Search icon

ICONIX INC.

Company claim

Is this your business?

Get access!

Company Details

Name: ICONIX INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Sep 2008 (17 years ago)
Entity Number: 3721269
ZIP code: 11788
County: Suffolk
Place of Formation: New York
Address: 40 OSER AVENUE STE 4, HAUPPAUGE, NY, United States, 11788

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ICONIX INC. DOS Process Agent 40 OSER AVENUE STE 4, HAUPPAUGE, NY, United States, 11788

Chief Executive Officer

Name Role Address
JACOB KOHN Chief Executive Officer 40 OSER AVENUE STE 4, HAUPPAUGE, NY, United States, 11788

U.S. Small Business Administration Profile

Phone Number:
E-mail Address:
Fax Number:
631-617-6531
Contact Person:
STAN SCHILLER
User ID:
P1047251
Trade Name:
ICONIX INC

Unique Entity ID

Unique Entity ID:
TVSRFHBSH3L4
CAGE Code:
5BX61
UEI Expiration Date:
2026-03-31

Business Information

Doing Business As:
ICONIX INC
Activation Date:
2025-04-02
Initial Registration Date:
2009-03-04

Commercial and government entity program

CAGE number:
5BX61
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2025-04-02
CAGE Expiration:
2030-04-02
SAM Expiration:
2026-03-31

Contact Information

POC:
STAN SCHILLER
Corporate URL:
http://iconix-inc.com

History

Start date End date Type Value
2024-11-19 2024-11-29 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-11-04 2024-11-19 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-11-04 2024-11-04 Address 40 OSER AVENUE STE 4, HAUPPAUGE, NY, 11788, USA (Type of address: Chief Executive Officer)
2024-09-10 2024-11-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2020-09-03 2024-11-04 Address 40 OSER AVENUE STE 4, HAUPPAUGE, NY, 11788, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241104004876 2024-11-04 BIENNIAL STATEMENT 2024-11-04
200903060566 2020-09-03 BIENNIAL STATEMENT 2020-09-01
180906000993 2018-09-06 CERTIFICATE OF CHANGE 2018-09-06
180904006922 2018-09-04 BIENNIAL STATEMENT 2018-09-01
140915006790 2014-09-15 BIENNIAL STATEMENT 2014-09-01

USAspending Awards / Contracts

Procurement Instrument Identifier:
N6883613P0185
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
20.00
Base And Exercised Options Value:
20.00
Base And All Options Value:
20.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2012-12-19
Description:
DIODE
Naics Code:
423690: OTHER ELECTRONIC PARTS AND EQUIPMENT MERCHANT WHOLESALERS
Product Or Service Code:
5961: SEMICONDUCTOR DEVICES AND ASSOCIATED HARDWARE
Procurement Instrument Identifier:
N6883612P1327
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
320.00
Base And Exercised Options Value:
320.00
Base And All Options Value:
320.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2012-05-03
Description:
DIODE
Naics Code:
334413: SEMICONDUCTOR AND RELATED DEVICE MANUFACTURING
Product Or Service Code:
5961: SEMICONDUCTOR DEVICES AND ASSOCIATED HARDWARE

Paycheck Protection Program

Jobs Reported:
15
Initial Approval Amount:
$136,910
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$136,910
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$137,757.72
Servicing Lender:
Bank of America, National Association
Use of Proceeds:
Payroll: $136,910
Jobs Reported:
9
Initial Approval Amount:
$123,342
Date Approved:
2021-02-19
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$123,342
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$123,936.74
Servicing Lender:
Bank of America, National Association
Use of Proceeds:
Payroll: $123,340
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State