Search icon

INNERSPACE ELECTRONICS, INC.

Company Details

Name: INNERSPACE ELECTRONICS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Oct 1988 (37 years ago)
Entity Number: 1298771
ZIP code: 10549
County: New York
Place of Formation: New York
Address: BARRY EVAN REINER, 45 KENSICO DRIVE, MOUNT KISCO, NY, United States, 10549
Principal Address: BARRY EVAN REINER, 24 CECILIA LANE, PLEASANTVILLE, NY, United States, 10570

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
INNERSPACE ELECTRONICS, INC. RETIREMENT PLAN 2018 133491632 2020-07-22 INNERSPACE ELECTRONICS, INC. 21
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 238210
Sponsor’s telephone number 9149379700
Plan sponsor’s address 74 FOX ISLAND ROAD, PORTCHESTER, NY, 10573
INNERSPACE ELECTRONICS, INC. RETIREMENT PLAN 2018 133491632 2020-07-22 INNERSPACE ELECTRONICS, INC. 21
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 238210
Sponsor’s telephone number 9149379700
Plan sponsor’s address 74 FOX ISLAND ROAD, PORTCHESTER, NY, 10573
INNERSPACE ELECTRONICS, INC. RETIREMENT PLAN 2017 133491632 2018-05-31 INNERSPACE ELECTRONICS, INC. 16
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 238210
Sponsor’s telephone number 9149379700
Plan sponsor’s address 74 FOX ISLAND ROAD, PORTCHESTER, NY, 10573

Signature of

Role Plan administrator
Date 2018-05-31
Name of individual signing ANDREA REINER
INNERSPACE ELECTRONICS, INC. RETIREMENT PLAN 2016 133491632 2017-07-24 INNERSPACE ELECTRONICS, INC. 20
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 238210
Sponsor’s telephone number 9149379700
Plan sponsor’s address 74 FOX ISLAND ROAD, PORTCHESTER, NY, 10573

Signature of

Role Plan administrator
Date 2017-07-24
Name of individual signing ANDREA REINER
INNERSPACE ELECTRONICS, INC. RETIREMENT PLAN 2015 133491632 2016-04-22 INNERSPACE ELECTRONICS, INC. 17
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 238210
Sponsor’s telephone number 9149379700
Plan sponsor’s address 74 FOX ISLAND ROAD, PORTCHESTER, NY, 10573
INNERSPACE ELECTRONICS, INC. RETIREMENT PLAN 2014 133491632 2015-08-05 INNERSPACE ELECTRONICS, INC. 0
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 238210
Sponsor’s telephone number 9149379700
Plan sponsor’s address 74 FOX ISLAND ROAD, PORTCHESTER, NY, 10573

DOS Process Agent

Name Role Address
INNERSPACE ELECTRONICS, INC. DOS Process Agent BARRY EVAN REINER, 45 KENSICO DRIVE, MOUNT KISCO, NY, United States, 10549

Chief Executive Officer

Name Role Address
BARRY EVAN REINER Chief Executive Officer 45 KENSICO DRIVE, MOUNT KISCO, NY, United States, 10549

History

Start date End date Type Value
2004-11-15 2020-07-16 Address 74 FOX ISLAND RD, PORTCHESTER, NY, 10573, USA (Type of address: Chief Executive Officer)
1996-10-09 2004-11-15 Address 179 SUMMERFIELD ST, SCARSDALE, NY, 10583, USA (Type of address: Chief Executive Officer)
1996-10-09 2020-07-16 Address BARRY EVAN REINER, 179 SUMMERFIELD ST, SCARSDALE, NY, 10583, USA (Type of address: Service of Process)
1995-04-12 1996-10-09 Address BARRY F VAN REINER, 179 SUMMERFIELD ST, SCARSDALE, NY, 10583, USA (Type of address: Principal Executive Office)
1995-04-12 1996-10-09 Address 179 SUMMERFIELD ST, SCARSDALE, NY, 10583, USA (Type of address: Chief Executive Officer)
1995-04-12 1996-10-09 Address BARRY F VAN REINER, 179 SUMMERFIELD ST, SCARSDALE, NY, 10583, USA (Type of address: Service of Process)
1988-10-14 1995-04-12 Address 313 WEST 76TH STREET, NEW YORK, NY, 10023, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200716060402 2020-07-16 BIENNIAL STATEMENT 2018-10-01
041115002694 2004-11-15 BIENNIAL STATEMENT 2004-10-01
021008002828 2002-10-08 BIENNIAL STATEMENT 2002-10-01
001010002312 2000-10-10 BIENNIAL STATEMENT 2000-10-01
981009002403 1998-10-09 BIENNIAL STATEMENT 1998-10-01
961009002743 1996-10-09 BIENNIAL STATEMENT 1996-10-01
950412002179 1995-04-12 BIENNIAL STATEMENT 1993-10-01
B695146-3 1988-10-14 CERTIFICATE OF INCORPORATION 1988-10-14

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2697287202 2020-04-16 0202 PPP 333 N BEDFORD RD, MOUNT KISCO, NY, 10549-1158
Loan Status Date 2021-02-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 434969
Loan Approval Amount (current) 434969
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 MOUNT KISCO, WESTCHESTER, NY, 10549-1158
Project Congressional District NY-17
Number of Employees 23
NAICS code 238210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 438331.79
Forgiveness Paid Date 2021-01-27
3265998407 2021-02-04 0202 PPS 45 Kensico Dr Ste 2, Mount Kisco, NY, 10549-1034
Loan Status Date 2022-01-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 344535
Loan Approval Amount (current) 344535
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Mount Kisco, WESTCHESTER, NY, 10549-1034
Project Congressional District NY-17
Number of Employees 21
NAICS code 238210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 347451.87
Forgiveness Paid Date 2021-12-14

Date of last update: 16 Mar 2025

Sources: New York Secretary of State