Search icon

ICREON HOLDINGS INC.

Company Details

Name: ICREON HOLDINGS INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 08 Apr 2019 (6 years ago)
Date of dissolution: 16 Mar 2020
Entity Number: 5529724
ZIP code: 12207
County: New York
Place of Formation: Delaware
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Filings

Filing Number Date Filed Type Effective Date
200316000561 2020-03-16 CERTIFICATE OF TERMINATION 2020-03-16
190408000454 2019-04-08 APPLICATION OF AUTHORITY 2019-04-08

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2174637310 2020-04-29 0202 PPP 597 5th Ave, 12th Floor, New York, NY, 10017
Loan Status Date 2021-01-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 73300
Loan Approval Amount (current) 73300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 455644
Servicing Lender Name Live Oak Banking Company
Servicing Lender Address 1741 Tiburon Dr, WILMINGTON, NC, 28403-6244
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10017-0001
Project Congressional District NY-12
Number of Employees 8
NAICS code 541511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 455644
Originating Lender Name Live Oak Banking Company
Originating Lender Address WILMINGTON, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 73757.87
Forgiveness Paid Date 2020-12-17

Date of last update: 23 Mar 2025

Sources: New York Secretary of State