Search icon

ICON REMODELING GROUP INC.

Headquarter

Company Details

Name: ICON REMODELING GROUP INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 Jan 2018 (7 years ago)
Entity Number: 5276956
ZIP code: 10570
County: Westchester
Place of Formation: New York
Address: p.o. box 173, PLEASANTVILLE, NY, United States, 10570
Principal Address: 19 Washington Ave, Pleasantville, NY, United States, 10570

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of ICON REMODELING GROUP INC., CONNECTICUT 2940715 CONNECTICUT
Headquarter of ICON REMODELING GROUP INC., CONNECTICUT 1310606 CONNECTICUT

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
ICON REMODELING GROUP INC 401(K) PROFIT SHARING PLAN & TRUST 2023 824319347 2024-05-06 ICON REMODELING GROUP INC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 541990
Sponsor’s telephone number 8455820509
Plan sponsor’s address 81 MAPLE AVE, # B, RYE, NY, 10580

Signature of

Role Plan administrator
Date 2024-05-06
Name of individual signing EDWARD ROJAS
ICON REMODELING GROUP INC 401(K) PROFIT SHARING PLAN & TRUST 2022 824319347 2023-04-13 ICON REMODELING GROUP INC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 541990
Sponsor’s telephone number 8455820509
Plan sponsor’s address 81 MAPLE AVE, # B, RYE, NY, 10580

Signature of

Role Plan administrator
Date 2023-04-13
Name of individual signing EDWARD ROJAS
ICON REMODELING GROUP INC 401(K) PROFIT SHARING PLAN & TRUST 2021 824319347 2022-05-03 ICON REMODELING GROUP INC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 541990
Sponsor’s telephone number 8455820509
Plan sponsor’s address 81 MAPLE AVE, # B, RYE, NY, 10580

Signature of

Role Plan administrator
Date 2022-05-03
Name of individual signing EDWARD ROJAS
ICON REMODELING GROUP INC 401(K) PROFIT SHARING PLAN & TRUST 2020 824319347 2021-05-17 ICON REMODELING GROUP INC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 541990
Sponsor’s telephone number 8455820509
Plan sponsor’s address 81 MAPLE AVE, RYE, NY, 10580

Signature of

Role Plan administrator
Date 2021-05-17
Name of individual signing EDWARD ROJAS

Agent

Name Role Address
robert ross Agent 21 powderhorn road, PATTERSON, NY, 12563

DOS Process Agent

Name Role Address
the corporation DOS Process Agent p.o. box 173, PLEASANTVILLE, NY, United States, 10570

Chief Executive Officer

Name Role Address
ROBERT ROSS Chief Executive Officer 21 POWDERHORN ROAD, PATTERSON, NY, United States, 12563

History

Start date End date Type Value
2024-03-29 2024-03-29 Address 2901 VILLAGE DRIVE, BREWSTER, NY, 10509, USA (Type of address: Chief Executive Officer)
2024-03-29 2024-03-29 Address 21 POWDERHORN ROAD, PATTERSON, NY, 12563, USA (Type of address: Chief Executive Officer)
2024-02-07 2024-02-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-02-05 2024-03-29 Address 21 POWDERHORN ROAD, PATTERSON, NY, 12563, USA (Type of address: Chief Executive Officer)
2024-02-05 2024-02-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-02-05 2024-02-05 Address 2901 VILLAGE DRIVE, BREWSTER, NY, 10509, USA (Type of address: Chief Executive Officer)
2024-02-05 2024-03-29 Address 21 Powderhorn Road, Patterson, NY, 12563, USA (Type of address: Service of Process)
2024-02-05 2024-02-05 Address 21 POWDERHORN ROAD, PATTERSON, NY, 12563, USA (Type of address: Chief Executive Officer)
2024-02-05 2024-03-29 Address 2901 VILLAGE DRIVE, BREWSTER, NY, 10509, USA (Type of address: Chief Executive Officer)
2023-10-04 2024-02-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240329002551 2024-02-13 CERTIFICATE OF CHANGE BY ENTITY 2024-02-13
240205002017 2024-02-05 BIENNIAL STATEMENT 2024-02-05
200103061243 2020-01-03 BIENNIAL STATEMENT 2020-01-01
180130010546 2018-01-30 CERTIFICATE OF INCORPORATION 2018-01-30

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
346352073 0216000 2022-11-21 535 OLD TARRYTOWN RD, WHITE PLAINS, NY, 10603
Inspection Type Referral
Scope NoInspection
Safety/Health Safety
Close Conference 2022-11-21
Emphasis L: FALL, L: REFUSE
Case Closed 2023-04-24

Related Activity

Type Referral
Activity Nr 1970215
Safety Yes
Type Inspection
Activity Nr 1658407
Safety Yes

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9421138505 2021-03-12 0202 PPS 2901 Village Dr, Brewster, NY, 10509-1328
Loan Status Date 2021-03-27
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 14015
Loan Approval Amount (current) 14015
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brewster, PUTNAM, NY, 10509-1328
Project Congressional District NY-17
Number of Employees 5
NAICS code 236118
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 14172.04
Forgiveness Paid Date 2022-05-02
8149757110 2020-04-15 0202 PPP 2901 Village Drive, Brewster, NY, 10509
Loan Status Date 2021-03-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 26230
Loan Approval Amount (current) 26230
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brewster, PUTNAM, NY, 10509-0001
Project Congressional District NY-17
Number of Employees 5
NAICS code 236118
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 26453.49
Forgiveness Paid Date 2021-02-25

Date of last update: 24 Mar 2025

Sources: New York Secretary of State