Search icon

IVY HALL AT THE FAMILY LODGE, LLC

Company Details

Name: IVY HALL AT THE FAMILY LODGE, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 25 May 2010 (15 years ago)
Entity Number: 3953988
ZIP code: 34236
County: Ulster
Place of Formation: New York
Address: 800 N. Tamiami Trail, #1102, Sarasota, FL, United States, 34236

DOS Process Agent

Name Role Address
JOAN HYDE DOS Process Agent 800 N. Tamiami Trail, #1102, Sarasota, FL, United States, 34236

History

Start date End date Type Value
2020-05-06 2024-05-04 Address 20 PARK PLAZA, SUITE 484, BOSTON, MA, 02116, USA (Type of address: Service of Process)
2012-05-29 2020-05-06 Address 20 PARK PLAZA, SUITE 400, BOSTON, MA, 02116, USA (Type of address: Service of Process)
2010-05-25 2012-05-29 Address ATTN: SUSAN KAYSER, ESQ., 1540 BROADWAY, NEW YORK, NY, 10036, 4086, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240504000496 2024-05-04 BIENNIAL STATEMENT 2024-05-04
220522000237 2022-05-22 BIENNIAL STATEMENT 2022-05-01
200506061641 2020-05-06 BIENNIAL STATEMENT 2020-05-01
180521006128 2018-05-21 BIENNIAL STATEMENT 2018-05-01
140505007540 2014-05-05 BIENNIAL STATEMENT 2014-05-05

USAspending Awards / Financial Assistance

Date:
2020-07-29
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:
228100.00
Total Face Value Of Loan:
228100.00

Paycheck Protection Program

Date Approved:
2020-07-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
228100
Current Approval Amount:
228100
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
229874.81

Date of last update: 27 Mar 2025

Sources: New York Secretary of State