Search icon

ICL AMERICA LTD.

Company Details

Name: ICL AMERICA LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Feb 2003 (22 years ago)
Entity Number: 2866259
ZIP code: 11563
County: Nassau
Place of Formation: New York
Address: 337 MERRICK RD, LYNBROOK, NY, United States, 11563

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
AAMER HUSSAIN DOS Process Agent 337 MERRICK RD, LYNBROOK, NY, United States, 11563

Chief Executive Officer

Name Role Address
AAMER HUSSAIN Chief Executive Officer 337 MERRICK RD, LYNBROOK, NY, United States, 11563

History

Start date End date Type Value
2023-12-06 2023-12-06 Address 337 MERRICK RD, LYNBROOK, NY, 11563, USA (Type of address: Chief Executive Officer)
2013-02-25 2023-12-06 Address 337 MERRICK RD, LYNBROOK, NY, 11563, USA (Type of address: Service of Process)
2013-02-25 2023-12-06 Address 337 MERRICK RD, LYNBROOK, NY, 11563, USA (Type of address: Chief Executive Officer)
2011-02-23 2013-02-25 Address 692 SCRANTON AVENUE, EAST ROCKAWAY, NY, 11518, USA (Type of address: Principal Executive Office)
2011-02-23 2013-02-25 Address 692 SCRANTON AVENUE, EAST ROCKAWAY, NY, 11518, USA (Type of address: Chief Executive Officer)
2011-02-23 2013-02-25 Address AAMER HUSSAIN, 692 SCRANTON AVENUE, EAST ROCKAWAY, NY, 11518, USA (Type of address: Service of Process)
2007-03-09 2011-02-23 Address AAMER HUSSAIN, 692 SCRANTIN AVENUE, E ROCKAWAY, NY, 11518, USA (Type of address: Service of Process)
2007-03-09 2011-02-23 Address 692 SCRANTON AVENUE, E ROCKAWAY, NY, 11518, USA (Type of address: Principal Executive Office)
2007-03-09 2011-02-23 Address 692 SCRANTON AVENUE, E ROCKAWAY, NY, 11518, USA (Type of address: Chief Executive Officer)
2005-03-24 2007-03-09 Address 692 SCRANTON AVE, EAST ROCKAWAY, NY, 11518, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
231206003179 2023-12-06 BIENNIAL STATEMENT 2023-02-01
130225002570 2013-02-25 BIENNIAL STATEMENT 2013-02-01
110223002969 2011-02-23 BIENNIAL STATEMENT 2011-02-01
090223002022 2009-02-23 BIENNIAL STATEMENT 2009-02-01
070309002706 2007-03-09 BIENNIAL STATEMENT 2007-02-01
050324002839 2005-03-24 BIENNIAL STATEMENT 2005-02-01
030205000742 2003-02-05 CERTIFICATE OF INCORPORATION 2003-02-05

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6774208504 2021-03-04 0235 PPS 337 Merrick Rd, Lynbrook, NY, 11563-2504
Loan Status Date 2022-05-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 171437
Loan Approval Amount (current) 171437
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17616
Servicing Lender Name Seacoast National Bank
Servicing Lender Address 815 Colorado Ave, STUART, FL, 34994-3053
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Lynbrook, NASSAU, NY, 11563-2504
Project Congressional District NY-04
Number of Employees 10
NAICS code 326220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 17616
Originating Lender Name Seacoast National Bank
Originating Lender Address STUART, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 173320.46
Forgiveness Paid Date 2022-04-14
8366887306 2020-05-01 0235 PPP 337 MERRICK ROAD, LYNBROOK, NY, 11563
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) 178060
Loan Approval Amount (current) 150737
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17616
Servicing Lender Name Seacoast National Bank
Servicing Lender Address 815 Colorado Ave, STUART, FL, 34994-3053
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address LYNBROOK, NASSAU, NY, 11563-0001
Project Congressional District NY-04
Number of Employees 8
NAICS code 333249
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 17616
Originating Lender Name Seacoast National Bank
Originating Lender Address STUART, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 152768.85
Forgiveness Paid Date 2021-09-16

Date of last update: 30 Mar 2025

Sources: New York Secretary of State