Search icon

ICD AMERICA LLC

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: ICD AMERICA LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 21 Jun 2002 (23 years ago)
Entity Number: 2781991
ZIP code: 10022
County: Westchester
Place of Formation: New York
Address: 70 East 55th Street, 17th Floor, NEW YORK, NY, United States, 10022

DOS Process Agent

Name Role Address
ICD AMERICA LLC DOS Process Agent 70 East 55th Street, 17th Floor, NEW YORK, NY, United States, 10022

Links between entities

Type:
Headquarter of
Company Number:
0539848
State:
CONNECTICUT
CONNECTICUT profile:

Form 5500 Series

Employer Identification Number (EIN):
061455893
Plan Year:
2020
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
7
Sponsors Telephone Number:

History

Start date End date Type Value
2020-06-03 2024-06-18 Address 150 EAST 52ND STREET, 25TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2010-06-23 2020-06-03 Address 145 HUGUENOT ST / SUITE 106, NEW ROCHELLE, NY, 10801, USA (Type of address: Service of Process)
2007-06-20 2010-06-23 Address 145 HUGUENOT STREET, SUITE 308, NEW ROCHELLE, NY, 10801, USA (Type of address: Service of Process)
2007-04-16 2007-06-20 Address ONE RADISSON PLAZA, 8TH FLOOR, NEW ROCHELLE, NY, 10801, USA (Type of address: Service of Process)
2006-05-25 2007-04-16 Address IRADISSON PLAZA, STE 803, NEW ROCHELLE, NY, 10801, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240618000455 2024-06-18 BIENNIAL STATEMENT 2024-06-18
200603060224 2020-06-03 BIENNIAL STATEMENT 2020-06-01
191009060105 2019-10-09 BIENNIAL STATEMENT 2018-06-01
170321006076 2017-03-21 BIENNIAL STATEMENT 2016-06-01
120604006180 2012-06-04 BIENNIAL STATEMENT 2012-06-01

USAspending Awards / Financial Assistance

Date:
2020-04-28
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:
109997.00
Total Face Value Of Loan:
109997.00

Trademarks Section

Serial Number:
75881240
Mark:
ICELENE
Status:
REGISTERED AND RENEWED
Mark Type:
TRADEMARK
Application Filing Date:
1999-12-27
Mark Drawing Type:
Typeset: Word(s)/letter(s)/number(s)
Mark Literal Elements:
ICELENE

Goods And Services

For:
plastic sold in bulk pellets for general manufacturing use, namely polypropylene and polyethylene
International Classes:
017 - Primary Class
Class Status:
Active

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
109997
Current Approval Amount:
109997
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
100190.76

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State