Search icon

ICONIC MASTER BUILDERS, INC.

Date of last update: 14 Apr 2025. Data updated weekly.

Company Details

Entity Name: ICONIC MASTER BUILDERS, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 17 Mar 2014
Business ALEI: 1136906
Annual report due: 17 Mar 2026
Business address: 159 Colonial Rd, Stamford, CT, 06906-1650, United States
Mailing address: 159 Colonial Rd, 10, Stamford, CT, United States, 06906-1650
ZIP code: 06906
County: Fairfield
Place of Formation: CONNECTICUT
Total authorized shares: 20000
E-Mail: iconicmasterbuiders@icloud.com

Industry & Business Activity

NAICS

236118 Residential Remodelers

This U.S. industry comprises establishments primarily responsible for the remodeling construction (including additions, alterations, reconstruction, maintenance, and repairs) of houses and other residential buildings, single-family and multifamily. Included in this industry are remodeling general contractors, for-sale remodelers, remodeling design-build firms, and remodeling project construction management firms. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
PASQUALE IACHETTA Agent 159 Colonial Rd, 10, Stamford, CT, 06906-1650, United States 159 Colonial Rd, 10, Stamford, CT, 06906-1650, United States +1 203-585-9636 iconicmasterbuiders@icloud.com 32 Meeting House Road, Greenwich, CT, 06831, United States

Officer

Name Role Business address Phone E-Mail Residence address
PASQUALE IACHETTA Officer 159 Colonial Road, 10, Stamford, CT, 06906, United States +1 203-585-9636 iconicmasterbuiders@icloud.com 32 Meeting House Road, Greenwich, CT, 06831, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
HIC.0639647 HOME IMPROVEMENT CONTRACTOR ACTIVE CURRENT 2014-04-29 2024-04-01 2025-03-31

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013039955 2025-02-20 - Annual Report Annual Report -
BF-0012230384 2024-02-22 - Annual Report Annual Report -
BF-0011191930 2023-04-27 - Annual Report Annual Report -
BF-0010569724 2023-04-27 - Annual Report Annual Report -
BF-0009673772 2022-04-12 - Annual Report Annual Report 2017
BF-0009673770 2022-04-12 - Annual Report Annual Report 2020
BF-0009673773 2022-04-12 - Annual Report Annual Report 2018
BF-0009923808 2022-04-12 - Annual Report Annual Report -
BF-0009673771 2022-04-12 - Annual Report Annual Report 2019
BF-0009673774 2022-04-12 - Annual Report Annual Report 2016

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3347818806 2021-04-14 0156 PPS 159 Colonial Rd Unit 10 159 Colonial Road - Unit 10null, Stamford, CT, 06906-1651
Loan Status Date 2022-08-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20832
Loan Approval Amount (current) 20832
Undisbursed Amount 0
Franchise Name -
Lender Location ID 499141
Servicing Lender Name Readycap Lending, LLC
Servicing Lender Address 200 Connell Drive Suite 4000, BERKELEY HEIGHTS, NJ, 07922
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Stamford, FAIRFIELD, CT, 06906-1651
Project Congressional District CT-04
Number of Employees 1
NAICS code 236118
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 499141
Originating Lender Name Readycap Lending, LLC
Originating Lender Address BERKELEY HEIGHTS, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 21081.98
Forgiveness Paid Date 2022-07-05
5532037410 2020-05-12 0156 PPP 32 Hettiefred Road, Greenwich, CT, 06831
Loan Status Date 2021-05-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 22755
Loan Approval Amount (current) 22755
Undisbursed Amount 0
Franchise Name -
Lender Location ID 113190
Servicing Lender Name American Express National Bank
Servicing Lender Address 115 West Towne Ridge Parkway, Sandy, UT, 84070
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Greenwich, FAIRFIELD, CT, 06831-0401
Project Congressional District CT-04
Number of Employees 1
NAICS code 236220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 113190
Originating Lender Name American Express National Bank
Originating Lender Address Sandy, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 22965.09
Forgiveness Paid Date 2021-04-19
See something incorrect or outdated? Let us know

Sources: Company Profile on Connecticut's Official State Website

* While we strive to keep this information correct and up-to-date, it is not the primary source, and the dataset source should always be referred to for definitive information