Search icon

IC DESIGN GROUP, INC.

Company Details

Name: IC DESIGN GROUP, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Sep 2008 (17 years ago)
Entity Number: 3722631
ZIP code: 10520
County: Westchester
Place of Formation: New York
Activity Description: IC Design Group is a full service creative studio specializing in corporate identity, marketing, advertising, print, annual reports, monthly newsletters, web design and development, multimedia, and photo retouching.
Address: 213 HESSIAN HILLS ROAD, CROTON-ON-HUDSON, NY, United States, 10520
Principal Address: 213 HESSIAN HILLS RD, CROTON ON HUDSON, NY, United States, 10520

Contact Details

Website http://www.icdesigngroup.com

Phone +1 212-996-7129

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
IC DESIGN GROUP, INC. DOS Process Agent 213 HESSIAN HILLS ROAD, CROTON-ON-HUDSON, NY, United States, 10520

Chief Executive Officer

Name Role Address
BARBARA G COLEMAN Chief Executive Officer 213 HESSIAN HILLS RD, CROTON ON HUDSON, NY, United States, 10520

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

Unique Entity ID:
ZBD9XQSXEZ99
CAGE Code:
8WGJ5
UEI Expiration Date:
2022-02-26

Business Information

Doing Business As:
IC DESIGN GROUP
Activation Date:
2021-03-16
Initial Registration Date:
2021-02-26

History

Start date End date Type Value
2010-09-17 2012-10-02 Address 213 HESSIAN HILLS RD, CROTON ON HUDSON, NY, 10520, USA (Type of address: Principal Executive Office)
2008-09-19 2020-09-08 Address 213 HESSIAN HILLS ROAD, CROTON-ON-HUDSON, NY, 10520, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200908060344 2020-09-08 BIENNIAL STATEMENT 2020-09-01
160907007028 2016-09-07 BIENNIAL STATEMENT 2016-09-01
121002006015 2012-10-02 BIENNIAL STATEMENT 2012-09-01
100917003076 2010-09-17 BIENNIAL STATEMENT 2010-09-01
080919000365 2008-09-19 CERTIFICATE OF INCORPORATION 2008-09-19

USAspending Awards / Financial Assistance

Date:
2021-05-27
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:
1146.00
Total Face Value Of Loan:
2500.00
Date:
2021-02-26
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:
2500.00
Total Face Value Of Loan:
2500.00
Date:
2020-06-16
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
54600.00
Total Face Value Of Loan:
54600.00
Date:
2020-05-01
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:
2021-02-26
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
2500
Current Approval Amount:
2500
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
2508.89
Date Approved:
2021-04-04
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
2500
Current Approval Amount:
2500
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
2510.07

Date of last update: 02 Jun 2025

Sources: New York Secretary of State