Search icon

I C BUS INC.

Company claim

Is this your business?

Get access!

Company Details

Name: I C BUS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Jun 2010 (15 years ago)
Entity Number: 3962191
ZIP code: 10314
County: Richmond
Place of Formation: New York
Address: 380 Chelsea road, staten island, NY, United States, 10314
Principal Address: 380 CHELSEA ROAD, STATEN ISLAND, NY, United States, 10314

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
I C BUS INC. DOS Process Agent 380 Chelsea road, staten island, NY, United States, 10314

Chief Executive Officer

Name Role Address
FREDERICK A DIGIOVANNI Chief Executive Officer 380 CHELSEA ROAD, STATEN ISLAND, NY, United States, 10314

Form 5500 Series

Employer Identification Number (EIN):
272897006
Plan Year:
2023
Number Of Participants:
17
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
15
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
15
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
16
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
14
Sponsors Telephone Number:

History

Start date End date Type Value
2024-04-04 2025-06-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-04-04 2024-04-04 Address 380 CHELSEA ROAD, STATEN ISLAND, NY, 10314, USA (Type of address: Chief Executive Officer)
2023-04-18 2024-04-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2020-04-01 2024-04-04 Address 380 CHELSEA ROAD, STATEN ISLAND, NY, 10314, USA (Type of address: Chief Executive Officer)
2012-08-10 2020-04-01 Address 360 CHELSEA ROAD, STATEN ISLAND, NY, 10314, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240404003442 2024-04-04 BIENNIAL STATEMENT 2024-04-04
211227001369 2021-12-27 BIENNIAL STATEMENT 2021-12-27
200401061385 2020-04-01 BIENNIAL STATEMENT 2018-06-01
120810002704 2012-08-10 BIENNIAL STATEMENT 2012-06-01
100616000130 2010-06-16 CERTIFICATE OF INCORPORATION 2010-06-16

USAspending Awards / Financial Assistance

Date:
2020-05-02
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:
1692987.00
Total Face Value Of Loan:
1692987.00

Paycheck Protection Program

Jobs Reported:
135
Initial Approval Amount:
$1,692,987
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$1,692,987
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Non-Veteran
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $677,195
Utilities: $36,077
Rent: $248,767
Healthcare: $730948

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State