Search icon

ICONIC MECHANICAL SERVICES CORP.

Company Details

Name: ICONIC MECHANICAL SERVICES CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Aug 2012 (13 years ago)
Entity Number: 4279327
ZIP code: 11706
County: Nassau
Place of Formation: New York
Address: 225 N Fehr Way, Bay Shore, NY, United States, 11706

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
ICONIC MECHANICAL SERVICES CORP.. 401(K) PLAN 2023 461203216 2024-10-09 ICONIC MECHANICAL SERVICES CORP. 92
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 488990
Sponsor’s telephone number 7188985500
Plan sponsor’s address 1188 WILLIS AVE, #428, ALBERTSON, NY, 11507

DOS Process Agent

Name Role Address
ICONIC MECHANICAL SERVICES CORP. DOS Process Agent 225 N Fehr Way, Bay Shore, NY, United States, 11706

Chief Executive Officer

Name Role Address
CHRISTIAN BEZMALINOVIC Chief Executive Officer 2 BUCKINGHAM DRIVE, DIX HILLS, NY, United States, 11746

History

Start date End date Type Value
2024-11-08 2024-11-08 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-10-24 2024-10-24 Address 2 BUCKINGHAM DRIVE, DIX HILLS, NY, 11746, USA (Type of address: Chief Executive Officer)
2024-10-24 2024-10-24 Address 207 MINEOLA AVE., STE.228, ROSLYN HEIGHTS, NY, 11577, USA (Type of address: Chief Executive Officer)
2024-10-24 2024-11-08 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-10-17 2024-10-24 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-12-05 2024-10-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-07-20 2023-12-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-07-13 2023-07-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-06-27 2023-07-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2020-08-10 2024-10-24 Address 207 MINEOLA AVE., STE. 228, ROSLYN HEIGHTS, NY, 11577, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241024001339 2024-10-24 BIENNIAL STATEMENT 2024-10-24
200810060724 2020-08-10 BIENNIAL STATEMENT 2020-08-01
140919006361 2014-09-19 BIENNIAL STATEMENT 2014-08-01
120803000548 2012-08-03 CERTIFICATE OF INCORPORATION 2012-08-03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7831327108 2020-04-14 0202 PPP 225 N Fehr Way, Bay Shore, NY, 11706
Loan Status Date 2024-02-07
Loan Status Paid in Full
Loan Maturity in Months 84
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 719677
Loan Approval Amount (current) 719677
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Queens, QUEENS, NY, 11378-0001
Project Congressional District NY-07
Number of Employees 49
NAICS code 236220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 727051.22
Forgiveness Paid Date 2024-01-02

Date of last update: 26 Mar 2025

Sources: New York Secretary of State