Name: | ICON PROPERTY SERVICES, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 19 Dec 2016 (8 years ago) |
Entity Number: | 5054371 |
ZIP code: | 13202 |
County: | Onondaga |
Place of Formation: | New York |
Address: | 344 S WARREN STREET, SYRACUSE, NY, United States, 13202 |
Name | Role | Address |
---|---|---|
GRAZIANO ZAZZARA | Agent | 344 S WARREN STREET, SYRACUSE, NY, 13202 |
Name | Role | Address |
---|---|---|
ICON PROPERTY SERVICES, LLC | DOS Process Agent | 344 S WARREN STREET, SYRACUSE, NY, United States, 13202 |
Start date | End date | Type | Value |
---|---|---|---|
2016-12-19 | 2025-01-06 | Address | 344 S WARREN STREET, SYRACUSE, NY, 13202, USA (Type of address: Registered Agent) |
2016-12-19 | 2025-01-06 | Address | 344 S WARREN STREET, SYRACUSE, NY, 13202, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250106005329 | 2025-01-06 | BIENNIAL STATEMENT | 2025-01-06 |
221205002407 | 2022-12-05 | BIENNIAL STATEMENT | 2022-12-01 |
201201060550 | 2020-12-01 | BIENNIAL STATEMENT | 2020-12-01 |
161219000035 | 2016-12-19 | ARTICLES OF ORGANIZATION | 2016-12-19 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
8234667101 | 2020-04-15 | 0248 | PPP | 344 South Warren Street STE 202, Syracuse, NY, 13202 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
3186538400 | 2021-02-04 | 0248 | PPS | 344 S Warren St Ste 202, Syracuse, NY, 13202 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 07 Mar 2025
Sources: New York Secretary of State