Search icon

INCANDESCENT TECHNOLOGIES, INC.

Company Details

Name: INCANDESCENT TECHNOLOGIES, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 16 Jul 2012 (13 years ago)
Entity Number: 4270896
ZIP code: 10005
County: New York
Place of Formation: Nebraska
Address: 28 LIBERTY STREET, NEW YORK, NY, United States, 10005
Principal Address: ONE WORLD TRADE CENTER, SUITE 46C, NEW YORK, NY, United States, 10007

Agent

Name Role Address
CT CORPORATION SYSTEM Agent 28 LIBERTY STREET, NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
C/O CT CORPORATION SYSTEM DOS Process Agent 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
BRIAN VASKE Chief Executive Officer ONE WORLD TRADE CENTER, SUITE 46C, NEW YORK, NY, United States, 10007

Form 5500 Series

Employer Identification Number (EIN):
470825343
Plan Year:
2023
Number Of Participants:
91
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
79
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
83
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
92
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
103
Sponsors Telephone Number:

History

Start date End date Type Value
2024-07-25 2024-07-25 Address ONE WORLD TRADE CENTER, SUITE 46C, NEW YORK, NY, 10007, USA (Type of address: Chief Executive Officer)
2024-07-25 2024-07-25 Address ONE WORLD TRADE CENTER, SUITE 83E, NEW YORK, NY, 10007, USA (Type of address: Chief Executive Officer)
2020-07-14 2024-07-25 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-05-28 2020-07-14 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-05-28 2024-07-25 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
240725001112 2024-07-25 BIENNIAL STATEMENT 2024-07-25
220707000819 2022-07-07 BIENNIAL STATEMENT 2022-07-01
200714060631 2020-07-14 BIENNIAL STATEMENT 2020-07-01
190528000140 2019-05-28 CERTIFICATE OF CHANGE 2019-05-28
190515002031 2019-05-15 BIENNIAL STATEMENT 2018-07-01

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:
1360517.00
Total Face Value Of Loan:
1360517.00
Date:
2020-05-22
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:
-1602628.00
Total Face Value Of Loan:
0.00
Date:
2020-04-28
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:
1393145.00
Total Face Value Of Loan:
1393145.00

Paycheck Protection Program

Date Approved:
2021-02-03
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
1360517
Current Approval Amount:
1360517
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
1370813.09
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
1393145
Current Approval Amount:
1393145
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
1400855.01

Date of last update: 26 Mar 2025

Sources: New York Secretary of State