Search icon

ICON HOME IMPROVEMENT USA, INC.

Company Details

Name: ICON HOME IMPROVEMENT USA, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 31 Jul 2013 (12 years ago)
Entity Number: 4438786
ZIP code: 10038
County: Kings
Place of Formation: New York
Address: 1 MAIDEN LANE 5TH FL, NEW YORK, NY, United States, 10038

Shares Details

Shares issued 20000

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
SPIEGEL & UTRERA PA PC DOS Process Agent 1 MAIDEN LANE 5TH FL, NEW YORK, NY, United States, 10038

Agent

Name Role Address
SPIEGEL & UTRERA PA PC Agent 1 MAIDEN LANE 5TH FL, NEW YORK, NY, 10038

Filings

Filing Number Date Filed Type Effective Date
130731000453 2013-07-31 CERTIFICATE OF INCORPORATION 2013-07-31

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2603788402 2021-02-03 0202 PPP 1106 E 73rd St Bsmt, Brooklyn, NY, 11234-5420
Loan Status Date 2021-10-14
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6800
Loan Approval Amount (current) 6800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11234-5420
Project Congressional District NY-08
Number of Employees 2
NAICS code 236115
Borrower Race Black or African American
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Female Owned
Veteran Unanswered
Forgiveness Amount 6842.12
Forgiveness Paid Date 2021-09-22

Date of last update: 26 Mar 2025

Sources: New York Secretary of State