Search icon

NEO IVY CAPITAL MANAGEMENT LLC

Company claim

Is this your business?

Get access!

Company Details

Name: NEO IVY CAPITAL MANAGEMENT LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 25 Feb 2015 (10 years ago)
Entity Number: 4716183
ZIP code: 10005
County: New York
Place of Formation: Delaware
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Unique Entity ID

CAGE Code:
7ZX59
UEI Expiration Date:
2018-11-14

Business Information

Activation Date:
2017-11-16
Initial Registration Date:
2017-11-06

Central Index Key

CIK number:
0001727783
Phone:
6463899813

Latest Filings

Form type:
13F-HR
File number:
028-19243
Filing date:
2025-05-06
File:
Form type:
13F-HR
File number:
028-19243
Filing date:
2025-02-18
File:
Form type:
13F-HR
File number:
028-19243
Filing date:
2024-11-18
File:
Form type:
13F-HR
File number:
028-19243
Filing date:
2024-07-19
File:
Form type:
13F-HR
File number:
028-19243
Filing date:
2024-02-26
File:

Commercial and government entity program

CAGE number:
7ZX59
Status:
Obsolete
Type:
Non-Manufacturer
CAGE Update Date:
2024-03-01
CAGE Expiration:
2022-11-16

Contact Information

POC:
RENEE YAO

History

Start date End date Type Value
2018-01-16 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2018-01-16 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2015-02-25 2018-01-16 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
SR-70497 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
SR-70498 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
180116000691 2018-01-16 CERTIFICATE OF CHANGE 2018-01-16
150423000379 2015-04-23 CERTIFICATE OF PUBLICATION 2015-04-23
150225000539 2015-02-25 APPLICATION OF AUTHORITY 2015-02-25

USAspending Awards / Financial Assistance

Date:
2021-01-23
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:
72155.00
Total Face Value Of Loan:
72155.00
Date:
2020-05-08
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-04-30
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:
54337.92
Total Face Value Of Loan:
54337.92
Date:
2020-04-13
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
3000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Jobs Reported:
4
Initial Approval Amount:
$54,337.92
Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$54,337.92
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$54,836.64
Servicing Lender:
American Express National Bank
Use of Proceeds:
Payroll: $33,689.5
Utilities: $1,086.76
Mortgage Interest: $0
Rent: $17,931.52
Healthcare: $1630.14
Debt Interest: $0
Jobs Reported:
4
Initial Approval Amount:
$72,155
Date Approved:
2021-01-23
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$72,155
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$72,439.61
Servicing Lender:
Grow America Fund, Incorporated
Use of Proceeds:
Payroll: $72,153
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 25 Mar 2025

Sources: New York Secretary of State