Search icon

IVY TESTTAKERS REVIEW, INC.

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1 PLAZA ROAD / SUITE 204, GREENVALE, NY, United States, 11548

Chief Executive Officer

Name Role Address
FRANK POMILLA Chief Executive Officer 1 PLAZA ROAD / SUITE 204, GREENVALE, NY, United States, 11548

History

Start date End date Type Value
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)
2003-08-04 2007-08-22 Address 1 PLAZA RD, STE 204, GREENVALE, NY, 11548, 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: 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)
1983-08-18 1993-04-08 Address 51 GOSHEN ST., ELMONT, NY, 11003, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
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
931026002891 1993-10-26 BIENNIAL STATEMENT 1993-08-01

Paycheck Protection Program

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
Loan Status Date 2022-07-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 201385
Loan Approval Amount (current) 201385
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Port Washington, NASSAU, NY, 11050-4632
Project Congressional District NY-03
Number of Employees 11
NAICS code 611110
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 203643.64
Forgiveness Paid Date 2022-06-09

Date of last update: 28 Feb 2025

Sources: New York Secretary of State