Search icon

ICONICX CRITICAL SOLUTIONS, LLC

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: ICONICX CRITICAL SOLUTIONS, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 24 Apr 2014 (11 years ago)
Entity Number: 4566936
ZIP code: 12207
County: Schenectady
Place of Formation: Delaware
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

DOS Process Agent

Name Role Address
CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Links between entities

Type:
Headquarter of
Company Number:
undefined604223312
State:
WASHINGTON

Unique Entity ID

CAGE Code:
7FYL3
UEI Expiration Date:
2021-03-30

Business Information

Activation Date:
2020-03-30
Initial Registration Date:
2015-09-03

Commercial and government entity program

CAGE number:
7FYL3
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-03-07
CAGE Expiration:
2027-12-14
SAM Expiration:
2023-12-12

Contact Information

POC:
CHRIS BENSON
Corporate URL:
www.iconicxllc.com

Form 5500 Series

Employer Identification Number (EIN):
901032577
Plan Year:
2023
Number Of Participants:
129
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
159
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
95
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
75
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
52
Sponsors Telephone Number:

History

Start date End date Type Value
2017-11-13 2024-04-19 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2014-04-24 2017-11-13 Address 1982 WEST GLENVILLE ROAD, AMSTERDAM, NY, 12010, 8433, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240419000990 2024-04-19 BIENNIAL STATEMENT 2024-04-19
220429001714 2022-04-29 BIENNIAL STATEMENT 2022-04-01
200417060124 2020-04-17 BIENNIAL STATEMENT 2020-04-01
180402007382 2018-04-02 BIENNIAL STATEMENT 2018-04-01
171113001312 2017-11-13 CERTIFICATE OF CHANGE 2017-11-13

USAspending Awards / Financial Assistance

Date:
2020-05-03
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:
994210.00
Total Face Value Of Loan:
994210.00
Date:
2020-05-03
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:
994210.00
Total Face Value Of Loan:
994210.00

Paycheck Protection Program

Jobs Reported:
59
Initial Approval Amount:
$994,210
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$994,210
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$999,739.44
Servicing Lender:
Bank of America, National Association
Use of Proceeds:
Payroll: $994,210

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 25 Mar 2025

Sources: New York Secretary of State