Search icon

INCYCLE SOFTWARE CORP.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: INCYCLE SOFTWARE CORP.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 31 Aug 2016 (9 years ago)
Entity Number: 5001613
ZIP code: 10036
County: New York
Place of Formation: Delaware
Address: 1120 AVENUE OF THE AMERICAS, 4TH FLOOR, NEW YORK, NY, United States, 10036

DOS Process Agent

Name Role Address
INCYCLE SOFTWARE CORP. DOS Process Agent 1120 AVENUE OF THE AMERICAS, 4TH FLOOR, NEW YORK, NY, United States, 10036

Chief Executive Officer

Name Role Address
MARTIN RAJOTTE Chief Executive Officer 3055 SAINT-MARTIN O, 5TH FLOOR, LAVAL, Canada

Links between entities

Type:
Headquarter of
Company Number:
undefined603207458
State:
WASHINGTON
WASHINGTON profile:

Form 5500 Series

Employer Identification Number (EIN):
980603449
Plan Year:
2024
Number Of Participants:
20
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
25
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
18
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
17
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
19
Sponsors Telephone Number:

History

Start date End date Type Value
2025-05-14 2025-05-14 Address 3055 SAINT-MARTIN O, 5TH FLOOR, LAVAL, CAN (Type of address: Chief Executive Officer)
2018-09-17 2025-05-14 Address 3055 SAINT-MARTIN O, 5TH FLOOR, LAVAL, CAN (Type of address: Chief Executive Officer)
2016-08-31 2025-05-14 Address 1120 AVENUE OF THE AMERICAS, 4TH FLOOR, NEW YORK, NY, 10036, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250514003414 2025-05-14 BIENNIAL STATEMENT 2025-05-14
221020001248 2022-10-20 BIENNIAL STATEMENT 2022-08-01
201013060308 2020-10-13 BIENNIAL STATEMENT 2020-08-01
180917002023 2018-09-17 BIENNIAL STATEMENT 2018-08-01
160831000264 2016-08-31 APPLICATION OF AUTHORITY 2016-08-31

USAspending Awards / Financial Assistance

Date:
2021-04-01
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:
333332.00
Total Face Value Of Loan:
333332.00
Date:
2020-04-07
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:
349400.00
Total Face Value Of Loan:
349400.00

Paycheck Protection Program

Jobs Reported:
16
Initial Approval Amount:
$349,400
Date Approved:
2020-04-07
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$349,400
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$353,008.87
Servicing Lender:
City National Bank
Use of Proceeds:
Payroll: $349,400
Jobs Reported:
16
Initial Approval Amount:
$333,332
Date Approved:
2021-04-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$333,332
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$335,861.67
Servicing Lender:
City National Bank
Use of Proceeds:
Payroll: $333,332

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 24 Mar 2025

Sources: New York Secretary of State