Search icon

ICON CONTRACTING, LLC

Company Details

Name: ICON CONTRACTING, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 08 Mar 2006 (19 years ago)
Entity Number: 3331042
ZIP code: 11001
County: Nassau
Place of Formation: New York
Address: 40 CHERRY LANE, FLORAL PARK, NY, United States, 11001

Contact Details

Phone +1 718-569-0772

DOS Process Agent

Name Role Address
ICON CONTRACTING LLC DOS Process Agent 40 CHERRY LANE, FLORAL PARK, NY, United States, 11001

Licenses

Number Status Type Date End date
1243808-DCA Active Business 2013-01-09 2025-02-28

History

Start date End date Type Value
2018-05-03 2024-03-01 Address 40 CHERRY LANE, FLORAL PARK, NY, 11001, USA (Type of address: Service of Process)
2018-03-05 2018-05-03 Address 40 CHERRY LANE, FLORAL PARK, NY, 11001, USA (Type of address: Service of Process)
2016-02-25 2018-03-05 Address 43-20 54TH ROAD, MASPETH, NY, 11378, USA (Type of address: Service of Process)
2012-11-20 2016-02-25 Address 43-20 54TH RD, MASPETH, NY, 11378, USA (Type of address: Service of Process)
2010-08-12 2012-11-20 Address 43-24 54TH ROAD, STE 203, MASPETH, NY, 11378, USA (Type of address: Service of Process)
2006-03-23 2010-08-12 Address 45-29 162ND STREET, FLUSHING, NY, 11358, USA (Type of address: Service of Process)
2006-03-08 2006-03-23 Address 136-14A BOOTH MEMORIAL LANE, FLUSHING, NY, 11355, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240301061181 2024-03-01 BIENNIAL STATEMENT 2024-03-01
220307001278 2022-03-07 BIENNIAL STATEMENT 2022-03-01
200306060208 2020-03-06 BIENNIAL STATEMENT 2020-03-01
180503000431 2018-05-03 CERTIFICATE OF CHANGE 2018-05-03
180305008924 2018-03-05 BIENNIAL STATEMENT 2018-03-01
160323006211 2016-03-23 BIENNIAL STATEMENT 2016-03-01
160225000059 2016-02-25 CERTIFICATE OF CHANGE 2016-02-25
140430006361 2014-04-30 BIENNIAL STATEMENT 2014-03-01
121120002223 2012-11-20 BIENNIAL STATEMENT 2012-03-01
100812000648 2010-08-12 CERTIFICATE OF CHANGE 2010-08-12

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2019-06-20 No data BEACH 19 STREET, FROM STREET BROOKHAVEN AVENUE TO STREET PLAINVIEW AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation curb installed
2018-07-13 No data 26 AVENUE, FROM STREET 172 STREET TO STREET FRANCIS LEWIS BOULEVARD No data Street Construction Inspections: Post-Audit Department of Transportation replace curb
2017-12-03 No data OVERBROOK STREET, FROM STREET CAMBRIA AVENUE TO STREET VAN ZANDT AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation REPAIRED PERM SIDEWALK SEALED
2017-07-11 No data BEACH 19 STREET, FROM STREET BROOKHAVEN AVENUE TO STREET PLAINVIEW AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation REPAIR SIDEWALK
2017-04-09 No data PARK AVENUE, FROM STREET EAST 172 STREET TO STREET EAST 173 STREET No data Street Construction Inspections: Post-Audit Department of Transportation REPAIR SIDEWALK
2016-12-17 No data OVERBROOK STREET, FROM STREET CAMBRIA AVENUE TO STREET VAN ZANDT AVENUE No data Street Construction Inspections: Active Department of Transportation unable to see sidewalk. snow
2016-11-29 No data 26 AVENUE, FROM STREET 172 STREET TO STREET FRANCIS LEWIS BOULEVARD No data Street Construction Inspections: Post-Audit Department of Transportation CURB REPAIRED IN KIND. EXPANSION JOINTS SEALED
2016-10-09 No data THEBES AVENUE, FROM STREET 248 STREET TO STREET ZION STREET No data Street Construction Inspections: Post-Audit Department of Transportation Curb replaced joint sealed
2016-10-04 No data 183 STREET, FROM STREET 64 AVENUE TO STREET HORACE HARDING EXPRESSWAY No data Street Construction Inspections: Post-Audit Department of Transportation new sidewalk flags install final
2016-09-22 No data PARK AVENUE, FROM STREET EAST 172 STREET TO STREET EAST 173 STREET No data Street Construction Inspections: Post-Audit Department of Transportation some flag repair

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3543575 TRUSTFUNDHIC INVOICED 2022-10-27 200 Home Improvement Contractor Trust Fund Enrollment Fee
3543576 RENEWAL INVOICED 2022-10-27 100 Home Improvement Contractor License Renewal Fee
3260621 TRUSTFUNDHIC INVOICED 2020-11-23 200 Home Improvement Contractor Trust Fund Enrollment Fee
3260622 RENEWAL INVOICED 2020-11-23 100 Home Improvement Contractor License Renewal Fee
2905450 TRUSTFUNDHIC INVOICED 2018-10-05 200 Home Improvement Contractor Trust Fund Enrollment Fee
2905451 RENEWAL INVOICED 2018-10-05 100 Home Improvement Contractor License Renewal Fee
2730521 LICENSE REPL INVOICED 2018-01-19 15 License Replacement Fee
2552915 RENEWAL INVOICED 2017-02-15 100 Home Improvement Contractor License Renewal Fee
2512012 DCA-SUS CREDITED 2016-12-14 75 Suspense Account
2512011 PROCESSING INVOICED 2016-12-14 25 License Processing Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7424307105 2020-04-14 0235 PPP 40 CHERRY LANE, FLORAL PARK, NY, 11001
Loan Status Date 2021-03-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 59897
Loan Approval Amount (current) 59897
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address FLORAL PARK, NASSAU, NY, 11001-1000
Project Congressional District NY-03
Number of Employees 3
NAICS code 236118
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 60307.39
Forgiveness Paid Date 2021-02-16

Date of last update: 28 Mar 2025

Sources: New York Secretary of State