Search icon

INNOVUS PARTNERS, LLC

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: INNOVUS PARTNERS, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 15 Oct 2012 (13 years ago)
Entity Number: 4307968
ZIP code: 10589
County: Westchester
Place of Formation: New York
Address: 108 VILLAGE SQUARE, SUITE 125, SOMERS, NY, United States, 10589

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 108 VILLAGE SQUARE, SUITE 125, SOMERS, NY, United States, 10589

Links between entities

Type:
Headquarter of
Company Number:
M18000002491
State:
FLORIDA

Unique Entity ID

CAGE Code:
7HT93
UEI Expiration Date:
2020-11-06

Business Information

Activation Date:
2019-11-07
Initial Registration Date:
2015-11-30

Commercial and government entity program

CAGE number:
7HT93
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-03-02
CAGE Expiration:
2027-01-28
SAM Expiration:
2023-02-25

Contact Information

POC:
JILL MALAWER
Corporate URL:
www.innovuspartners.com

Form 5500 Series

Employer Identification Number (EIN):
461243161
Plan Year:
2021
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
18
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
9
Sponsors Telephone Number:

Filings

Filing Number Date Filed Type Effective Date
180312006588 2018-03-12 BIENNIAL STATEMENT 2016-10-01
130205000167 2013-02-05 CERTIFICATE OF PUBLICATION 2013-02-05
130117000337 2013-01-17 CERTIFICATE OF AMENDMENT 2013-01-17
121015000247 2012-10-15 ARTICLES OF ORGANIZATION 2012-10-15

USAspending Awards / Financial Assistance

Date:
2021-02-26
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:
200000.00
Total Face Value Of Loan:
200000.00
Date:
2020-05-03
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:
250000.00
Total Face Value Of Loan:
250000.00

Paycheck Protection Program

Jobs Reported:
10
Initial Approval Amount:
$200,000
Date Approved:
2021-02-26
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$200,000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$201,863.01
Servicing Lender:
Benworth Capital
Use of Proceeds:
Payroll: $199,999
Jobs Reported:
10
Initial Approval Amount:
$250,000
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$250,000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$252,609.59
Servicing Lender:
Bank of America, National Association
Use of Proceeds:
Payroll: $250,000

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 26 Mar 2025

Sources: New York Secretary of State