Search icon

IV4, INC.

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

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
IV4, INC. 401(K) PLAN 2019 161496567 2020-09-30 IV4, INC. 69
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2010-01-01
Business code 541512
Sponsor’s telephone number 3154247736
Plan sponsor’s address 344 WEST GENESEE ST, SUITE 103, SYRACUSE, NY, 13202

Signature of

Role Plan administrator
Date 2020-09-30
Name of individual signing MICHAEL R SPOONT
IV4, INC. 401(K) PLAN 2018 161496567 2019-02-21 IV4, INC. 62
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2010-01-01
Business code 541512
Sponsor’s telephone number 3154247736
Plan sponsor’s address 344 WEST GENESEE ST, SUITE 103, SYRACUSE, NY, 13202

Signature of

Role Plan administrator
Date 2019-02-21
Name of individual signing MICHAEL R. SPOONT
IV4, INC. 401(K) PLAN 2017 161496567 2018-10-03 IV4, INC. 48
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2010-01-01
Business code 541512
Sponsor’s telephone number 3154247736
Plan sponsor’s address 344 WEST GENESEE ST, SUITE 103, SYRACUSE, NY, 13202

Signature of

Role Plan administrator
Date 2018-10-03
Name of individual signing MICHAEL R SPOONT
IV4, INC. 401(K) PLAN 2016 161496567 2017-07-31 IV4, INC. 45
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2010-01-01
Business code 541512
Sponsor’s telephone number 3154247736
Plan sponsor’s address 344 WEST GENESEE ST, SUITE 103, SYRACUSE, NY, 13202

Signature of

Role Plan administrator
Date 2017-07-31
Name of individual signing MICHAEL R SPOONT
IV4, INC. 401(K) PLAN 2015 161496567 2016-06-01 IV4, INC. 32
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2010-01-01
Business code 541512
Sponsor’s telephone number 3154247736
Plan sponsor’s address 344 WEST GENESEE ST, SUITE 103, SYRACUSE, NY, 13202

Signature of

Role Plan administrator
Date 2016-06-01
Name of individual signing MICHAEL R SPOONT
IV4, INC. 401(K) PLAN 2014 161496567 2015-07-10 IV4, INC. 41
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2010-01-01
Business code 541512
Sponsor’s telephone number 3154247736
Plan sponsor’s address 344 WEST GENESEE ST, SUITE 103, SYRACUSE, NY, 13202

Signature of

Role Plan administrator
Date 2015-07-10
Name of individual signing MICHAEL R. SPOONT
Role Employer/plan sponsor
Date 2015-07-10
Name of individual signing MICHAEL R. SPOONT
IV4, INC. 401(K) PLAN 2013 161496567 2014-06-11 IV4, INC. 45
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2010-01-01
Business code 541512
Sponsor’s telephone number 3154247736
Plan sponsor’s address 344 WEST GENESEE ST, SUITE 103, SYRACUSE, NY, 13202

Signature of

Role Plan administrator
Date 2014-06-11
Name of individual signing MICHAEL R. SPOONT
Role Employer/plan sponsor
Date 2014-06-11
Name of individual signing MICHAEL R. SPOONT
IV4, INC. 401(K) PLAN 2012 161496567 2013-04-25 IV4, INC. 32
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2010-01-01
Business code 541512
Sponsor’s telephone number 3154247736
Plan sponsor’s address 344 WEST GENESEE ST, SUITE 103, SYRACUSE, NY, 13202

Signature of

Role Plan administrator
Date 2013-04-25
Name of individual signing MICHAEL R. SPOONT
Role Employer/plan sponsor
Date 2013-04-25
Name of individual signing MICHAEL R. SPOONT
IV4, INC. 401(K) PLAN 2011 161496567 2012-07-27 IV4, INC. 17
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2010-01-01
Business code 541512
Sponsor’s telephone number 5855983300
Plan sponsor’s address 1387 FAIRPORT ROAD, SUITE 730, FAIRPORT, NY, 14450

Plan administrator’s name and address

Administrator’s EIN 161496567
Plan administrator’s name IV4, INC.
Plan administrator’s address 1387 FAIRPORT ROAD, SUITE 730, FAIRPORT, NY, 14450
Administrator’s telephone number 5855983300

Signature of

Role Plan administrator
Date 2012-07-27
Name of individual signing MICHAEL R. SPOONT
Role Employer/plan sponsor
Date 2012-07-27
Name of individual signing MICHAEL R. SPOONT

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

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)
2011-05-11 2022-01-14 Shares Share type: PAR VALUE, Number of shares: 30000, Par value: 0.001
2011-05-11 2011-05-13 Address 100 HARRISON STREET SUITE 100, SYRACUSE, NY, 13202, USA (Type of address: Service of Process)
2007-05-17 2012-02-02 Address 235 HARRISON ST, STE 100, SYRACUSE, NY, 13202, USA (Type of address: Principal Executive Office)
2007-05-17 2011-05-11 Address 235 HARRISON ST, STE 100, SYRACUSE, NY, 13202, USA (Type of address: Service of Process)
2007-05-17 2012-02-02 Address 235 HARRISON ST, STE 100, SYRACUSE, NY, 13202, USA (Type of address: Chief Executive Officer)

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
120202002003 2012-02-02 BIENNIAL STATEMENT 2012-01-01
111221000583 2011-12-21 CERTIFICATE OF CHANGE 2011-12-21
110513000789 2011-05-13 CERTIFICATE OF AMENDMENT 2011-05-13
110511000704 2011-05-11 CERTIFICATE OF MERGER 2011-05-11
100127002925 2010-01-27 BIENNIAL STATEMENT 2010-01-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8034787108 2020-04-15 0219 PPP 1387 Fairport Road Suite 730, Fairport, NY, 14450
Loan Status Date 2021-02-06
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 951215
Loan Approval Amount (current) 951215
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Fairport, MONROE, NY, 14450-0001
Project Congressional District NY-25
Number of Employees 59
NAICS code 541512
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 958147.14
Forgiveness Paid Date 2021-01-12

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1506170 Property Damage - Product Liabilty 2015-03-26 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Both plaintiff and defendant demand jury
Demanded Amount 1079000
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 6
Filing Date 2015-03-26
Termination Date 2016-12-22
Date Issue Joined 2015-06-10
Section 1332
Sub Section PL
Status Terminated

Parties

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

Date of last update: 14 Mar 2025

Sources: New York Secretary of State