Search icon

IVEY LANE ASSOCIATES, LLC

Company Details

Name: IVEY LANE ASSOCIATES, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 18 Sep 2002 (23 years ago)
Entity Number: 2812854
ZIP code: 14607
County: Monroe
Place of Formation: New York
Address: 1000 UNIVERSITY AVENUE, SUITE 500, ROCHESTER, NY, United States, 14607

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 1000 UNIVERSITY AVENUE, SUITE 500, ROCHESTER, NY, United States, 14607

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

Unique Entity ID:
GEUKKT4L8H75
CAGE Code:
69WN2
UEI Expiration Date:
2025-09-25

Business Information

Activation Date:
2024-09-27
Initial Registration Date:
2011-02-22

Commercial and government entity program

The The Commercial And Government Entity Code (CAGE) is assigned by the Department of Defense's Defense Logistics Agency (DLA) and represents your company's physical address for GSA's mailings, payments, and administrative records.

Note: A CAGE Code enables a company to contract with the U.S. government, allowing bid on government contracts and to receive government payments. Also for business this means that it's a Verified business entity and Has a validated physical address.

CAGE number:
69WN2
Status:
Obsolete
Type:
Non-Manufacturer
CAGE Update Date:
2024-09-27
SAM Expiration:
2025-09-25

Contact Information

POC:
SARAH NOBLES
Phone:
+1 585-324-0500
Fax:
+1 585-324-0557

History

Start date End date Type Value
2015-02-20 2024-09-23 Address 1000 UNIVERSITY AVENUE, SUITE 500, ROCHESTER, NY, 14607, USA (Type of address: Service of Process)
2006-09-01 2015-02-20 Address 183 E MAIN STREET / 6TH FL, ROCHESTER, NY, 14604, USA (Type of address: Service of Process)
2002-09-18 2006-09-01 Address 183 EAST MAIN STREET, 6TH FLOOR, ROCHESTER, NY, 14604, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240923000929 2024-09-23 BIENNIAL STATEMENT 2024-09-23
221017001775 2022-10-17 BIENNIAL STATEMENT 2022-09-01
200917060371 2020-09-17 BIENNIAL STATEMENT 2020-09-01
180906006649 2018-09-06 BIENNIAL STATEMENT 2018-09-01
160921006140 2016-09-21 BIENNIAL STATEMENT 2016-09-01

USAspending Awards / Financial Assistance

Date:
2025-01-31
Awarding Agency Name:
Department of Housing and Urban Development
Transaction Description:
SECTION 8 HOUSING ASSISTANCE PAYMENTS PROGRAM
Obligated Amount:
556527.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2024-06-27
Awarding Agency Name:
Department of Housing and Urban Development
Transaction Description:
SECTION 8 HOUSING ASSISTANCE PAYMENTS PROGRAM
Obligated Amount:
786194.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2023-09-22
Awarding Agency Name:
Department of Housing and Urban Development
Transaction Description:
SECTION 8 HOUSING ASSISTANCE PAYMENTS PROGRAM
Obligated Amount:
1386381.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2023-04-24
Awarding Agency Name:
Department of Housing and Urban Development
Transaction Description:
SECTION 8 HOUSING ASSISTANCE PAYMENTS PROGRAM
Obligated Amount:
14617.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2022-09-26
Awarding Agency Name:
Department of Housing and Urban Development
Transaction Description:
SECTION 8 HOUSING ASSISTANCE PAYMENTS PROGRAM
Obligated Amount:
991355.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Date of last update: 30 Mar 2025

Sources: New York Secretary of State