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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8193698403 2021-02-13 0248 PPS 840 Hanshaw Rd Ste 10, Ithaca, NY, 14850-1589
Loan Status Date 2021-09-29
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 15000
Loan Approval Amount (current) 15000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529111
Servicing Lender Name FC Marketplace, LLC (dba Funding Circle)
Servicing Lender Address 85 2nd Street, Floor 4, San Francisco, CA, 94105
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Ithaca, TOMPKINS, NY, 14850-1589
Project Congressional District NY-19
Number of Employees 1
NAICS code 541519
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 529111
Originating Lender Name FC Marketplace, LLC (dba Funding Circle)
Originating Lender Address San Francisco, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 15053.75
Forgiveness Paid Date 2021-07-02
5702678207 2020-08-08 0248 PPP 840 Hanshaw Road Ste 10, Ithaca, NY, 14850-1589
Loan Status Date 2021-05-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 15000
Loan Approval Amount (current) 15000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529111
Servicing Lender Name FC Marketplace, LLC (dba Funding Circle)
Servicing Lender Address 85 2nd Street, Floor 4, San Francisco, CA, 94105
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Unanswered
Project Address Ithaca, TOMPKINS, NY, 14850-1589
Project Congressional District NY-19
Number of Employees 1
NAICS code 541511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 529111
Originating Lender Name FC Marketplace, LLC (dba Funding Circle)
Originating Lender Address San Francisco, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 15064.58
Forgiveness Paid Date 2021-01-20
2629867110 2020-04-11 0248 PPP 840 Hanshaw Rd, ITHACA, NY, 14850-1548
Loan Status Date 2021-07-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 14250
Loan Approval Amount (current) 14250
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Unanswered
Project Address ITHACA, TOMPKINS, NY, 14850-1548
Project Congressional District NY-19
Number of Employees 1
NAICS code 519130
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 14421
Forgiveness Paid Date 2021-07-07

Date of last update: 29 Mar 2025

Sources: New York Secretary of State