Search icon

INTERZONE INC.

Company Details

Name: INTERZONE INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Aug 1992 (33 years ago)
Entity Number: 1660651
ZIP code: 12561
County: Ulster
Place of Formation: New York
Principal Address: 58 MAIN ST, UPPER LEVEL, NEW PALTZ, NY, United States, 12561
Address: BOX 483, NEW PALTZ, NY, United States, 12561

Shares Details

Shares issued 600

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ROBERT DOWNS DOS Process Agent BOX 483, NEW PALTZ, NY, United States, 12561

Chief Executive Officer

Name Role Address
ROBERT DOWNS Chief Executive Officer BOX 483, NEW PALTZ, NY, United States, 12561

History

Start date End date Type Value
2002-09-04 2020-08-05 Address BOX 483, NEW PALTZ, NY, 12561, USA (Type of address: Service of Process)
1999-01-05 2002-09-04 Address 9 CALABRESE DRIVE, PINE BUSH, NY, 12566, USA (Type of address: Principal Executive Office)
1999-01-05 2002-09-04 Address P.O. BOX 683, NEW PALTZ, NY, 12561, USA (Type of address: Chief Executive Officer)
1999-01-05 2002-09-04 Address 9 CALABRESE DRIVE, PINE BUSH, NY, 12566, USA (Type of address: Service of Process)
1996-09-17 1999-01-05 Address PO BOX 335, 58 MAIN STREET, NEW PALTZ, NY, 12561, USA (Type of address: Principal Executive Office)
1993-09-09 1996-09-17 Address 58 MAIN STREET, NEW PALTZ, NY, 12561, USA (Type of address: Principal Executive Office)
1993-09-09 1999-01-05 Address P.O. BOX 683, NEW PALTZ, NY, 12561, USA (Type of address: Chief Executive Officer)
1992-08-21 1992-09-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1992-08-21 1999-01-05 Address P.O. BOX 335, NEW PALTZ, NY, 12561, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200805061711 2020-08-05 BIENNIAL STATEMENT 2020-08-01
190403060769 2019-04-03 BIENNIAL STATEMENT 2018-08-01
180209006203 2018-02-09 BIENNIAL STATEMENT 2016-08-01
140806006816 2014-08-06 BIENNIAL STATEMENT 2014-08-01
120809006357 2012-08-09 BIENNIAL STATEMENT 2012-08-01
100826002198 2010-08-26 BIENNIAL STATEMENT 2010-08-01
080818002547 2008-08-18 BIENNIAL STATEMENT 2008-08-01
061002002588 2006-10-02 BIENNIAL STATEMENT 2006-08-01
040901002769 2004-09-01 BIENNIAL STATEMENT 2004-08-01
020904002566 2002-09-04 BIENNIAL STATEMENT 2002-08-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5403918501 2021-02-27 0202 PPP 58 Main St, New Paltz, NY, 12561-1522
Loan Status Date 2022-04-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 16572.5
Loan Approval Amount (current) 16572.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224780
Servicing Lender Name New York Business Development Corporation
Servicing Lender Address 50 Beaver Street, Albany, NY, 12207-1538
Rural or Urban Indicator R
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address New Paltz, ULSTER, NY, 12561-1522
Project Congressional District NY-18
Number of Employees 3
NAICS code 531110
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 224780
Originating Lender Name New York Business Development Corporation
Originating Lender Address Albany, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 16661.95
Forgiveness Paid Date 2021-09-22

Date of last update: 15 Mar 2025

Sources: New York Secretary of State