Search icon

ICON REMODELING GROUP INC.

Headquarter
Company claim

Is this your business?

Get access!

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

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

Links between entities

Type:
Headquarter of
Company Number:
2940715
State:
CONNECTICUT
Type:
Headquarter of
Company Number:
1310606
State:
CONNECTICUT

Form 5500 Series

Employer Identification Number (EIN):
824319347
Plan Year:
2023
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
3
Sponsors Telephone Number:

History

Start date End date Type Value
2024-03-29 2024-03-29 Address 21 POWDERHORN ROAD, PATTERSON, NY, 12563, USA (Type of address: Chief Executive Officer)
2024-03-29 2024-03-29 Address 2901 VILLAGE DRIVE, BREWSTER, NY, 10509, 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 2024-02-07 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)

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

USAspending Awards / Financial Assistance

Date:
2021-03-12
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:
14015.00
Total Face Value Of Loan:
14015.00
Date:
2020-07-24
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:
131300.00
Total Face Value Of Loan:
200000.00
Date:
2020-06-19
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
2000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-15
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:
26230.00
Total Face Value Of Loan:
26230.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2022-11-21
Type:
Referral
Address:
535 OLD TARRYTOWN RD, WHITE PLAINS, NY, 10603
Safety Health:
Safety
Scope:
NoInspection

Paycheck Protection Program

Date Approved:
2021-03-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
14015
Current Approval Amount:
14015
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
14172.04
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
26230
Current Approval Amount:
26230
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
26453.49

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 24 Mar 2025

Sources: New York Secretary of State