Search icon

INNOVEE CONSULTING LLC

Headquarter

Company Details

Name: INNOVEE CONSULTING LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 21 May 2014 (11 years ago)
Entity Number: 4580558
ZIP code: 10105
County: New York
Place of Formation: New York
Activity Description: Innovee is an IT Solutions company with core competencies in Public Asset Management and Customer Experience solutions. The firm provides system integration services through strategic alliances such as Infor, Salesforce, ESRI, Microsoft as well as Cloud platforms such as AWS and Azure. Innovee applies technology, configurable processes and real-world training solutions that help enterprises achieve success.
Address: 1345 avenue of the americas fl 2, NEW YORK, NY, United States, 10105

Contact Details

Website https://www.innovee.com

Phone +1 646-531-4899

Links between entities

Type Company Name Company Number State
Headquarter of INNOVEE CONSULTING LLC, Alabama 001-045-657 Alabama
Headquarter of INNOVEE CONSULTING LLC, MINNESOTA b043603c-d80d-e811-9156-00155d0d6f70 MINNESOTA
Headquarter of INNOVEE CONSULTING LLC, FLORIDA M21000016257 FLORIDA
Headquarter of INNOVEE CONSULTING LLC, CONNECTICUT 2449435 CONNECTICUT

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
XQQUH5UZN655 2025-04-07 722 E MARKET ST STE 102 OFC A55, LEESBURG, VA, 20176, 4475, USA 722 E MARKET ST STE 102 OFC A55, LEESBURG, VA, 20176, 4475, USA

Business Information

URL https://www.innovee.com/
Congressional District 10
State/Country of Incorporation NY, USA
Activation Date 2024-04-16
Initial Registration Date 2016-12-01
Entity Start Date 2014-05-21
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 541511, 541512, 541519, 541611, 541612, 541618, 561311

Points of Contacts

Electronic Business
Title PRIMARY POC
Name SACHIN GARG
Role VICE PRESIDENT
Address 722 E MARKET ST STE 102 OFC A55, LEESBURG, VA, 20176, 4475, USA
Government Business
Title PRIMARY POC
Name SACHIN GARG
Role VICE PRESIDENT
Address 722 E MARKET ST STE 102 OFC A55, LEESBURG, VA, 20176, 4475, USA
Past Performance Information not Available

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
INNOVEE CONSULTING LLC 401(K). 2023 465767661 2024-07-06 INNOVEE CONSULTING LLC. 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2023-01-01
Business code 541600
Sponsor’s telephone number 6465314899
Plan sponsor’s address 1345 AVENUE OF THE AMERICAS FL2,, NEW YORK, NY, 10105

Signature of

Role Plan administrator
Date 2024-07-06
Name of individual signing SHIRLEY HORNER

Agent

Name Role
Registered Agent Revoked Agent

DOS Process Agent

Name Role Address
INNOVEE CONSULTING LLC ` DOS Process Agent 1345 avenue of the americas fl 2, NEW YORK, NY, United States, 10105

History

Start date End date Type Value
2021-10-25 2024-05-01 Address 1345 avenue of the americas fl 2, NEW YORK, NY, 10105, USA (Type of address: Service of Process)
2014-06-13 2024-05-01 Address ONE COMMERCE PLAZA, 99 WASHINGTON AVENUE, STE 805A, ALBANY, NY, 12210, 2822, USA (Type of address: Registered Agent)
2014-06-11 2014-06-13 Address ONE COMMERCE PLAZA, 99 WASHINGTON AVE. STE 805-A, ALBANY, NY, 12210, 2822, USA (Type of address: Registered Agent)
2014-06-11 2021-10-25 Address ONE COMMERCE PLAZA, 99 WASHINGTON AVE. STE 805-A, ALBANY, NY, 12210, 2822, USA (Type of address: Service of Process)
2014-05-21 2014-06-11 Address 575 LEXINGTON AVENUE, 4TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Registered Agent)
2014-05-21 2014-06-11 Address 575 LEXINGTON AVENUE, 4TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240501044220 2024-05-01 BIENNIAL STATEMENT 2024-05-01
220831000063 2022-08-31 BIENNIAL STATEMENT 2022-05-01
211025000112 2021-10-14 CERTIFICATE OF CHANGE BY ENTITY 2021-10-14
200506060345 2020-05-06 BIENNIAL STATEMENT 2020-05-01
180507006054 2018-05-07 BIENNIAL STATEMENT 2018-05-01
160512007326 2016-05-12 BIENNIAL STATEMENT 2016-05-01
141016000688 2014-10-16 CERTIFICATE OF PUBLICATION 2014-10-16
140613000035 2014-06-13 CERTIFICATE OF AMENDMENT 2014-06-13
140611000395 2014-06-11 CERTIFICATE OF CHANGE 2014-06-11
140521000194 2014-05-21 ARTICLES OF ORGANIZATION 2014-05-21

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5119487303 2020-04-30 0202 PPP FL 4 575 LEXINGTON AVE, NEW YORK, NY, 10022
Loan Status Date 2021-03-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 82949.99
Loan Approval Amount (current) 82949.99
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address NEW YORK, NEW YORK, NY, 10022-0001
Project Congressional District NY-12
Number of Employees 9
NAICS code 541512
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 83369.78
Forgiveness Paid Date 2021-02-12

Date of last update: 14 Apr 2025

Sources: New York Secretary of State