Search icon

INTERSTATE PROPERTY INSPECTIONS INC.

Company Details

Name: INTERSTATE PROPERTY INSPECTIONS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Jan 2007 (18 years ago)
Entity Number: 3466133
ZIP code: 14624
County: Monroe
Place of Formation: New York
Address: 7 STILLMEADOW DRIVE, ROCHESTER, NY, United States, 14624
Principal Address: 22 BROOKDALE ROAD, BROCKPORT, NY, United States, 14420

Contact Details

Phone +1 585-721-7770

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
JAMES A. PERALTA Agent 7 STILLMEADOW DRIVE, ROCHESTER, NY, 14624

DOS Process Agent

Name Role Address
INTERSTATE PROPERTY INSPECTIONS INC. DOS Process Agent 7 STILLMEADOW DRIVE, ROCHESTER, NY, United States, 14624

Chief Executive Officer

Name Role Address
JAMES PERALTA Chief Executive Officer 22 BROOKDALE ROAD, BROCKPORT, NY, United States, 14420

Licenses

Number Status Type Date End date Address
23-6IGNC-SHMO Active Mold Assessment Contractor License (SH125) 2023-12-12 2026-01-31 22 Brookdale Rd, BROCKPORT, NY, 14420

History

Start date End date Type Value
2019-01-08 2021-01-07 Address PO BOX 17670, ROCHESTER, NY, 14617, USA (Type of address: Service of Process)
2018-10-25 2019-01-08 Address 7 STILLMEADOW DRIVE, ROCHESTER, NY, 14624, USA (Type of address: Service of Process)
2017-01-03 2018-10-25 Address 7 STILLMEADOW DRIVE, ROCHESTER, NY, 14624, USA (Type of address: Service of Process)
2009-01-09 2017-01-03 Address 37 ALHAMBRA DRIVE, ROCHESTER, NY, 14622, USA (Type of address: Chief Executive Officer)
2009-01-09 2017-01-03 Address 37 ALHAMBRA DRIVE, ROCHESTER, NY, 14622, USA (Type of address: Principal Executive Office)
2007-01-23 2017-01-03 Address 37 ALHAMBRA DRIVE, ROCHESTER, NY, 14622, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230203003815 2023-02-03 BIENNIAL STATEMENT 2023-01-01
210107060657 2021-01-07 BIENNIAL STATEMENT 2021-01-01
190108061056 2019-01-08 BIENNIAL STATEMENT 2019-01-01
181025000374 2018-10-25 CERTIFICATE OF CHANGE 2018-10-25
170103008013 2017-01-03 BIENNIAL STATEMENT 2017-01-01
130111006098 2013-01-11 BIENNIAL STATEMENT 2013-01-01
110119002306 2011-01-19 BIENNIAL STATEMENT 2011-01-01
090109002604 2009-01-09 BIENNIAL STATEMENT 2009-01-01
070123000449 2007-01-23 CERTIFICATE OF INCORPORATION 2007-01-23

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4543727308 2020-04-29 0219 PPP 7 STILLMEADOW DR, ROCHESTER, NY, 14624
Loan Status Date 2021-03-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 13500.01
Loan Approval Amount (current) 13500.01
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529050
Servicing Lender Name Square Capital, LLC
Servicing Lender Address 1455 Market Street, Suite 600, San Francisco, CA, 94103
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address ROCHESTER, MONROE, NY, 14624-0001
Project Congressional District NY-25
Number of Employees 2
NAICS code 531390
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 13586.27
Forgiveness Paid Date 2021-02-12
1702698509 2021-02-19 0219 PPS 7 Stillmeadow Dr, Rochester, NY, 14624-3609
Loan Status Date 2022-08-05
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 13500.01
Loan Approval Amount (current) 13500.01
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529050
Servicing Lender Name Square Capital, LLC
Servicing Lender Address 1455 Market Street, Suite 600, San Francisco, CA, 94103
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Rochester, MONROE, NY, 14624-3609
Project Congressional District NY-25
Number of Employees 2
NAICS code 531390
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 529050
Originating Lender Name Square Capital, LLC
Originating Lender Address San Francisco, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 13693.08
Forgiveness Paid Date 2022-07-27

Date of last update: 28 Mar 2025

Sources: New York Secretary of State