Search icon

ICC MANAGEMENT & CONSULTING, INC.

Company Details

Name: ICC MANAGEMENT & CONSULTING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Aug 2010 (15 years ago)
Entity Number: 3983338
ZIP code: 12201
County: Albany
Place of Formation: New York
Address: 1355, PO Box, Albany, NY, United States, 12201
Principal Address: 7 DEER RUN, RENSSELAER, NY, United States, 12144

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
ICC MANAGEMENT & CONSULTING INC. 401(K) PLAN 2023 273263807 2024-04-08 ICC MANAGEMENT & CONSULTING INC. 59
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-10-01
Business code 623000
Sponsor’s telephone number 5182102400
Plan sponsor’s address PO BOX 1355, ALBANY, NY, 12201

Signature of

Role Plan administrator
Date 2024-04-08
Name of individual signing GEORGE SCALA
Role Employer/plan sponsor
Date 2024-04-08
Name of individual signing GEORGE SCALA
ICC MANAGEMENT & CONSULTING INC. 401(K) PLAN 2022 273263807 2025-02-24 ICC MANAGEMENT & CONSULTING INC. 58
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-10-01
Business code 623000
Sponsor’s telephone number 5182102400
Plan sponsor’s address PO BOX 1355, ALBANY, NY, 12201

Signature of

Role Plan administrator
Date 2025-02-24
Name of individual signing GEORGE SCALA
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2025-02-24
Name of individual signing GEORGE SCALA
Valid signature Filed with authorized/valid electronic signature

Chief Executive Officer

Name Role Address
GEORGE L. SCALA Chief Executive Officer PO BOX 1355, ALBANY, NY, United States, 12201

DOS Process Agent

Name Role Address
ICC MANAGEMENT & CONSULTING, INC. DOS Process Agent 1355, PO Box, Albany, NY, United States, 12201

History

Start date End date Type Value
2024-10-05 2024-12-24 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2014-08-13 2019-10-30 Address 25 COMPUPTER DR E, ALBANY, NY, 12205, USA (Type of address: Service of Process)
2014-08-11 2014-08-13 Address 25 COMPUTER DRIVE EAST, ALBANY, NY, 12205, USA (Type of address: Service of Process)
2014-08-11 2019-10-30 Address 25 COMPUTER DRIVE EAST, ALBANY, NY, 12205, USA (Type of address: Chief Executive Officer)
2014-08-11 2019-10-30 Address 25 COMPUTER DRIVE EAST, ALBANY, NY, 12205, USA (Type of address: Principal Executive Office)
2012-08-16 2014-08-11 Address 915 BROADWAY, SUITE 2, ALBANY, NY, 12207, USA (Type of address: Chief Executive Officer)
2012-08-16 2014-08-11 Address 915 BROADWAY, SUITE 2, ALBANY, NY, 12207, USA (Type of address: Principal Executive Office)
2010-08-11 2024-10-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2010-08-11 2014-08-11 Address 915 BROADWAY, SUITE 2, ALBANY, NY, 12207, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220815001921 2022-08-15 BIENNIAL STATEMENT 2022-08-01
191030060282 2019-10-30 BIENNIAL STATEMENT 2018-08-01
160802007161 2016-08-02 BIENNIAL STATEMENT 2016-08-01
140813000004 2014-08-13 CERTIFICATE OF CHANGE 2014-08-13
140811006696 2014-08-11 BIENNIAL STATEMENT 2014-08-01
130606000230 2013-06-06 CERTIFICATE OF AMENDMENT 2013-06-06
120816006350 2012-08-16 BIENNIAL STATEMENT 2012-08-01
100811000099 2010-08-11 CERTIFICATE OF INCORPORATION 2010-08-11

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8006318302 2021-01-29 0248 PPS 7 Deer Run, Rensselaer, NY, 12144-9734
Loan Status Date 2022-03-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 306017
Loan Approval Amount (current) 306017
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Rensselaer, RENSSELAER, NY, 12144-9734
Project Congressional District NY-21
Number of Employees 59
NAICS code 541990
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 29599
Originating Lender Name Northeast Bank
Originating Lender Address LEWISTON, ME
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 309211.31
Forgiveness Paid Date 2022-02-28
1373377106 2020-04-10 0248 PPP P O Box 1355, ALBANY, NY, 12201
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) 295800
Loan Approval Amount (current) 295800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 33209
Servicing Lender Name Berkshire Bank
Servicing Lender Address 99 North St, PITTSFIELD, MA, 01201-5114
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address ALBANY, ALBANY, NY, 12201-0001
Project Congressional District NY-20
Number of Employees 57
NAICS code 623312
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 33209
Originating Lender Name Berkshire Bank
Originating Lender Address PITTSFIELD, MA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 297639.63
Forgiveness Paid Date 2020-12-10

Date of last update: 27 Mar 2025

Sources: New York Secretary of State