Search icon

INNER SPACE DESIGN, INC.

Headquarter

Company Details

Name: INNER SPACE DESIGN, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Feb 2004 (21 years ago)
Entity Number: 3010369
ZIP code: 10036
County: New York
Place of Formation: New York
Address: 150 WEST 28TH ST, STE 1704, NEW YORK, NY, United States, 10001
Address: 529 west 42 street ste. 4f, NEW YORK, NY, United States, 10036

Shares Details

Shares issued 1500

Share Par Value 1

Type PAR VALUE

Chief Executive Officer

Name Role Address
THERESE VIRSERIUS Chief Executive Officer 150 WEST 28TH ST, STE 1704, NEW YORK, NY, United States, 10001

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 529 west 42 street ste. 4f, NEW YORK, NY, United States, 10036

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Links between entities

Type:
Headquarter of
Company Number:
20241162214
State:
COLORADO

History

Start date End date Type Value
2025-04-02 2025-03-25 Address 529 west 42 street ste. 4f, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
2025-04-02 2025-04-02 Address 150 WEST 28TH ST, STE 1704, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2025-04-02 2025-04-02 Address 529 WEST 42 STREET, STE. 4F, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
2025-04-02 2025-03-25 Address 150 WEST 28TH ST, STE 1704, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2025-04-02 2025-03-25 Address 529 WEST 42 STREET, STE. 4F, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250402000316 2025-03-25 AMENDMENT TO BIENNIAL STATEMENT 2025-03-25
250325002359 2025-03-25 CERTIFICATE OF CHANGE BY ENTITY 2025-03-25
250320002742 2025-03-20 BIENNIAL STATEMENT 2025-03-20
140402002276 2014-04-02 BIENNIAL STATEMENT 2014-02-01
140128000809 2014-01-28 CERTIFICATE OF CHANGE 2014-01-28

USAspending Awards / Financial Assistance

Date:
2021-04-12
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:
102440.00
Total Face Value Of Loan:
102440.00
Date:
2017-09-16
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
100000.00
Total Face Value Of Loan:
100000.00

Paycheck Protection Program

Date Approved:
2021-04-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
102440
Current Approval Amount:
102440
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
103023.34

Date of last update: 29 Mar 2025

Sources: New York Secretary of State