-
Home Page
›
-
Counties
›
-
Kings
›
-
10018
›
-
IXCAN LLC
Company Details
Name: |
IXCAN LLC |
Jurisdiction: |
New York |
Legal type: |
DOMESTIC LIMITED LIABILITY COMPANY |
Status: |
Active
|
Date of registration: |
20 Jun 2012 (13 years ago)
|
Entity Number: |
4261382 |
ZIP code: |
10018
|
County: |
Kings |
Place of Formation: |
New York |
Address: |
324 W 38TH ST. SUITE 808, NEW YORK, NY, United States, 10018 |
Contact Details
Phone
+1 347-834-3050
Agent
Name |
Role |
Address |
TAYLOR & LORD ASSOCIATES LTD.
|
Agent
|
324 W 38TH ST. SUITE 808, NEW YORK, NY, 10018
|
DOS Process Agent
Name |
Role |
Address |
TAYLOR & LORD ASSOCIATES LTD.
|
DOS Process Agent
|
324 W 38TH ST. SUITE 808, NEW YORK, NY, United States, 10018
|
Unique Entity ID
UEI Expiration Date:
2018-04-12
Business Information
Activation Date:
2017-04-12
Initial Registration Date:
2016-04-08
Commercial and government entity program
CAGE Update Date:
2024-03-06
CAGE Expiration:
2022-04-13
Contact Information
Licenses
Number |
Status |
Type |
Date |
End date |
2097206-DCA
|
Inactive
|
Business
|
2020-12-14
|
2023-02-28
|
History
Start date |
End date |
Type |
Value |
2012-06-20
|
2014-08-14
|
Address
|
7014 13TH AVE., STE. 202, BROOKLYN, NY, 11228, USA (Type of address: Registered Agent)
|
2012-06-20
|
2014-08-22
|
Address
|
7014 13TH AVE., STE. 202, BROOKLYN, NY, 11228, USA (Type of address: Service of Process)
|
Filings
Filing Number |
Date Filed |
Type |
Effective Date |
140822006226
|
2014-08-22
|
BIENNIAL STATEMENT
|
2014-06-01
|
140814000085
|
2014-08-14
|
CERTIFICATE OF CHANGE
|
2014-08-14
|
120620000770
|
2012-06-20
|
ARTICLES OF ORGANIZATION
|
2012-06-20
|
Fine And Fees
Fee Sequence Id |
Fee type |
Status |
Date |
Amount |
Description |
3291140
|
BLUEDOT
|
INVOICED
|
2021-02-03
|
100
|
Bluedot Fee
|
3248557
|
EXAMHIC
|
INVOICED
|
2020-10-23
|
50
|
Home Improvement Contractor Exam Fee
|
3245997
|
PL VIO
|
INVOICED
|
2020-10-14
|
1000
|
PL - Padlock Violation
|
3177125
|
LICENSE
|
INVOICED
|
2020-04-28
|
50
|
Home Improvement Contractor License Fee
|
3177124
|
TRUSTFUNDHIC
|
INVOICED
|
2020-04-28
|
200
|
Home Improvement Contractor Trust Fund Enrollment Fee
|
3177123
|
FINGERPRINT
|
INVOICED
|
2020-04-28
|
75
|
Fingerprint Fee
|
3034483
|
PL VIO
|
CREDITED
|
2019-05-13
|
10000
|
PL - Padlock Violation
|
Issued Charges
Date |
Outcome |
Charge |
Charge count |
Counts sellted |
Counts guilty |
Counts not guilty |
2019-03-08
|
Settlement (Pre-Hearing)
|
UNLICENSED ACTIVITY
|
219
|
219
|
No data
|
No data
|
USAspending Awards / Financial Assistance
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Face Value Of Loan:
18000.00
Total Face Value Of Loan:
18000.00
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
1000.00
Total Face Value Of Loan:
0.00
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Face Value Of Loan:
10000.00
Total Face Value Of Loan:
10000.00
Paycheck Protection Program
Initial Approval Amount:
$18,000
Date Approved:
2021-02-03
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$18,000
Ethnicity:
Unknown/NotStated
Forgiveness Amount:
$18,124.77
Servicing Lender:
Signature Bank
Use of Proceeds:
Payroll: $17,998
Utilities: $1
Initial Approval Amount:
$10,000
Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$10,000
Ethnicity:
Unknown/NotStated
Forgiveness Amount:
$10,067.67
Servicing Lender:
Signature Bank
Use of Proceeds:
Payroll: $10,000
This company hasn't received any reviews.
Date of last update: 26 Mar 2025
Sources:
New York Secretary of State