Search icon

IVS INC.

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

The U.S. Small Business Administration (SBA) helps Americans start, grow, and build resilient businesses.

Note: SBA was created in 1953 as an independent agency of the federal government to aid, counsel, assist and protect the interests of small business concerns; preserve free competitive enterprise; and maintain and strengthen the overall economy of our nation. SBA reviews Congressional and testifies on behalf of small businesses. It assesses the impact of regulatory burden on small businesses.

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

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

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

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
106515
Current Approval Amount:
106515
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
107509.55
Date Approved:
2021-02-25
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
117182
Current Approval Amount:
117182
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
117941.21

Date of last update: 17 Mar 2025

Sources: New York Secretary of State