Search icon

ICON REALTY MANAGEMENT LLC

Company Details

Name: ICON REALTY MANAGEMENT LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 13 Apr 2007 (18 years ago)
Entity Number: 3503274
ZIP code: 10003
County: New York
Place of Formation: New York
Address: 419 LAFAYETTE STREET, 5TH FL, NEW YORK, NY, United States, 10003

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
ICON REALTY MANAGEMENT 401(K) PLAN 2023 208874113 2024-06-04 ICON REALTY MANAGEMENT LLC 18
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 531210
Sponsor’s telephone number 2126612700
Plan sponsor’s address 419 LAFAYETTE ST, 5TH FLOOR, NEW YORK, NY, 10003

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 1412 CHAPIN AVENUE, BURLINGAME, CA, 94010
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2024-06-04
Name of individual signing QIAN LIU
ICON REALTY MANAGEMENT 401(K) PLAN 2022 208874113 2023-05-27 ICON REALTY MANAGEMENT LLC 17
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 531210
Sponsor’s telephone number 2126612700
Plan sponsor’s address 419 LAFAYETTE ST, 5TH FLOOR, NEW YORK, NY, 10003

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 1412 CHAPIN AVENUE, BURLINGAME, CA, 94010
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2023-05-27
Name of individual signing CHRISTINE RIMER
ICON REALTY MANAGEMENT 401(K) PLAN 2021 208874113 2022-06-01 ICON REALTY MANAGEMENT LLC 13
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 531210
Sponsor’s telephone number 2126612700
Plan sponsor’s address 419 LAFAYETTE ST, 5TH FLOOR, NEW YORK, NY, 10003

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 1645 E 6TH STREET, SUITE 200, AUSTIN, TX, 78702
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2022-06-01
Name of individual signing CHRISTINE RIMER
ICON REALTY MANAGEMENT 401(K) PLAN 2020 208874113 2021-06-14 ICON REALTY MANAGEMENT LLC 0
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 531210
Sponsor’s telephone number 2126612700
Plan sponsor’s address 419 LAFAYETTE ST, 5TH FLOOR, NEW YORK, NY, 10003

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 3050 S DELAWARE ST, #202, SAN MATEO, CA, 94403
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2021-06-14
Name of individual signing CAROL HO

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 419 LAFAYETTE STREET, 5TH FL, NEW YORK, NY, United States, 10003

History

Start date End date Type Value
2013-04-26 2014-09-22 Address 433 WEST 14TH STREET, SUITE 429 3R, NEW YORK, NY, 10014, USA (Type of address: Service of Process)
2011-05-12 2013-04-26 Address 433 WEST 14TH STREET, SUITE 429 3R, NEW YORK, NY, 10014, USA (Type of address: Service of Process)
2007-04-13 2011-05-12 Address 433 WEST 14TH STREET, SUITE 429 3R, NEW YORK, NY, 10014, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
181105006776 2018-11-05 BIENNIAL STATEMENT 2017-04-01
140922000439 2014-09-22 CERTIFICATE OF CHANGE 2014-09-22
130426002480 2013-04-26 BIENNIAL STATEMENT 2013-04-01
110512002289 2011-05-12 BIENNIAL STATEMENT 2011-04-01
090410002986 2009-04-10 BIENNIAL STATEMENT 2009-04-01
071009000953 2007-10-09 CERTIFICATE OF PUBLICATION 2007-10-09
070413000801 2007-04-13 ARTICLES OF ORGANIZATION 2007-04-13

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9409427205 2020-04-28 0202 PPP 419 LAFAYETTE ST, NEW YORK, NY, 10018
Loan Status Date 2020-12-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 300000
Loan Approval Amount (current) 300000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224478
Servicing Lender Name Signature Bank
Servicing Lender Address 565 5th Ave, 12th Fl, NEW YORK CITY, NY, 10017-2496
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10018-0001
Project Congressional District NY-12
Number of Employees 20
NAICS code 531210
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 301775.34
Forgiveness Paid Date 2020-12-08
7081678507 2021-03-05 0202 PPS 419 Lafayette St, New York, NY, 10003-7033
Loan Status Date 2022-02-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 286957
Loan Approval Amount (current) 286957
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224478
Servicing Lender Name Signature Bank
Servicing Lender Address 565 5th Ave, 12th Fl, NEW YORK CITY, NY, 10017-2496
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10003-7033
Project Congressional District NY-10
Number of Employees 14
NAICS code 531311
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 289409.89
Forgiveness Paid Date 2022-01-18

Date of last update: 28 Mar 2025

Sources: New York Secretary of State