Search icon

ICREON TECH INC.

Company claim

Is this your business?

Get access!

Company Details

Name: ICREON TECH INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 24 May 2010 (15 years ago)
Entity Number: 3953716
ZIP code: 10010
County: New York
Place of Formation: Delaware
Address: C/O SANDEEP SAWHNEY, 12W 21st Street, Flr 7, NEW YORK, NY, United States, 10010
Principal Address: 12 W 21st street,, Flr 7, NEW YORK, NY, United States, 10010

DOS Process Agent

Name Role Address
ICREON TECH INC. DOS Process Agent C/O SANDEEP SAWHNEY, 12W 21st Street, Flr 7, NEW YORK, NY, United States, 10010

Chief Executive Officer

Name Role Address
SANDEEP SAWHNEY Chief Executive Officer 12 W 21ST STREET,, FLR 7, NEW YORK, NY, United States, 10010

Form 5500 Series

Employer Identification Number (EIN):
271508039
Plan Year:
2022
Number Of Participants:
13
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
21
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
22
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
22
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
18
Sponsors Telephone Number:

History

Start date End date Type Value
2025-05-28 2025-05-28 Address 434 W 33RD ST ,FLOOR 7, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2025-05-28 2025-05-28 Address 434 W 33RD ST #710, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2024-05-02 2024-05-02 Address 434 W 33RD ST #710, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2024-05-02 2025-05-28 Address 12 W 21ST STREET,, FLR 7, NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer)
2024-05-02 2024-05-02 Address 434 W 33RD ST ,FLOOR 7, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250528003072 2025-05-27 CERTIFICATE OF TERMINATION 2025-05-27
240502000822 2024-05-02 BIENNIAL STATEMENT 2024-05-02
220531000044 2022-05-31 BIENNIAL STATEMENT 2022-05-01
210608060276 2021-06-08 BIENNIAL STATEMENT 2020-05-01
131230002100 2013-12-30 BIENNIAL STATEMENT 2012-05-01

USAspending Awards / Financial Assistance

Date:
2020-04-28
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:
382149.00
Total Face Value Of Loan:
382149.00

Paycheck Protection Program

Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
382149
Current Approval Amount:
382149
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
384410.48

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State