Search icon

IC ENERGY CONSULTING INC.

Company claim

Is this your business?

Get access!

Company Details

Name: IC ENERGY CONSULTING INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Feb 2016 (9 years ago)
Entity Number: 4896302
ZIP code: 11556
County: Nassau
Place of Formation: New York
Activity Description: IC Energy Consulting has been transforming the energy infrastructure for 20+ years Whether EV Car Chargers, Solar, Battery Storage, LL97 or Offshore Wind our Customized Integrated Solutions Deliver projects with the Functionality, Performance, ROI and Environmental Benefits. We've been instrumental in Policy Change, Clean Energy Job Creation, Clean Energy Job Training Curriculum/Programs, Working closely with the SUNY Stonybrook Advanced Energy Center, and other academia to continue to foster further development.
Address: 1425 RXR PLAZA, 15TH FLOOR, UNIONDALE, NY, United States, 11556
Principal Address: 3 Grace Avenue, Suite 100, Great Neck, NY, United States, 11021

Contact Details

Website http://www.icenergyconsulting.com

Phone +1 516-388-5350

Shares Details

Shares issued 10000

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
SHARON LAUDISI Agent 405 RXR PLAZA, UNIONDALE, NY, 11556

DOS Process Agent

Name Role Address
IC ENERGY CONSULTING INC. (MLF) DOS Process Agent 1425 RXR PLAZA, 15TH FLOOR, UNIONDALE, NY, United States, 11556

Chief Executive Officer

Name Role Address
SHARON LAUDISI Chief Executive Officer 3 GRACE AVENUE, SUITE 100, GREAT NECK, NY, United States, 11021

History

Start date End date Type Value
2025-07-02 2025-07-02 Address 1125 FRANKLIN AVENUE, SUITE 325, GARDEN CITY, NY, 11530, USA (Type of address: Chief Executive Officer)
2025-07-02 2025-07-02 Address 3 GRACE AVENUE, SUITE 100, GREAT NECK, NY, 11021, USA (Type of address: Chief Executive Officer)
2025-07-02 2025-07-02 Address 3 GRACE PLAZA, SUITE 100, GREAT NECK, NY, 11021, USA (Type of address: Chief Executive Officer)
2023-05-03 2025-07-02 Shares Share type: NO PAR VALUE, Number of shares: 10000, Par value: 0
2023-05-03 2023-05-03 Address 3 GRACE AVENUE, SUITE 100, GREAT NECK, NY, 11021, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250702005870 2025-07-02 BIENNIAL STATEMENT 2025-07-02
230503004009 2023-05-03 BIENNIAL STATEMENT 2022-02-01
200204061314 2020-02-04 BIENNIAL STATEMENT 2020-02-01
190918060273 2019-09-18 BIENNIAL STATEMENT 2018-02-01
170123000579 2017-01-23 CERTIFICATE OF CHANGE 2017-01-23

USAspending Awards / Financial Assistance

Date:
2021-02-19
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:
6300.00
Total Face Value Of Loan:
6300.00
Date:
2020-05-19
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:
-13700.00
Total Face Value Of Loan:
6300.00
Date:
2020-05-05
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
32500.00
Total Face Value Of Loan:
32500.00

Paycheck Protection Program

Jobs Reported:
1
Initial Approval Amount:
$20,000
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$6,300
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$6,365.93
Servicing Lender:
Customers Bank
Use of Proceeds:
Payroll: $6,300
Jobs Reported:
1
Initial Approval Amount:
$6,300
Date Approved:
2021-02-19
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$6,300
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$6,341.42
Servicing Lender:
Readycap Lending, LLC
Use of Proceeds:
Payroll: $6,300

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 11 Aug 2025

Sources: New York Secretary of State