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

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

Form 5500 Series

Employer Identification Number (EIN):
134074827
Plan Year:
2014
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
6
Sponsors Telephone Number:

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 2024-03-19 Address 19 DE NOYELLES CIRCLE, GARNERVILLE, NY, 10923, USA (Type of address: Chief Executive Officer)

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

USAspending Awards / Financial Assistance

Date:
2020-04-30
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:
315200.00
Total Face Value Of Loan:
315200.00

Paycheck Protection Program

Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
315200
Current Approval Amount:
315200
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
319189.65

Court Cases

Court Case Summary

Filing Date:
2015-08-17
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Other Civil Rights

Parties

Party Name:
PARASRAM
Party Role:
Plaintiff
Party Name:
ICDI CORP.
Party Role:
Defendant

Date of last update: 31 Mar 2025

Sources: New York Secretary of State