Search icon

ICVM GROUP, INC.

Company Details

Name: ICVM GROUP, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Oct 2006 (18 years ago)
Entity Number: 3428340
ZIP code: 11952
County: Suffolk
Place of Formation: New York
Address: PO BOX 761, MATTITUCK, NY, United States, 11952
Principal Address: 320 LOVE LANE SUITE B, MATTITUCK, NY, United States, 11952

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ICVM GROUP, INC. DOS Process Agent PO BOX 761, MATTITUCK, NY, United States, 11952

Chief Executive Officer

Name Role Address
STEPHAN ROUSSAN Chief Executive Officer PO BOX 761, MATTITUCK, NY, United States, 11952

History

Start date End date Type Value
2024-10-01 2024-10-01 Address PO BOX 761, MATTITUCK, NY, 11952, USA (Type of address: Chief Executive Officer)
2023-09-22 2024-10-01 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0
2023-08-25 2023-08-25 Address PO BOX 761, MATTITUCK, NY, 11952, USA (Type of address: Chief Executive Officer)
2023-08-25 2024-10-01 Address PO BOX 761, MATTITUCK, NY, 11952, USA (Type of address: Chief Executive Officer)
2023-08-25 2024-10-01 Address PO BOX 761, MATTITUCK, NY, 11952, USA (Type of address: Service of Process)
2023-08-25 2023-09-22 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0
2014-10-08 2023-08-25 Address PO BOX 761, MATTITUCK, NY, 11952, USA (Type of address: Chief Executive Officer)
2008-09-26 2014-10-08 Address PO BOX 761, MATTITUCK, NY, 11952, USA (Type of address: Chief Executive Officer)
2008-09-26 2010-10-07 Address 50 LOVE LANE, MATTITUCK, NY, 11952, USA (Type of address: Principal Executive Office)
2006-11-07 2023-08-25 Address PO BOX 761, MATTITUCK, NY, 11952, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241001037569 2024-10-01 BIENNIAL STATEMENT 2024-10-01
230825002138 2023-08-25 BIENNIAL STATEMENT 2022-10-01
201002060877 2020-10-02 BIENNIAL STATEMENT 2020-10-01
161005007102 2016-10-05 BIENNIAL STATEMENT 2016-10-01
141008006395 2014-10-08 BIENNIAL STATEMENT 2014-10-01
121029002175 2012-10-29 BIENNIAL STATEMENT 2012-10-01
101007002956 2010-10-07 BIENNIAL STATEMENT 2010-10-01
080926002341 2008-09-26 BIENNIAL STATEMENT 2008-10-01
061107000781 2006-11-07 CERTIFICATE OF MERGER 2006-11-07
061024000535 2006-10-24 CERTIFICATE OF INCORPORATION 2006-10-24

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6519258402 2021-02-10 0235 PPS 320 Love Ln, Mattituck, NY, 11952-3278
Loan Status Date 2021-09-24
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 72400
Loan Approval Amount (current) 72400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 317954
Servicing Lender Name Newtek Small Business Finance, Inc.
Servicing Lender Address 1981 Marcus Avenue, LAKE SUCCESS, NY, 11042
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Mattituck, SUFFOLK, NY, 11952-3278
Project Congressional District NY-01
Number of Employees 4
NAICS code 541990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 317954
Originating Lender Name Newtek Small Business Finance, Inc.
Originating Lender Address LAKE SUCCESS, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 72711.72
Forgiveness Paid Date 2021-08-23
9935617704 2020-05-01 0235 PPP PO Box 761, Mattituck, NY, 11952-0761
Loan Status Date 2021-07-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 72400
Loan Approval Amount (current) 72400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 317954
Servicing Lender Name Newtek Small Business Finance, Inc.
Servicing Lender Address 1981 Marcus Avenue, LAKE SUCCESS, NY, 11042
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Mattituck, SUFFOLK, NY, 11952-0761
Project Congressional District NY-01
Number of Employees 4
NAICS code 518210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 317954
Originating Lender Name Newtek Small Business Finance, Inc.
Originating Lender Address LAKE SUCCESS, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 73172.27
Forgiveness Paid Date 2021-06-22

Date of last update: 11 Mar 2025

Sources: New York Secretary of State