Search icon

INNERSPACE ELECTRONICS, INC.

Company claim

Is this your business?

Get access!

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

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

Form 5500 Series

Employer Identification Number (EIN):
133491632
Plan Year:
2018
Number Of Participants:
21
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
21
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
16
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
20
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
17
Sponsors Telephone Number:

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)

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

USAspending Awards / Financial Assistance

Date:
2021-02-04
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:
344535.00
Total Face Value Of Loan:
344535.00
Date:
2020-04-16
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:
434969.00
Total Face Value Of Loan:
434969.00

Paycheck Protection Program

Date Approved:
2021-02-04
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
344535
Current Approval Amount:
344535
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
347451.87
Date Approved:
2020-04-16
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
434969
Current Approval Amount:
434969
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
438331.79

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State