Search icon

INTERPHASE COMMUNICATIONS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: INTERPHASE COMMUNICATIONS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Jun 2003 (22 years ago)
Entity Number: 2914869
ZIP code: 11365
County: Queens
Place of Formation: New York
Address: 19220 Horace Harding Expy #650501, New York, FLUSHING, NY, United States, 11365
Principal Address: 111 8th Ave Fl 12, New York, NY, United States, 10011

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
PHILLIP KATZ, ESQ. Agent 40 EXCHANGE PLACE, SUITE 2010, NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
PHILIP KATZ DOS Process Agent 19220 Horace Harding Expy #650501, New York, FLUSHING, NY, United States, 11365

Chief Executive Officer

Name Role Address
PETER DICKMAN Chief Executive Officer PO BOX 650501, FLUSHING, NY, United States, 11365

History

Start date End date Type Value
2025-06-02 2025-06-02 Address PO BOX 650501, FLUSHING, NY, 11365, USA (Type of address: Chief Executive Officer)
2023-10-19 2025-06-02 Address 19220 Horace Harding Expy #650501, New York, FLUSHING, NY, 11365, USA (Type of address: Service of Process)
2023-10-19 2025-06-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-10-19 2025-06-02 Address PO BOX 650501, FLUSHING, NY, 11365, USA (Type of address: Chief Executive Officer)
2023-10-19 2025-06-02 Address 40 EXCHANGE PLACE, SUITE 2010, NEW YORK, NY, 10005, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
250602002170 2025-06-02 BIENNIAL STATEMENT 2025-06-02
231019001968 2023-10-19 BIENNIAL STATEMENT 2023-06-01
140127000029 2014-01-27 CERTIFICATE OF CHANGE 2014-01-27
030604000237 2003-06-04 CERTIFICATE OF INCORPORATION 2003-06-04

USAspending Awards / Financial Assistance

Date:
2022-01-31
Awarding Agency Name:
Small Business Administration
Transaction Description:
AWARDTYPE: DIRECT PAYMENT FOR SPECIFIED USE ACTIVITIES TO BE PERFORMED: CONTINUE BUSINESS DELIVERABLES: ECONOMIC RELIEF TO SMALL BUSINESSES IMPACTED BY COVID-19. EXPECTED OUTCOMES: PROVIDE ECONOMIC RELIEF TO BUSINESSES THAT ARE CURRENTLY EXPERIENCING A TEMPORARY LOSS OF REVENUE. INTENDED BENEFICIARIES: SMALL BUSINESSES SUBRECIPIENT ACTIVITIES: NA
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2021-03-18
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:
19821.00
Total Face Value Of Loan:
19821.00

Paycheck Protection Program

Date Approved:
2021-03-18
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
19821
Current Approval Amount:
19821
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
19992.6

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State