Search icon

ICON CONTRACTING OF NY, INC.

Company Details

Name: ICON CONTRACTING OF NY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Mar 2008 (17 years ago)
Entity Number: 3650488
ZIP code: 11219
County: Kings
Place of Formation: New York
Address: 1429 OVINGTON AVENUE, BROOKLYN, NY, United States, 11219
Principal Address: 1429 OVINGTON AVE, BROOKLYN, NY, United States, 11219

Contact Details

Phone +1 917-642-9717

Phone +1 718-477-3076

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOHN PAVIADAKIS Chief Executive Officer 1429 OVINGTON AVE, BROOKLYN, NY, United States, 11219

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1429 OVINGTON AVENUE, BROOKLYN, NY, United States, 11219

Licenses

Number Status Type Date End date
1304113-DCA Inactive Business 2008-11-12 2011-06-30

Filings

Filing Number Date Filed Type Effective Date
200303060216 2020-03-03 BIENNIAL STATEMENT 2020-03-01
140310007069 2014-03-10 BIENNIAL STATEMENT 2014-03-01
120424002092 2012-04-24 BIENNIAL STATEMENT 2012-03-01
100408002220 2010-04-08 BIENNIAL STATEMENT 2010-03-01
080327000603 2008-03-27 CERTIFICATE OF INCORPORATION 2008-03-27

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
907872 TRUSTFUNDHIC INVOICED 2009-07-22 200 Home Improvement Contractor Trust Fund Enrollment Fee
947608 RENEWAL INVOICED 2009-07-22 100 Home Improvement Contractor License Renewal Fee
907875 FINGERPRINT INVOICED 2008-11-12 75 Fingerprint Fee
907874 TRUSTFUNDHIC INVOICED 2008-11-12 200 Home Improvement Contractor Trust Fund Enrollment Fee
907873 LICENSE INVOICED 2008-11-12 50 Home Improvement Contractor License Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7887898306 2021-01-28 0202 PPS 1429 Ovington Ave, Brooklyn, NY, 11219-6244
Loan Status Date 2021-09-25
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 185465.55
Loan Approval Amount (current) 185465.55
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11219-6244
Project Congressional District NY-11
Number of Employees 11
NAICS code 238320
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 186405.58
Forgiveness Paid Date 2021-08-06
5554037204 2020-04-27 0202 PPP 1429 OVINGTON AVE, BROOKLYN, NY, 11219
Loan Status Date 2021-01-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 187452
Loan Approval Amount (current) 187452
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11219-0001
Project Congressional District NY-10
Number of Employees 11
NAICS code 238320
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 188715.38
Forgiveness Paid Date 2021-01-06

Date of last update: 28 Mar 2025

Sources: New York Secretary of State