Search icon

INTERACTIVE EDGE LLC

Company Details

Name: INTERACTIVE EDGE LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 16 Apr 2003 (22 years ago)
Entity Number: 2895310
ZIP code: 10105
County: New York
Place of Formation: Delaware
Address: 1345 6TH AVENUE OF THE AMERICAS, FLOOR 2, NEW YORK, NY, United States, 10105

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
INTERACTIVE EDGE 401(K) PLAN 2018 020672630 2019-02-20 INTERACTIVE EDGE 15
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2003-07-15
Business code 541519
Sponsor’s telephone number 2124624900
Plan sponsor’s address 1345 AVENUE OF THE AMERICAS, 2ND FLOOR, NEW YORK, NY, 101050014

Signature of

Role Plan administrator
Date 2019-02-20
Name of individual signing CYNTHIA CARNESI
Role Employer/plan sponsor
Date 2019-02-20
Name of individual signing CYNTHIA CARNESI
INTERACTIVE EDGE 401(K) PLAN 2017 020672630 2018-06-20 INTERACTIVE EDGE 15
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2003-07-15
Business code 541519
Sponsor’s telephone number 2124624900
Plan sponsor’s address 1345 AVENUE OF THE AMERICAS, NEW YORK, NY, 10105

Signature of

Role Plan administrator
Date 2018-06-20
Name of individual signing CYNTHIA BIANCO
Role Employer/plan sponsor
Date 2018-06-20
Name of individual signing CYNTHIA BIANCO
INTERACTIVE EDGE 401(K) PLAN 2016 020672630 2018-01-03 INTERACTIVE EDGE 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2003-07-15
Business code 541519
Sponsor’s telephone number 2124624900
Plan sponsor’s address 1345 AVENUE OF THE AMERICAS, 2ND FLOOR, NEW YORK, NY, 10105

Signature of

Role Plan administrator
Date 2018-01-03
Name of individual signing CYNTHIA CARNESI
Role Employer/plan sponsor
Date 2018-01-03
Name of individual signing CYNTHIA CARNESI
INTERACTIVE EDGE 401(K) PLAN 2015 020672630 2016-07-18 INTERACTIVE EDGE 15
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2003-07-15
Business code 541519
Sponsor’s telephone number 2124624900
Plan sponsor’s address 28 WEST 44 STREET, NEW YORK, NY, 10036

Signature of

Role Plan administrator
Date 2016-07-18
Name of individual signing CYNTHIA CARNESIBIANCO
Role Employer/plan sponsor
Date 2016-07-18
Name of individual signing CYNTHIA CARNESIBIANCO
INTERACTIVE EDGE 401(K) PLAN 2014 020672630 2015-04-06 INTERACTIVE EDGE 17
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2003-07-15
Business code 541519
Sponsor’s telephone number 2124624900
Plan sponsor’s address 28 WEST 44 STREET, NEW YORK, NY, 10036

Signature of

Role Plan administrator
Date 2015-04-06
Name of individual signing CYNTHIA CARNESIBIANCO
Role Employer/plan sponsor
Date 2015-04-06
Name of individual signing CYNTHIA CARNESIBIANCO
INTERACTIVE EDGE 401(K) PLAN 2013 020672630 2014-06-23 INTERACTIVE EDGE 14
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2003-07-15
Business code 541519
Sponsor’s telephone number 2124624900
Plan sponsor’s address 28 WEST 44 STREET, NEW YORK, NY, 10036

Signature of

Role Plan administrator
Date 2014-06-23
Name of individual signing CYNTHIA CARNESIBIANCO
Role Employer/plan sponsor
Date 2014-06-23
Name of individual signing CYNTHIA CARNESIBIANCO
INTERACTIVE EDGE 401(K) PLAN 2012 020672630 2013-06-24 INTERACTIVE EDGE 16
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2003-07-15
Business code 541519
Sponsor’s telephone number 2124624900
Plan sponsor’s address 28 WEST 44 STREET, NEW YORK, NY, 10036

Signature of

Role Plan administrator
Date 2013-06-24
Name of individual signing CYNTHIA BIANCO
Role Employer/plan sponsor
Date 2013-06-24
Name of individual signing CYNTHIA BIANCO
INTERACTIVE EDGE 401(K) PLAN 2011 020672630 2012-04-09 INTERACTIVE EDGE 14
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2003-07-15
Business code 541519
Sponsor’s telephone number 2124624900
Plan sponsor’s address 28 WEST 44 STREET, NEW YORK, NY, 10036

Plan administrator’s name and address

Administrator’s EIN 020672630
Plan administrator’s name INTERACTIVE EDGE
Plan administrator’s address 28 WEST 44 STREET, NEW YORK, NY, 10036
Administrator’s telephone number 2124624900

Signature of

Role Plan administrator
Date 2012-04-09
Name of individual signing CYNTHIAC. BIANCO
Role Employer/plan sponsor
Date 2012-04-09
Name of individual signing CYNTHIAC. BIANCO
INTERACTIVE EDGE 401(K) PLAN 2010 020672630 2011-04-14 INTERACTIVE EDGE 19
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2003-07-15
Business code 541519
Sponsor’s telephone number 2124624900
Plan sponsor’s address 440 9TH AVE FL 8, NEW YORK, NY, 100011631

Plan administrator’s name and address

Administrator’s EIN 020672630
Plan administrator’s name INTERACTIVE EDGE
Plan administrator’s address 440 9TH AVE FL 8, NEW YORK, NY, 100011631
Administrator’s telephone number 2124624900

Signature of

Role Plan administrator
Date 2011-04-14
Name of individual signing CYNTHIA CARNESI
Role Employer/plan sponsor
Date 2011-04-14
Name of individual signing CYNTHIA CARNESI
INTERACTIVE EDGE 401(K) PLAN 2009 020672630 2010-06-01 INTERACTIVE EDGE 19
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2003-07-15
Business code 541519
Sponsor’s telephone number 2124624900
Plan sponsor’s address 440 9TH AVE FL 8, NEW YORK, NY, 100011631

Plan administrator’s name and address

Administrator’s EIN 020672630
Plan administrator’s name INTERACTIVE EDGE
Plan administrator’s address 440 9TH AVE FL 8, NEW YORK, NY, 100011631
Administrator’s telephone number 2124624900

Signature of

Role Plan administrator
Date 2010-06-01
Name of individual signing CYNTHIA CARNESI BIANCO
Role Employer/plan sponsor
Date 2010-06-01
Name of individual signing CYNTHIA CARNESI BIANCO

DOS Process Agent

Name Role Address
INTERACTIVE EDGE LLC DOS Process Agent 1345 6TH AVENUE OF THE AMERICAS, FLOOR 2, NEW YORK, NY, United States, 10105

History

Start date End date Type Value
2020-02-11 2024-01-26 Address 1345 6TH AVENUE, 2ND FL, NEW YORK, NY, 10105, USA (Type of address: Service of Process)
2003-04-16 2020-02-11 Address 18 WEST 18TH ST 5TH FL, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240126003703 2024-01-26 BIENNIAL STATEMENT 2024-01-26
220121001568 2022-01-21 BIENNIAL STATEMENT 2022-01-21
200211060319 2020-02-11 BIENNIAL STATEMENT 2019-04-01
030416000226 2003-04-16 APPLICATION OF AUTHORITY 2003-04-16

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2427588510 2021-02-20 0202 PPS 1345 Avenue of the Americas Fl 2, New York, NY, 10105-0014
Loan Status Date 2021-11-03
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 133937
Loan Approval Amount (current) 133937
Undisbursed Amount 0
Franchise Name -
Lender Location ID 58771
Servicing Lender Name Legacy Bank
Servicing Lender Address 101 W Main St, HINTON, OK, 73047
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10105-0014
Project Congressional District NY-12
Number of Employees 7
NAICS code 541519
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 58771
Originating Lender Name Legacy Bank
Originating Lender Address HINTON, OK
Gender Female Owned
Veteran Unanswered
Forgiveness Amount 134837.35
Forgiveness Paid Date 2021-10-25
7699387106 2020-04-14 0202 PPP 1345 AVENUE OF THE AMERICAS 2nd Floor, NEW YORK, NY, 10105-0014
Loan Status Date 2021-04-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 133210
Loan Approval Amount (current) 133210
Undisbursed Amount 0
Franchise Name -
Lender Location ID 4924
Servicing Lender Name City National Bank
Servicing Lender Address 555 S Flower St, LOS ANGELES, CA, 90071-2300
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10105-0014
Project Congressional District NY-12
Number of Employees 7
NAICS code 541519
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 4924
Originating Lender Name City National Bank
Originating Lender Address LOS ANGELES, CA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 134472.76
Forgiveness Paid Date 2021-04-12

Date of last update: 30 Mar 2025

Sources: New York Secretary of State