Search icon

INTERSTATE FINANCIAL GROUP, INC.

Company Details

Name: INTERSTATE FINANCIAL GROUP, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Feb 1987 (38 years ago)
Entity Number: 1144926
ZIP code: 10549
County: Westchester
Place of Formation: New York
Address: 104 SMITH AVE, MOUNT KISCO, NY, United States, 10549

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ROBERT E MATHIAS DOS Process Agent 104 SMITH AVE, MOUNT KISCO, NY, United States, 10549

Chief Executive Officer

Name Role Address
ROBERT E MATHIAS Chief Executive Officer 104 SMITH AVE, MOUNT KISCO, NY, United States, 10549

History

Start date End date Type Value
2004-02-09 2007-01-22 Address 200 N CENTRAL AVE, HARTSDALE, NY, 10530, 1931, USA (Type of address: Chief Executive Officer)
2004-02-09 2007-01-22 Address 200 N CENTRAL AVE, HARTSDALE, NY, 10530, 1931, USA (Type of address: Principal Executive Office)
2004-02-09 2007-01-22 Address 200 N CENTRAL AVE, HARTSDALE, NY, 10530, 1931, USA (Type of address: Service of Process)
1988-12-30 2004-03-22 Name INTERSTATE FINANCIAL GROUP, LTD.
1987-02-13 1988-12-30 Name INTERSTATE ALLIANCE OF FINANCIAL PLANNERS, INC.
1987-02-13 2004-02-09 Address 1180 AVE OF AMERICAS, 12TH FL, NEW YORK, NY, 10036, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210203060434 2021-02-03 BIENNIAL STATEMENT 2021-02-01
190205060570 2019-02-05 BIENNIAL STATEMENT 2019-02-01
170201006458 2017-02-01 BIENNIAL STATEMENT 2017-02-01
150204006103 2015-02-04 BIENNIAL STATEMENT 2015-02-01
130205006757 2013-02-05 BIENNIAL STATEMENT 2013-02-01
110113002578 2011-01-13 BIENNIAL STATEMENT 2011-02-01
090122002792 2009-01-22 BIENNIAL STATEMENT 2009-02-01
070122002558 2007-01-22 BIENNIAL STATEMENT 2007-02-01
050304002695 2005-03-04 BIENNIAL STATEMENT 2005-02-01
040322000566 2004-03-22 CERTIFICATE OF AMENDMENT 2004-03-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8911767301 2020-05-01 0202 PPP 104 SMITH AVE., MT KISCO, NY, 10549
Loan Status Date 2021-06-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20833
Loan Approval Amount (current) 20833
Undisbursed Amount 0
Franchise Name -
Lender Location ID 12096
Servicing Lender Name Wells Fargo Bank, National Association
Servicing Lender Address 101 N Philips Ave, SIOUX FALLS, SD, 57104-6738
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address MT KISCO, WESTCHESTER, NY, 10549-0001
Project Congressional District NY-17
Number of Employees 4
NAICS code 523930
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 12096
Originating Lender Name Wells Fargo Bank, National Association
Originating Lender Address SIOUX FALLS, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 21040.19
Forgiveness Paid Date 2021-05-06

Date of last update: 16 Mar 2025

Sources: New York Secretary of State