Search icon

IVS INC.

Company claim

Is this your business?

Get access!

Company Details

Name: IVS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Feb 1983 (42 years ago)
Entity Number: 822393
ZIP code: 11520
County: Nassau
Place of Formation: New York
Address: 244 NORTH MAIN STREET, FREEPORT, NY, United States, 11520

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
IVS INC. DOS Process Agent 244 NORTH MAIN STREET, FREEPORT, NY, United States, 11520

Chief Executive Officer

Name Role Address
ROBERT MANN Chief Executive Officer 52 OXFORD ROAD, EAST ROCKAWAY, NY, United States, 11518

U.S. Small Business Administration Profile

Phone Number:
E-mail Address:
Fax Number:
516-623-2328
Contact Person:
ROBERT MANN
User ID:
P1010935

Unique Entity ID

Unique Entity ID:
LLN7AJQZA4L3
CAGE Code:
57VN5
UEI Expiration Date:
2026-04-15

Business Information

Division Name:
IVS INC.
Activation Date:
2025-04-17
Initial Registration Date:
2008-10-08

History

Start date End date Type Value
2025-02-05 2025-02-05 Address 52 OXFORD ROAD, EAST ROCKAWAY, NY, 11518, USA (Type of address: Chief Executive Officer)
2023-02-16 2025-02-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-02-16 2025-02-05 Address 52 OXFORD ROAD, EAST ROCKAWAY, NY, 11518, USA (Type of address: Chief Executive Officer)
2023-02-16 2025-02-05 Address 244 NORTH MAIN STREET, FREEPORT, NY, 11520, USA (Type of address: Service of Process)
1983-02-15 2023-02-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
250205003846 2025-02-05 BIENNIAL STATEMENT 2025-02-05
230216002832 2023-02-16 BIENNIAL STATEMENT 2023-02-01
A950913-4 1983-02-15 CERTIFICATE OF INCORPORATION 1983-02-15

USAspending Awards / Contracts

Procurement Instrument Identifier:
M6700409P0087
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
11770.00
Base And Exercised Options Value:
11770.00
Base And All Options Value:
11770.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2008-12-01
Description:
MECHANICAL VARIABLE HIGH SPEED
Naics Code:
335312: MOTOR AND GENERATOR MANUFACTURING
Product Or Service Code:
6105: MOTORS, ELECTRICAL

USAspending Awards / Financial Assistance

Date:
2021-02-25
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:
117182.00
Total Face Value Of Loan:
117182.00
Date:
2020-05-02
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:
106515.00
Total Face Value Of Loan:
106515.00
Date:
2020-05-01
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Jobs Reported:
14
Initial Approval Amount:
$106,515
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$106,515
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$107,509.55
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $106,515
Jobs Reported:
14
Initial Approval Amount:
$117,182
Date Approved:
2021-02-25
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$117,182
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$117,941.21
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $117,180
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State