Search icon

INTERACTIVE SOLUTIONS INC.

Company Details

Name: INTERACTIVE SOLUTIONS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Jun 1992 (33 years ago)
Entity Number: 1645098
ZIP code: 12866
County: Schenectady
Place of Formation: New York
Address: PO BOX 398, SARATOGA SPRINGS, NY, United States, 12866
Principal Address: 130 DIX AVE, GLENS FALLS, NY, United States, 12801

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MARK F WELCOME Chief Executive Officer PO BOX 398, SARATOGA SPRINGS, NY, United States, 12866

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent PO BOX 398, SARATOGA SPRINGS, NY, United States, 12866

History

Start date End date Type Value
2008-08-04 2012-06-07 Address 93 BAY ST, GLENS FALLS, NY, 12801, USA (Type of address: Principal Executive Office)
2006-06-23 2008-08-04 Address PO BOX 398 / 7 COURT ST, SARATOGA SPRINGS, NY, 12866, USA (Type of address: Chief Executive Officer)
2006-06-23 2008-08-04 Address PO BOX 398 / 7 COURT ST, SARATOGA SPRINGS, NY, 12866, USA (Type of address: Service of Process)
2006-06-23 2008-08-04 Address PO BOX 398 / 7 COURT ST, SARATOGA SPRINGS, NY, 12866, USA (Type of address: Principal Executive Office)
1998-07-01 2006-06-23 Address PO BOX 398, 7 COURT ST, SARATOGA SPRINGS, NY, 12866, USA (Type of address: Chief Executive Officer)
1998-07-01 2006-06-23 Address PO BOX 398, 7 COURT ST, SARATOGA SPRINGS, NY, 12866, USA (Type of address: Principal Executive Office)
1998-07-01 2006-06-23 Address PO BOX 398, 7 COURT ST, SARATOGA SPRINGS, NY, 12866, USA (Type of address: Service of Process)
1993-08-02 1998-07-01 Address 1016 COUNTRY BROOK COURT, ROTTERDAM, NY, 12306, USA (Type of address: Principal Executive Office)
1993-08-02 1998-07-01 Address 1016 COUNTRY BROOK COURT, ROTTERDAM, NY, 12306, USA (Type of address: Chief Executive Officer)
1993-08-02 1998-07-01 Address MARK F. WELCOME, 1016 COUNTRY BROOK COURT, ROTTERDAM, NY, 12306, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200625060294 2020-06-25 BIENNIAL STATEMENT 2020-06-01
180601006028 2018-06-01 BIENNIAL STATEMENT 2018-06-01
160601006825 2016-06-01 BIENNIAL STATEMENT 2016-06-01
120607006335 2012-06-07 BIENNIAL STATEMENT 2012-06-01
100615002473 2010-06-15 BIENNIAL STATEMENT 2010-06-01
080804003228 2008-08-04 BIENNIAL STATEMENT 2008-06-01
060623002761 2006-06-23 BIENNIAL STATEMENT 2006-06-01
040621002076 2004-06-21 BIENNIAL STATEMENT 2004-06-01
020521002466 2002-05-21 BIENNIAL STATEMENT 2002-06-01
000531002783 2000-05-31 BIENNIAL STATEMENT 2000-06-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6309838303 2021-01-26 0248 PPS 130 Dix Ave, Glens Falls, NY, 12801-3242
Loan Status Date 2021-11-23
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 18576.25
Loan Approval Amount (current) 18576.25
Undisbursed Amount 0
Franchise Name -
Lender Location ID 50168
Servicing Lender Name The Adirondack Trust Company
Servicing Lender Address 473 Broadway, SARATOGA SPRINGS, NY, 12866-2203
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Glens Falls, WARREN, NY, 12801-3242
Project Congressional District NY-21
Number of Employees 1
NAICS code 541511
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 50168
Originating Lender Name The Adirondack Trust Company
Originating Lender Address SARATOGA SPRINGS, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 18670.68
Forgiveness Paid Date 2021-08-02
4667837003 2020-04-04 0248 PPP 64 RILEY COVE RD, BALLSTON SPA, NY, 12020-4147
Loan Status Date 2020-12-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 18600
Loan Approval Amount (current) 18600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 50168
Servicing Lender Name The Adirondack Trust Company
Servicing Lender Address 473 Broadway, SARATOGA SPRINGS, NY, 12866-2203
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BALLSTON SPA, SARATOGA, NY, 12020-4147
Project Congressional District NY-20
Number of Employees 1
NAICS code 541512
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 50168
Originating Lender Name The Adirondack Trust Company
Originating Lender Address SARATOGA SPRINGS, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 18714.13
Forgiveness Paid Date 2021-02-12

Date of last update: 15 Mar 2025

Sources: New York Secretary of State