Search icon

IXCAN LLC

Company claim

Is this your business?

Get access!

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

CAGE Code:
7LLT8
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 number:
7LLT8
Status:
Obsolete
Type:
Non-Manufacturer
CAGE Update Date:
2024-03-06
CAGE Expiration:
2022-04-13

Contact Information

POC:
MICHAEL IANNANTUONO

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

Date:
2021-02-03
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:
18000.00
Total Face Value Of Loan:
18000.00
Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
1000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-29
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:
10000.00
Total Face Value Of Loan:
10000.00

Paycheck Protection Program

Jobs Reported:
1
Initial Approval Amount:
$18,000
Date Approved:
2021-02-03
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$18,000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$18,124.77
Servicing Lender:
Signature Bank
Use of Proceeds:
Payroll: $17,998
Utilities: $1
Jobs Reported:
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
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$10,067.67
Servicing Lender:
Signature Bank
Use of Proceeds:
Payroll: $10,000

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 26 Mar 2025

Sources: New York Secretary of State