Search icon

IEVOLVE, INC.

Company Details

Name: IEVOLVE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Feb 2006 (19 years ago)
Entity Number: 3322942
ZIP code: 14228
County: Erie
Place of Formation: New York
Address: 501 JOHN JAMES AUDUBON PKWY, SUITE 201, AMHERST, NY, United States, 14228
Principal Address: 501 JOHN JAMES AUDUBON PARKWAY, SUITE 201, AMHERST, NY, United States, 14228

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
IEVOLVE INC 401 K PROFIT SHARING PLAN TRUST 2013 204351541 2014-05-19 IEVOLVE INC 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 541519
Sponsor’s telephone number 7165058324
Plan sponsor’s address 501 JOHN JAMES AUDUBON PKWY ST, AMHERST, NY, 142281143

Signature of

Role Plan administrator
Date 2014-05-19
Name of individual signing HEIDI FISCHER

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
DAIVD A MELLER Chief Executive Officer 501 JOHN JAMES AUDUBON PARKWAY, SUITE 201, AMHERST, NY, United States, 14228

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 501 JOHN JAMES AUDUBON PKWY, SUITE 201, AMHERST, NY, United States, 14228

History

Start date End date Type Value
2008-03-13 2014-07-09 Address 501 JOHN JAMES AUDUBON PARKWAY, SUITE 201, AMHERST, NY, 14228, USA (Type of address: Service of Process)
2006-02-21 2014-07-09 Address 2810 SWEET HOME ROAD, AMHERST, NY, 14228, USA (Type of address: Registered Agent)
2006-02-21 2008-03-13 Address 2810 SWEET HOME ROAD, AMHERST, NY, 14228, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140709000158 2014-07-09 CERTIFICATE OF AMENDMENT 2014-07-09
140618002228 2014-06-18 BIENNIAL STATEMENT 2014-02-01
120517002575 2012-05-17 BIENNIAL STATEMENT 2012-02-01
100309002679 2010-03-09 BIENNIAL STATEMENT 2010-02-01
080313003294 2008-03-13 BIENNIAL STATEMENT 2008-02-01
060221000318 2006-02-21 CERTIFICATE OF INCORPORATION 2006-02-21

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
3356685001 Small Business Administration 59.012 - 7(A) LOAN GUARANTEES No data No data TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Recipient IEVOLVE INC
Recipient Name Raw IEVOLVE INC
Recipient Address 501 JOHN JAMES AUDUBON PARKW, BUFFALO, ERIE, NEW YORK, 14228-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 7750.00
Face Value of Direct Loan 250000.00
Link View Page

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1918068507 2021-02-19 0296 PPS 501 John James Audubon Pkwy Ste 201, Amherst, NY, 14228-1143
Loan Status Date 2021-03-12
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 464435
Loan Approval Amount (current) 464435
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Amherst, ERIE, NY, 14228-1143
Project Congressional District NY-26
Number of Employees 25
NAICS code 541519
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 468341.34
Forgiveness Paid Date 2022-01-04

Date of last update: 28 Mar 2025

Sources: New York Secretary of State