Search icon

INTERACTIVE INSTRUMENTS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: INTERACTIVE INSTRUMENTS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Apr 1993 (32 years ago)
Entity Number: 1716838
ZIP code: 12302
County: Schenectady
Place of Formation: New York
Address: 704 CORPORATIONS PARK, SCOTIA, NY, United States, 12302

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ROBERT SKALA Chief Executive Officer 704 CORPORATIONS PARK, SCOTIA, NY, United States, 12302

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 704 CORPORATIONS PARK, SCOTIA, NY, United States, 12302

Unique Entity ID

CAGE Code:
371Z2
UEI Expiration Date:
2019-11-12

Business Information

Activation Date:
2018-11-12
Initial Registration Date:
2005-03-25

Commercial and government entity program

CAGE number:
371Z2
Status:
Obsolete
Type:
U.S./Canada Manufacturer
CAGE Update Date:
2024-03-10
CAGE Expiration:
2023-11-12

Contact Information

POC:
BRIDGET S. CORDERO

Form 5500 Series

Employer Identification Number (EIN):
141761416
Plan Year:
2023
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
14
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
14
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
14
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
12
Sponsors Telephone Number:

History

Start date End date Type Value
1995-08-28 1997-04-17 Address 706 CORPORATIONS PARK, SCOTIA, NY, 12302, USA (Type of address: Chief Executive Officer)
1995-08-28 1997-04-17 Address 706 CORPORATIONS PARK, SCOTIA, NY, 12302, USA (Type of address: Principal Executive Office)
1993-04-07 1997-04-17 Address P. O. BOX 2801, GLENVILLE, NY, 12325, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210401060979 2021-04-01 BIENNIAL STATEMENT 2021-04-01
190415060274 2019-04-15 BIENNIAL STATEMENT 2019-04-01
170404006100 2017-04-04 BIENNIAL STATEMENT 2017-04-01
150409006271 2015-04-09 BIENNIAL STATEMENT 2015-04-01
130403006247 2013-04-03 BIENNIAL STATEMENT 2013-04-01

USAspending Awards / Financial Assistance

Date:
2021-01-27
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:
135432.00
Total Face Value Of Loan:
135432.00
Date:
2020-04-13
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:
62500.00
Total Face Value Of Loan:
62500.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2011-11-17
Type:
Planned
Address:
705 CORPORATION PARK, SCOTIA, NY, 12302
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
1997-10-30
Type:
Planned
Address:
CORPORATIONS PARK, BLDG. 704, SCOTIA, NY, 12302
Safety Health:
Safety
Scope:
NoInspection

Paycheck Protection Program

Jobs Reported:
8
Initial Approval Amount:
$62,500
Date Approved:
2020-04-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$62,500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$63,035.96
Servicing Lender:
Berkshire Bank
Use of Proceeds:
Payroll: $62,500
Jobs Reported:
9
Initial Approval Amount:
$135,432
Date Approved:
2021-01-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$135,432
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$136,734.37
Servicing Lender:
Loan Source Incorporated
Use of Proceeds:
Payroll: $135,429
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State