Search icon

IVMATTERS, INC.

Company Details

Name: IVMATTERS, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 28 Jun 2017 (8 years ago)
Entity Number: 5162545
ZIP code: 12207
County: Albany
Place of Formation: Delaware
Address: 418 Broadway STE N, Albany, NY, United States, 12207
Principal Address: 8 The Green STE B, Dover, DE, United States, 19901

DOS Process Agent

Name Role Address
NORTHWEST REGISTERED AGENT LLC DOS Process Agent 418 Broadway STE N, Albany, NY, United States, 12207

Chief Executive Officer

Name Role Address
ROBERT WILLIAMS Chief Executive Officer 9 NORTHFIELD DR, NORTHPORT, NY, United States, 11768

History

Start date End date Type Value
2023-06-03 2023-06-03 Address 9 NORTHFIELD DR, NORTHPORT, NY, 11768, 2412, USA (Type of address: Chief Executive Officer)
2023-06-03 2023-06-03 Address 9 NORTHFIELD DRIVE, FORT SALONGA, NY, 11768, USA (Type of address: Chief Executive Officer)
2022-09-28 2023-06-03 Address 418 BROADWAY, STE N, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2021-04-26 2022-09-28 Address 90 STATE ST, STE 700 OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2019-06-03 2023-06-03 Address 9 NORTHFIELD DRIVE, FORT SALONGA, NY, 11768, USA (Type of address: Chief Executive Officer)
2017-06-28 2021-04-26 Address 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230603000047 2023-06-03 BIENNIAL STATEMENT 2023-06-01
220928021757 2022-09-28 CERTIFICATE OF CHANGE BY AGENT 2022-09-28
210630002426 2021-06-30 BIENNIAL STATEMENT 2021-06-30
210426000008 2021-04-26 CERTIFICATE OF CHANGE 2021-04-26
190603060451 2019-06-03 BIENNIAL STATEMENT 2019-06-01
170628000702 2017-06-28 APPLICATION OF AUTHORITY 2017-06-28

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5472277202 2020-04-27 0235 PPP 9 NORTHFIELD DR, NORTHPORT, NY, 11768
Loan Status Date 2022-05-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 50000
Loan Approval Amount (current) 50000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224478
Servicing Lender Name Signature Bank
Servicing Lender Address 565 5th Ave, 12th Fl, NEW YORK CITY, NY, 10017-2496
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NORTHPORT, SUFFOLK, NY, 11768-0001
Project Congressional District NY-01
Number of Employees 1
NAICS code 541690
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 26004.32
Forgiveness Paid Date 2021-04-20

Date of last update: 24 Mar 2025

Sources: New York Secretary of State