Search icon

ICON PAYMENTS LLC

Branch
Company claim

Is this your business?

Get access!

Company Details

Name: ICON PAYMENTS LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 28 Jan 2016 (9 years ago)
Branch of: ICON PAYMENTS LLC, Florida (Company Number L12000134486)
Entity Number: 4887424
ZIP code: 10004
County: New York
Place of Formation: Florida
Address: 50 BROAD STREET SUITE 1637, NEW YORK, NY, United States, 10004

DOS Process Agent

Name Role Address
ICON PAYMENTS LLC DOS Process Agent 50 BROAD STREET SUITE 1637, NEW YORK, NY, United States, 10004

History

Start date End date Type Value
2021-08-10 2024-12-06 Address 50 BROAD STREET SUITE 1637, NEW YORK, NY, 10004, USA (Type of address: Service of Process)
2017-08-08 2021-08-10 Address 50 BROAD STREET SUITE 1701, NEW YORK, NY, 10004, USA (Type of address: Service of Process)
2016-01-28 2017-08-08 Address 45 DIVISION STREET 2FL, NEW YORK, NY, 10002, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241206002444 2024-12-06 BIENNIAL STATEMENT 2024-12-06
220519001758 2022-05-19 BIENNIAL STATEMENT 2022-01-01
210810000447 2021-08-10 CERTIFICATE OF CHANGE BY ENTITY 2021-08-10
170808000106 2017-08-08 CERTIFICATE OF CHANGE 2017-08-08
160128000853 2016-01-28 APPLICATION OF AUTHORITY 2016-01-28

USAspending Awards / Financial Assistance

Date:
2020-05-02
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:
179750.00
Total Face Value Of Loan:
179750.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
179750
Current Approval Amount:
179750
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
181144.56

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 25 Mar 2025

Sources: New York Secretary of State