Search icon

ICS BUILDERS, INC.

Headquarter

Company Details

Name: ICS BUILDERS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Aug 1980 (45 years ago)
Entity Number: 644127
ZIP code: 10018
County: New York
Place of Formation: New York
Address: 32, NY, NY, United States, 10018
Principal Address: 32, NEW YORK, NY, United States, 10018

Shares Details

Shares issued 200000

Share Par Value 0.001

Type PAR VALUE

Chief Executive Officer

Name Role Address
JOHN O'ROURKE JR Chief Executive Officer 325, NEW YORK, NY, United States, 10018

Agent

Name Role Address
JOHN O'ROURKE Agent 108 WEST 39TH STREET, 14TH FLOOR, NY, NY, 10018

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 32, NY, NY, United States, 10018

Links between entities

Type:
Headquarter of
Company Number:
F00000002570
State:
FLORIDA
Type:
Headquarter of
Company Number:
0256362
State:
CONNECTICUT

Form 5500 Series

Employer Identification Number (EIN):
222314015
Plan Year:
2009
Number Of Participants:
14
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
14
Sponsors Telephone Number:

Permits

Number Date End date Type Address
B042025128B18 2025-05-08 2025-06-04 REPAIR SIDEWALK HICKS STREET, BROOKLYN, FROM STREET CRANBERRY STREET TO STREET ORANGE STREET
M012024205A31 2024-07-23 2024-08-13 INSTALL FENCE BROADWAY, MANHATTAN, FROM STREET CORTLANDT STREET TO STREET JOHN STREET
M022024205A38 2024-07-23 2024-10-12 OCCUPANCY OF SIDEWALK AS STIPULATED BROADWAY, MANHATTAN, FROM STREET CORTLANDT STREET TO STREET JOHN STREET
M022024205A39 2024-07-23 2024-10-12 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV BROADWAY, MANHATTAN, FROM STREET CORTLANDT STREET TO STREET JOHN STREET
M022023067A16 2023-03-08 2023-05-01 TEMP. CONST. SIGNS/MARKINGS WEST 74 STREET, MANHATTAN, FROM STREET AMSTERDAM AVENUE TO STREET COLUMBUS AVENUE

History

Start date End date Type Value
2025-04-24 2025-04-24 Shares Share type: PAR VALUE, Number of shares: 200000, Par value: 0.001
2025-04-22 2025-04-24 Shares Share type: PAR VALUE, Number of shares: 200000, Par value: 0.001
2025-04-18 2025-04-22 Shares Share type: PAR VALUE, Number of shares: 200000, Par value: 0.001
2025-03-25 2025-03-25 Shares Share type: PAR VALUE, Number of shares: 200000, Par value: 0.001
2025-03-25 2025-04-18 Shares Share type: PAR VALUE, Number of shares: 200000, Par value: 0.001

Filings

Filing Number Date Filed Type Effective Date
250103003404 2025-01-03 BIENNIAL STATEMENT 2025-01-03
150810000042 2015-08-10 CERTIFICATE OF CHANGE 2015-08-10
150727002024 2015-07-27 BIENNIAL STATEMENT 2014-08-01
081224000359 2008-12-24 CERTIFICATE OF CHANGE 2008-12-24
080731002899 2008-07-31 BIENNIAL STATEMENT 2008-08-01

USAspending Awards / Financial Assistance

Date:
2021-03-20
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:
462515.00
Total Face Value Of Loan:
462515.00
Date:
2020-06-17
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:
115000.00
Total Face Value Of Loan:
115000.00
Date:
2020-04-19
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
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:
459405.00
Total Face Value Of Loan:
459405.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2024-12-04
Type:
Planned
Address:
722 BRIGHTON BEACH AVE, BROOKLYN, NY, 11235
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2018-07-18
Type:
Complaint
Address:
350 HENRY STREET, BROOKLYN, NY, 11201
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2018-02-08
Type:
Referral
Address:
350 HENRY STREET, BROOKLYN, NY, 11201
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2011-12-14
Type:
Planned
Address:
253 WEST 47TH ST, NEW YORK, NY, 10036
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
459405
Current Approval Amount:
459405
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
465658.01
Date Approved:
2021-03-20
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
462515
Current Approval Amount:
462515
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
465148.77

Court Cases

Court Case Summary

Filing Date:
1992-07-17
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Employee Retirement Income Security Act (ERISA)

Parties

Party Name:
HETCHKOP,
Party Role:
Plaintiff
Party Name:
ICS BUILDERS, INC.
Party Role:
Defendant

Date of last update: 17 Mar 2025

Sources: New York Secretary of State