Name: | IVY TESTTAKERS REVIEW, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 18 Aug 1983 (42 years ago) |
Entity Number: | 862338 |
ZIP code: | 11548 |
County: | Nassau |
Place of Formation: | New York |
Address: | 1 PLAZA ROAD / SUITE 204, GREENVALE, NY, United States, 11548 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1 PLAZA ROAD / SUITE 204, GREENVALE, NY, United States, 11548 |
Name | Role | Address |
---|---|---|
FRANK POMILLA | Chief Executive Officer | 1 PLAZA ROAD / SUITE 204, GREENVALE, NY, United States, 11548 |
Start date | End date | Type | Value |
---|---|---|---|
2025-03-14 | 2025-03-14 | Address | 1 PLAZA ROAD / SUITE 204, GREENVALE, NY, 11548, USA (Type of address: Chief Executive Officer) |
2007-08-22 | 2025-03-14 | Address | 1 PLAZA ROAD / SUITE 204, GREENVALE, NY, 11548, USA (Type of address: Chief Executive Officer) |
2007-08-22 | 2025-03-14 | Address | 1 PLAZA ROAD / SUITE 204, GREENVALE, NY, 11548, USA (Type of address: Service of Process) |
2003-08-04 | 2007-08-22 | Address | 1 PLAZA RD, STE 204, GREENVALE, NY, 11548, USA (Type of address: Service of Process) |
2003-08-04 | 2007-08-22 | Address | 1 PLAZA RD, STE 204, GREENVALE, NY, 11548, USA (Type of address: Principal Executive Office) |
2003-08-04 | 2007-08-22 | Address | 1 PLAZA RD, STE 204, GREENVALE, NY, 11548, USA (Type of address: Chief Executive Officer) |
1993-04-08 | 2003-08-04 | Address | 250 WARNER AVENUE, ROSLYN HEIGHTS, NY, 11577, USA (Type of address: Service of Process) |
1993-04-08 | 2003-08-04 | Address | 250 WARNER AVENUE, ROSLYN HEIGHTS, NY, 11577, USA (Type of address: Principal Executive Office) |
1993-04-08 | 2003-08-04 | Address | 250 WARNER AVENUE, ROSLYN HEIGHTS, NY, 11577, USA (Type of address: Chief Executive Officer) |
1983-08-18 | 2025-03-14 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250314003799 | 2025-03-14 | BIENNIAL STATEMENT | 2025-03-14 |
130906002292 | 2013-09-06 | BIENNIAL STATEMENT | 2013-08-01 |
110812002062 | 2011-08-12 | BIENNIAL STATEMENT | 2011-08-01 |
090814002529 | 2009-08-14 | BIENNIAL STATEMENT | 2009-08-01 |
070822002762 | 2007-08-22 | BIENNIAL STATEMENT | 2007-08-01 |
051004002932 | 2005-10-04 | BIENNIAL STATEMENT | 2005-08-01 |
030804002281 | 2003-08-04 | BIENNIAL STATEMENT | 2003-08-01 |
010814002208 | 2001-08-14 | BIENNIAL STATEMENT | 2001-08-01 |
990831002120 | 1999-08-31 | BIENNIAL STATEMENT | 1999-08-01 |
970819002229 | 1997-08-19 | BIENNIAL STATEMENT | 1997-08-01 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
6999038807 | 2021-04-21 | 0235 | PPS | 99 Seaview Blvd Ste 330, Port Washington, NY, 11050-4632 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 17 Mar 2025
Sources: New York Secretary of State