Search icon

ICON CREATIVE, INC.

Company Details

Name: ICON CREATIVE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Dec 2007 (17 years ago)
Entity Number: 3603819
ZIP code: 14450
County: Monroe
Place of Formation: New York
Address: 9 GRAND ERIE WAY, FAIRPORT, NY, United States, 14450

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
TIMOTHY GEORGE WAINWRIGHT Chief Executive Officer 9 GRAND ERIE WAY, FAIRPORT, NY, United States, 14450

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 9 GRAND ERIE WAY, FAIRPORT, NY, United States, 14450

History

Start date End date Type Value
2007-12-11 2010-01-26 Address 9 GRAND ERIE WAY, FAIRPORT, NY, 14450, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140124002412 2014-01-24 BIENNIAL STATEMENT 2013-12-01
120309002166 2012-03-09 BIENNIAL STATEMENT 2011-12-01
100126002409 2010-01-26 BIENNIAL STATEMENT 2009-12-01
071211000651 2007-12-11 CERTIFICATE OF INCORPORATION 2008-01-01

USAspending Awards / Financial Assistance

Date:
2020-04-30
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:
32290.00
Total Face Value Of Loan:
32290.00
Date:
2020-04-22
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
1000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
32290
Current Approval Amount:
32290
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
32553.7

Date of last update: 28 Mar 2025

Sources: New York Secretary of State