Search icon

IVY GLOBAL USA, INC.

Company Details

Name: IVY GLOBAL USA, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 06 Mar 2012 (13 years ago)
Date of dissolution: 29 Dec 2023
Entity Number: 4212657
ZIP code: 10601
County: New York
Place of Formation: Delaware
Address: 187 MARTINE AVE FL 2, WHITE PLAINS, NY, United States, 10601
Principal Address: 187 MARTINE AVE, FL 2, WHITE PLAINS, NY, United States, 10601

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 187 MARTINE AVE FL 2, WHITE PLAINS, NY, United States, 10601

Agent

Name Role
Registered Agent Revoked Agent

Chief Executive Officer

Name Role Address
LLOYD MIN Chief Executive Officer 150 EGLINTON AVE EAST, SUITE 401, TORONTO, ON, Canada, M4P-1E8

History

Start date End date Type Value
2017-08-11 2024-01-25 Address 187 MARTINE AVE FL 2, WHITE PLAINS, NY, 10601, USA (Type of address: Service of Process)
2014-03-13 2024-01-25 Address 150 EGLINTON AVE EAST, SUITE 401, TORONTO, CAN (Type of address: Chief Executive Officer)
2014-03-13 2017-05-19 Address 347 5TH AVENUE, SUITE 1206, NEW YORK, NY, 10016, USA (Type of address: Principal Executive Office)
2014-01-13 2017-08-11 Address 347 FIFTH AVENUE, SUITE 1206, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2012-03-06 2014-01-13 Address 19 W. 34TH ST. #1018, NEW YORK, NY, 10001, USA (Type of address: Registered Agent)
2012-03-06 2014-01-13 Address 19 W. 34TH ST. #1018, NEW YORK, NY, 10001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240125001663 2023-12-29 CERTIFICATE OF TERMINATION 2023-12-29
180315006324 2018-03-15 BIENNIAL STATEMENT 2018-03-01
170811000513 2017-08-11 CERTIFICATE OF CHANGE 2017-08-11
170519002023 2017-05-19 AMENDMENT TO BIENNIAL STATEMENT 2016-03-01
160303006304 2016-03-03 BIENNIAL STATEMENT 2016-03-01
140313006424 2014-03-13 BIENNIAL STATEMENT 2014-03-01
140113000444 2014-01-13 CERTIFICATE OF CHANGE 2014-01-13
120306000803 2012-03-06 APPLICATION OF AUTHORITY 2012-03-06

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2200817702 2020-05-01 0202 PPP 187 MARTINE AVE FL 2, WHITE PLAINS, NY, 10601
Loan Status Date 2021-06-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 105710
Loan Approval Amount (current) 105710
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address WHITE PLAINS, WESTCHESTER, NY, 10601-1000
Project Congressional District NY-16
Number of Employees 240
NAICS code 611691
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 106771.86
Forgiveness Paid Date 2021-05-06
3013568400 2021-02-04 0202 PPS 187 Martine Ave Fl 2, White Plains, NY, 10601-3304
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 79840
Loan Approval Amount (current) 79840
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address White Plains, WESTCHESTER, NY, 10601-3304
Project Congressional District NY-16
Number of Employees 18
NAICS code 611691
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 80350.75
Forgiveness Paid Date 2021-09-29

Date of last update: 26 Mar 2025

Sources: New York Secretary of State