Search icon

IVY DATA SYSTEMS, INC.

Company Details

Name: IVY DATA SYSTEMS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Jun 1982 (43 years ago)
Entity Number: 773422
ZIP code: 10538
County: New York
Place of Formation: New York
Principal Address: 1890 PALMER AVE, STE 202D, LARCHMONT, NY, United States, 10538
Address: 1890 PALMER AVENUE, STE. 202D, LARCHMONT, NY, United States, 10538

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
IVY DATA SYSTEMS, INC. DOS Process Agent 1890 PALMER AVENUE, STE. 202D, LARCHMONT, NY, United States, 10538

Chief Executive Officer

Name Role Address
HILLEL ABOUDI Chief Executive Officer 1890 PALMER AVE, STE 202D, LARCHMONT, NY, United States, 10538

History

Start date End date Type Value
2022-06-15 2024-06-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2018-06-01 2020-06-04 Address 1890 PALMER AVE. STE. 202D, 1890 PALMER AVE SUITE 202D, LARCHMONT, NY, 10538, USA (Type of address: Service of Process)
2010-07-07 2018-06-01 Address C/O HILLEL ABOUDI, 1890 PALMER AVE SUITE 202D, LARCHMONT, NY, 10538, USA (Type of address: Service of Process)
2002-07-15 2010-07-07 Address 295 MADISON AVE, STE 1125, NEW YORK, NY, 10017, USA (Type of address: Principal Executive Office)
2002-07-15 2010-07-07 Address 295 MADISON AVE, STE 1125, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2000-02-29 2010-07-07 Address C/O HILLEL ABOUDI, 295 MADISON AVE SUITE 1125, NEW YORK, NY, 10017, 6304, USA (Type of address: Service of Process)
2000-02-29 2002-07-15 Address 295 MADISON AVE SUITE 1125, NEW YORK, NY, 10017, 6304, USA (Type of address: Principal Executive Office)
2000-02-29 2002-07-15 Address 295 MADISON AVE SUITE 1125, NEW YORK, NY, 10017, 6304, USA (Type of address: Chief Executive Officer)
1982-06-02 2022-06-15 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1982-06-02 2000-02-29 Address 470 WEST END AVE., NEW YORK, NY, 10024, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200604060709 2020-06-04 BIENNIAL STATEMENT 2020-06-01
180601007390 2018-06-01 BIENNIAL STATEMENT 2018-06-01
160601006167 2016-06-01 BIENNIAL STATEMENT 2016-06-01
140602006299 2014-06-02 BIENNIAL STATEMENT 2014-06-01
120605006952 2012-06-05 BIENNIAL STATEMENT 2012-06-01
100707002361 2010-07-07 BIENNIAL STATEMENT 2010-06-01
080702002594 2008-07-02 BIENNIAL STATEMENT 2008-06-01
060523003460 2006-05-23 BIENNIAL STATEMENT 2006-06-01
040707002597 2004-07-07 BIENNIAL STATEMENT 2004-06-01
020715002739 2002-07-15 BIENNIAL STATEMENT 2002-06-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6900587704 2020-05-01 0202 PPP 1890 Palmer Avenue 202D, Larchmont, NY, 10538
Loan Status Date 2021-05-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 52700
Loan Approval Amount (current) 52700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Larchmont, WESTCHESTER, NY, 10538-0001
Project Congressional District NY-16
Number of Employees 2
NAICS code 541511
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 53194.79
Forgiveness Paid Date 2021-04-13
1450298804 2021-04-10 0202 PPS 1890 Palmer Ave Ste 202D, Larchmont, NY, 10538-3031
Loan Status Date 2021-10-14
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 52700
Loan Approval Amount (current) 52700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Larchmont, WESTCHESTER, NY, 10538-3031
Project Congressional District NY-16
Number of Employees 2
NAICS code 541511
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 52910.8
Forgiveness Paid Date 2021-09-09

Date of last update: 17 Mar 2025

Sources: New York Secretary of State