Search icon

IV4, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: IV4, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 29 Jan 1996 (29 years ago)
Date of dissolution: 19 May 2023
Entity Number: 1994595
ZIP code: 14450
County: Monroe
Place of Formation: New York
Address: 1387 FAIRPORT RD, STE 730, FAIRPORT, NY, United States, 14450

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
IV4, INC. DOS Process Agent 1387 FAIRPORT RD, STE 730, FAIRPORT, NY, United States, 14450

Chief Executive Officer

Name Role Address
SANTOSH KAVETI Chief Executive Officer 344 W GENESEE ST, STE 103, SYRACUSE, NY, United States, 13202

Unique Entity ID

CAGE Code:
7X7C7
UEI Expiration Date:
2019-04-03

Business Information

Doing Business As:
INTEGRITY NETWORKING SYSTEMS
Activation Date:
2018-04-03
Initial Registration Date:
2017-08-01

Commercial and government entity program

CAGE number:
7X7C7
Status:
Obsolete
Type:
Non-Manufacturer
CAGE Update Date:
2024-03-10
CAGE Expiration:
2023-04-03

Contact Information

POC:
GAIL COREY
Corporate URL:
iv4.com

Form 5500 Series

Employer Identification Number (EIN):
161496567
Plan Year:
2019
Number Of Participants:
69
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
62
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
48
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
45
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
32
Sponsors Telephone Number:

History

Start date End date Type Value
2022-01-14 2023-02-16 Shares Share type: PAR VALUE, Number of shares: 30000, Par value: 0.001
2012-02-02 2014-03-05 Address 344 W GENESEE ST / SUITE 103, SYRACUSE, NY, 13202, USA (Type of address: Chief Executive Officer)
2012-02-02 2014-03-05 Address 1387 FAIRPORT ROAD, SUITE 730, FAIRPORT, NY, 14450, USA (Type of address: Principal Executive Office)
2011-12-21 2014-03-05 Address 1387 FAIRPORT ROAD SUITE 730, FAIRPORT, NY, 14450, USA (Type of address: Service of Process)
2011-05-13 2011-12-21 Address 235 HARRISON STREET STE 100, SRYACUSE, NY, 13202, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230519002958 2023-05-19 CERTIFICATE OF MERGER 2023-05-19
230125002381 2023-01-25 BIENNIAL STATEMENT 2022-01-01
200102060154 2020-01-02 BIENNIAL STATEMENT 2020-01-01
191125060375 2019-11-25 BIENNIAL STATEMENT 2018-01-01
140305002229 2014-03-05 BIENNIAL STATEMENT 2014-01-01

USAspending Awards / Financial Assistance

Date:
2020-04-24
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:
3590000.00
Total Face Value Of Loan:
3590000.00
Date:
2020-04-24
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:
350000.00
Total Face Value Of Loan:
350000.00
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:
951215.00
Total Face Value Of Loan:
951215.00
Date:
2020-01-08
Awarding Agency Name:
Federal Communications Commission
Transaction Description:
THE SCHOOLS AND LIBRARIES PROGRAM KEEPS STUDENTS AND LIBRARY PATRONS CONNECTED TO BROADBAND SERVICES
Obligated Amount:
0.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Jobs Reported:
59
Initial Approval Amount:
$951,215
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$951,215
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$958,147.14
Servicing Lender:
Manufacturers and Traders Trust Company
Use of Proceeds:
Payroll: $844,672
Utilities: $0
Mortgage Interest: $0
Rent: $25,136
Refinance EIDL: $0
Healthcare: $81407
Debt Interest: $0

Court Cases

Court Case Summary

Filing Date:
2015-03-26
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Both plaintiff and defendant demand jury
Nature Of Suit:
Property Damage - Product Liabilty

Parties

Party Name:
HARTFORD INSURANCE COMP,
Party Role:
Plaintiff
Party Name:
IV4, INC.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State