Search icon

IVY DATA SYSTEMS, INC.

Company claim

Is this your business?

Get access!

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)

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

USAspending Awards / Financial Assistance

Date:
2021-04-10
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:
52700.00
Total Face Value Of Loan:
52700.00
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:
52700.00
Total Face Value Of Loan:
52700.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
52700
Current Approval Amount:
52700
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
53194.79
Date Approved:
2021-04-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
52700
Current Approval Amount:
52700
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
52910.8

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State