-01
Business code 325100
Sponsor’s telephone number 8454966065
Plan sponsor’s address D/B/A/ AUROCHEMICALS, 7 NICOLL STREET, WASHINGTONVILLE, NY, 10992
AUROCHEMICALS CASH BALANCE PLAN 2012 134074827 2013-10-01 ICDI CORP. 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 325100
Sponsor’s telephone number 8454966065
Plan sponsor’s address D/B/A AUROCHEMICALS, 7 NICOLL STREET, WASHINGTONVILLE, NY, 10992

Signature of

Role Plan administrator
Date 2013-10-01
Name of individual signing DEO PERSAUD
AUROCHEMICALS 401(K) PROFIT SHARING PLAN 2012 134074827 2013-10-01 ICDI CORP. 6
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2012-01-01
Business code 325100
Sponsor’s telephone number 8454966065
Plan sponsor’s address D/B/A/ AUROCHEMICALS, 7 NICOLL STREET, WASHINGTONVILLE, NY, 10992

Signature of

Role Plan administrator
Date 2013-10-01
Name of individual signing DEO PERSAUD

Chief Executive Officer

Name Role Address
DEO N PERSAUD Chief Executive Officer 19 DE NOYELLES CIRCLE, GARNERVILLE, NY, United States, 10923

DOS Process Agent

Name Role Address
ICDI CORP. DOS Process Agent 7 Nicoll Street, WASHINGTONVILLE, NY, United States, 10992

History

Start date End date Type Value
2024-03-19 2024-03-19 Address 19 DE NOYELLES CIRCLE, GARNERVILLE, NY, 10923, USA (Type of address: Chief Executive Officer)
2024-03-08 2024-03-19 Shares Share type: NO PAR VALUE, Number of shares: 1000, Par value: 0
2020-10-08 2024-03-08 Shares Share type: NO PAR VALUE, Number of shares: 1000, Par value: 0
2016-06-23 2024-03-19 Address POB 259, GARNERVILLE, NY, 10923, USA (Type of address: Service of Process)
2011-06-21 2016-06-23 Address 7 NICOLL ST, WASHINGTONVILLE, NY, 10992, USA (Type of address: Service of Process)
2011-06-21 2024-03-19 Address 19 DE NOYELLES CIRCLE, GARNERVILLE, NY, 10923, USA (Type of address: Chief Executive Officer)
2007-07-03 2011-06-21 Address PO BOX 259, GARNERVILLE, NY, 10923, USA (Type of address: Service of Process)
2007-07-03 2011-06-21 Address 7 NICOLL ST, WASHINGTONVILLE, NY, 10992, USA (Type of address: Principal Executive Office)
2007-07-03 2011-06-21 Address 19 DE NOYELLES CIRCLE, GARNERVILLE, NY, 10923, USA (Type of address: Chief Executive Officer)
2003-06-05 2007-07-03 Address PO BOX 259, GARNERVILLE, NY, 10923, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240319003544 2024-03-19 BIENNIAL STATEMENT 2024-03-19
201008000661 2020-10-08 CERTIFICATE OF AMENDMENT 2020-10-08
190603062764 2019-06-03 BIENNIAL STATEMENT 2019-06-01
170602006828 2017-06-02 BIENNIAL STATEMENT 2017-06-01
160623006274 2016-06-23 BIENNIAL STATEMENT 2015-06-01
130621002170 2013-06-21 BIENNIAL STATEMENT 2013-06-01
110621003153 2011-06-21 BIENNIAL STATEMENT 2011-06-01
090604002222 2009-06-04 BIENNIAL STATEMENT 2009-06-01
070703003021 2007-07-03 BIENNIAL STATEMENT 2007-06-01
050810002566 2005-08-10 BIENNIAL STATEMENT 2005-06-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2022-04-28 AUROCHEMICALS 7 NICOLL ST., WASHINGTONVILLE, Orange, NY, 10992 A Food Inspection Department of Agriculture and Markets No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5379107301 2020-04-30 0202 PPP 7 Nicoll Street, Washingtonville, NY, 10992
Loan Status Date 2022-02-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 315200
Loan Approval Amount (current) 315200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Washingtonville, ORANGE, NY, 10992-0001
Project Congressional District NY-18
Number of Employees 19
NAICS code 311999
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 86717
Originating Lender Name Webster Bank National Association
Originating Lender Address Pearl River, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 319189.65
Forgiveness Paid Date 2021-08-20

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1506475 Other Civil Rights 2015-08-17 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 7
Filing Date 2015-08-17
Termination Date 2016-03-30
Date Issue Joined 2016-02-25
Section 1331
Sub Section SH
Status Terminated

Parties

Name PARASRAM
Role Plaintiff
Name ICDI CORP.
Role Defendant

Date of last update: 31 Mar 2025

Sources: New York Secretary of State