Search icon

ICON CUSTOM CONSTRUCTION SERVICES, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: ICON CUSTOM CONSTRUCTION SERVICES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Dec 2000 (25 years ago)
Entity Number: 2584339
ZIP code: 11968
County: Suffolk
Place of Formation: New York
Address: 199 MARINER DR, SUITE 1, SOUTHAMPTON, NY, United States, 11968

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ICON CUSTOM CONSTRUCTION SERVICES, INC. DOS Process Agent 199 MARINER DR, SUITE 1, SOUTHAMPTON, NY, United States, 11968

Chief Executive Officer

Name Role Address
KEITH MACDONALD Chief Executive Officer 199 MARINER DR, SUITE 1, SOUTHAMPTON, NY, United States, 11968

History

Start date End date Type Value
2016-12-01 2020-12-01 Address 199 MARINER DR, SUITE 1, SOUTHAMPTON, NY, 11968, USA (Type of address: Service of Process)
2010-10-18 2016-12-01 Address 199 MARINER DRIVE, SUITE 1, SOUTHAMPTON, NY, 11968, USA (Type of address: Service of Process)
2002-12-03 2010-12-16 Address 381-17 OLD RIVERHEAD RD, WESTHAMPTON BEACH, NY, 11978, USA (Type of address: Chief Executive Officer)
2002-12-03 2010-12-16 Address 381-17 OLD RIVERHEAD RD, WESTHAMPTON BEACH, NY, 11978, USA (Type of address: Principal Executive Office)
2000-12-15 2010-10-18 Address 381-17 OLD RIVERHEAD ROAD, WESTHAMPTON BEACH, NY, 11978, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
201201061140 2020-12-01 BIENNIAL STATEMENT 2020-12-01
181205006061 2018-12-05 BIENNIAL STATEMENT 2018-12-01
161201006764 2016-12-01 BIENNIAL STATEMENT 2016-12-01
141201006899 2014-12-01 BIENNIAL STATEMENT 2014-12-01
121210006324 2012-12-10 BIENNIAL STATEMENT 2012-12-01

USAspending Awards / Financial Assistance

Date:
2021-01-25
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:
281577.50
Total Face Value Of Loan:
281577.50
Date:
2020-04-29
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:
281577.00
Total Face Value Of Loan:
281577.00

Paycheck Protection Program

Date Approved:
2021-01-25
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
281577.5
Current Approval Amount:
281577.5
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
282958.39
Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
281577
Current Approval Amount:
281577
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
283359.04

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(631) 998-0459
Add Date:
2018-05-31
Operation Classification:
Private(Property)
power Units:
10
Drivers:
19
Inspections:
1
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State