Search icon

NEXT INTERACTIVES LLC

Company Details

Name: NEXT INTERACTIVES LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 02 Mar 2004 (21 years ago)
Entity Number: 3020505
ZIP code: 13221
County: Tompkins
Place of Formation: New York
Address: POST OFFICE BOX 4878, SYRACUSE, NY, United States, 13221

DOS Process Agent

Name Role Address
HISCOCK & BARCLAY, LLP DOS Process Agent POST OFFICE BOX 4878, SYRACUSE, NY, United States, 13221

Filings

Filing Number Date Filed Type Effective Date
060317002079 2006-03-17 BIENNIAL STATEMENT 2006-03-01
040511000669 2004-05-11 AFFIDAVIT OF PUBLICATION 2004-05-11
040511000674 2004-05-11 AFFIDAVIT OF PUBLICATION 2004-05-11
040302000535 2004-03-02 ARTICLES OF ORGANIZATION 2004-03-02

USAspending Awards / Financial Assistance

Date:
2021-02-13
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:
15000.00
Total Face Value Of Loan:
15000.00
Date:
2020-08-08
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:
15000.00
Total Face Value Of Loan:
15000.00
Date:
2020-04-11
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:
14250.00
Total Face Value Of Loan:
14250.00

Trademarks Section

Serial Number:
85112233
Mark:
LABSITE
Status:
ABANDONED-FAILURE TO RESPOND OR LATE RESPONSE
Mark Type:
SERVICE MARK
Application Filing Date:
2010-08-20
Mark Drawing Type:
Standard character mark
Mark Literal Elements:
LABSITE

Goods And Services

For:
Design, creation, hosting, maintenance of websites for others
First Use:
2010-08-01
International Classes:
042 - Primary Class
Class Status:
Active

Paycheck Protection Program

Date Approved:
2020-04-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
14250
Current Approval Amount:
14250
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
14421
Date Approved:
2021-02-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
15000
Current Approval Amount:
15000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
15053.75
Date Approved:
2020-08-08
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
15000
Current Approval Amount:
15000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
15064.58

Date of last update: 29 Mar 2025

Sources: New York Secretary of State