Search icon

THE ICON COMPANIES OF SYRACUSE, LLC

Company Details

Name: THE ICON COMPANIES OF SYRACUSE, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 05 Jun 2012 (13 years ago)
Date of dissolution: 06 Jan 2025
Entity Number: 4253911
ZIP code: 13202
County: Onondaga
Place of Formation: New York
Address: 344 S Warren Street, Suite 202, Syracuse, NY, United States, 13202

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 344 S Warren Street, Suite 202, Syracuse, NY, United States, 13202

Licenses

Number Type End date
10301220457 ASSOCIATE BROKER 2026-04-24
10301217292 ASSOCIATE BROKER 2025-02-27
10301209736 ASSOCIATE BROKER 2026-02-19
10491202902 LIMITED LIABILITY BROKER 2026-07-29
10991210731 REAL ESTATE PRINCIPAL OFFICE No data
10401296010 REAL ESTATE SALESPERSON 2026-05-05
10401296656 REAL ESTATE SALESPERSON 2025-01-31
10401296422 REAL ESTATE SALESPERSON 2024-11-16
10401286722 REAL ESTATE SALESPERSON 2026-03-17
10401343829 REAL ESTATE SALESPERSON 2024-09-18

History

Start date End date Type Value
2024-06-28 2025-01-06 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2024-06-28 2025-01-06 Address 344 S Warren Street, Suite 202, Syracuse, NY, 13202, USA (Type of address: Service of Process)
2019-01-28 2024-06-28 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2013-05-01 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2012-06-05 2024-06-28 Address 7020 WOODCHUCK HILL ROAD, FAYETTEVILLE, NY, 13066, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250106002593 2025-01-06 CERTIFICATE OF DISSOLUTION-CANCELLATION 2025-01-06
240628000207 2024-06-28 BIENNIAL STATEMENT 2024-06-28
220105001931 2022-01-05 BIENNIAL STATEMENT 2022-01-05
SR-60722 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
130501000185 2013-05-01 CERTIFICATE OF CHANGE 2013-05-01
121101000373 2012-11-01 CERTIFICATE OF PUBLICATION 2012-11-01
120605000209 2012-06-05 ARTICLES OF ORGANIZATION 2012-06-05

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5969938310 2021-01-26 0248 PPS 344 S Warren St, Syracuse, NY, 13202-2008
Loan Status Date 2022-02-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 46667
Loan Approval Amount (current) 46667
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Syracuse, ONONDAGA, NY, 13202-2008
Project Congressional District NY-22
Number of Employees 9
NAICS code 531210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 47111.93
Forgiveness Paid Date 2022-01-13
9074157106 2020-04-15 0248 PPP 344 South Warren Street STE 202, Syracuse, NY, 13202
Loan Status Date 2021-02-06
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 33832
Loan Approval Amount (current) 33832
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Syracuse, ONONDAGA, NY, 13202-0239
Project Congressional District NY-22
Number of Employees 5
NAICS code 531210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 34089.68
Forgiveness Paid Date 2021-01-25

Date of last update: 26 Mar 2025

Sources: New York Secretary of State