Search icon

IVY LEA CONSTRUCTION, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: IVY LEA CONSTRUCTION, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Jul 1987 (38 years ago)
Entity Number: 1187929
ZIP code: 14120
County: Erie
Place of Formation: New York
Address: 3829 WILDWING DR, WHEATFIELD, NY, United States, 14120
Principal Address: 765 WALCK ROAD, NORTH TONAWANDA, NY, United States, 14120

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MICHAEL J WASHINGTON Chief Executive Officer 765 WALCK ROAD, NORTH TONAWANDA, NY, United States, 14120

DOS Process Agent

Name Role Address
MICHAEL J WASHINGTON DOS Process Agent 3829 WILDWING DR, WHEATFIELD, NY, United States, 14120

Unique Entity ID

CAGE Code:
5ZTM6
UEI Expiration Date:
2020-07-01

Business Information

Division Name:
IVY LEA CONSTRUCTION
Division Number:
IVY LEA CO
Activation Date:
2019-05-03
Initial Registration Date:
2010-05-07

Commercial and government entity program

CAGE number:
5ZTM6
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-03-12
CAGE Expiration:
2026-04-20
SAM Expiration:
2022-04-19

Contact Information

POC:
MICHAEL J. WASHINGTON

Form 5500 Series

Employer Identification Number (EIN):
222816320
Plan Year:
2024
Number Of Participants:
28
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
26
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
17
Sponsors Telephone Number:

History

Start date End date Type Value
2025-07-01 2025-07-01 Address 765 WALCK ROAD, NORTH TONAWANDA, NY, 14120, USA (Type of address: Chief Executive Officer)
2023-07-13 2025-07-01 Address 765 WALCK ROAD, NORTH TONAWANDA, NY, 14120, USA (Type of address: Chief Executive Officer)
2023-07-13 2025-07-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-07-13 2023-07-13 Address 765 WALCK ROAD, NORTH TONAWANDA, NY, 14120, USA (Type of address: Chief Executive Officer)
2023-07-13 2025-07-01 Address 3829 WILDWING DR, WHEATFIELD, NY, 14120, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250701045003 2025-07-01 BIENNIAL STATEMENT 2025-07-01
230713002881 2023-07-13 BIENNIAL STATEMENT 2023-07-01
220214001535 2022-02-14 BIENNIAL STATEMENT 2022-02-14
190712060526 2019-07-12 BIENNIAL STATEMENT 2019-07-01
170728006169 2017-07-28 BIENNIAL STATEMENT 2017-07-01

USAspending Awards / Financial Assistance

Date:
2021-01-23
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:
473750.00
Total Face Value Of Loan:
473750.00
Date:
2020-05-20
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:
150000.00
Total Face Value Of Loan:
2000000.00
Date:
2020-04-18
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:
473750.00
Total Face Value Of Loan:
473750.00
Date:
2017-06-21
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
100000.00
Total Face Value Of Loan:
150000.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2019-10-28
Type:
Planned
Address:
377 LINDEN AVENUE, BUFFALO, NY, 14216
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2017-07-24
Type:
Planned
Address:
61 TULANE ROAD, KENMORE, NY, 14217
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2013-11-07
Type:
Planned
Address:
293 COLVIN AVENUE, BUFFALO, NY, 14216
Safety Health:
Safety
Scope:
Partial

Paycheck Protection Program

Jobs Reported:
40
Initial Approval Amount:
$473,750
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$473,750
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$476,308.94
Servicing Lender:
Manufacturers and Traders Trust Company
Use of Proceeds:
Payroll: $415,250
Utilities: $3,500
Mortgage Interest: $0
Rent: $19,000
Refinance EIDL: $0
Healthcare: $16000
Debt Interest: $20,000
Jobs Reported:
40
Initial Approval Amount:
$473,750
Date Approved:
2021-01-21
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$473,750
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$476,384.83
Servicing Lender:
Manufacturers and Traders Trust Company
Use of Proceeds:
Payroll: $473,750

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(716) 875-1574
Add Date:
2006-06-01
Operation Classification:
Private(Property)
power Units:
17
Drivers:
10
Inspections:
3
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State