Search icon

INTERFYSIO, LLC

Company Details

Name: INTERFYSIO, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 24 Aug 2006 (19 years ago)
Entity Number: 3404295
ZIP code: 10105
County: New York
Place of Formation: New Jersey
Address: 1345 SIXTH AVENUE, 11TH FL, NEW YORK, NY, United States, 10105

DOS Process Agent

Name Role Address
INTERFYSIO, LLC DOS Process Agent 1345 SIXTH AVENUE, 11TH FL, NEW YORK, NY, United States, 10105

History

Start date End date Type Value
2011-10-27 2023-05-04 Address 61 BROADWAY, #2824, NEW YORK, NY, 10006, USA (Type of address: Service of Process)
2006-08-24 2011-10-27 Address 200 W. 57TH ST., SUITE 900, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230504005125 2023-05-04 BIENNIAL STATEMENT 2022-08-01
120904006385 2012-09-04 BIENNIAL STATEMENT 2012-08-01
111027000093 2011-10-27 CERTIFICATE OF CHANGE 2011-10-27
100923002672 2010-09-23 BIENNIAL STATEMENT 2010-08-01
080805002206 2008-08-05 BIENNIAL STATEMENT 2008-08-01
060824000008 2006-08-24 APPLICATION OF AUTHORITY 2006-08-24

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1485938403 2021-02-02 0202 PPS 1345 Avenue of the Americas Fl 11, New York, NY, 10105-0013
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 713925
Loan Approval Amount (current) 713925
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10105-0013
Project Congressional District NY-12
Number of Employees 49
NAICS code 561311
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 718647.61
Forgiveness Paid Date 2021-10-06
6205027306 2020-04-30 0202 PPP 1345 Avenue of the Americas 11th Floor, New York, NY, 10105
Loan Status Date 2021-04-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 646487
Loan Approval Amount (current) 646487
Undisbursed Amount 0
Franchise Name -
Lender Location ID 45120
Servicing Lender Name Valley National Bank
Servicing Lender Address 615 Main Ave, PASSAIC, NJ, 07055-5066
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, 10105-0001
Project Congressional District NY-12
Number of Employees 57
NAICS code 561320
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 45120
Originating Lender Name Valley National Bank
Originating Lender Address PASSAIC, NJ
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 651910.31
Forgiveness Paid Date 2021-03-05

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2003942 APA Review/Appeal 2020-05-21 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction US government defendant
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2020-05-21
Termination Date 2020-07-16
Section 0702
Status Terminated

Parties

Name INTERFYSIO, LLC
Role Plaintiff
Name UNITED STATES CITIZENSH,
Role Defendant
2308233 Other Statutory Actions 2023-09-18 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2023-09-18
Termination Date 2023-12-07
Date Issue Joined 2023-11-03
Section 2201
Sub Section DJ
Status Terminated

Parties

Name CABIGON
Role Plaintiff
Name INTERFYSIO, LLC
Role Defendant
2002431 APA Review/Appeal 2020-03-19 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction US government defendant
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2020-03-19
Termination Date 2020-06-23
Section 0702
Status Terminated

Parties

Name INTERFYSIO, LLC
Role Plaintiff
Name UNITED STATES CITIZENSH,
Role Defendant

Date of last update: 28 Mar 2025

Sources: New York Secretary of State