Search icon

INTERSTATE PROPERTY INSPECTIONS INC.

Company claim

Is this your business?

Get access!

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)

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

USAspending Awards / Financial Assistance

Date:
2021-02-19
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:
13500.01
Total Face Value Of Loan:
13500.01
Date:
2020-05-18
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
30000.00
Total Face Value Of Loan:
30000.00
Date:
2020-04-30
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:
13500.01
Total Face Value Of Loan:
13500.01

Paycheck Protection Program

Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
13500.01
Current Approval Amount:
13500.01
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
13586.27
Date Approved:
2021-02-19
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
13500.01
Current Approval Amount:
13500.01
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
13693.08

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State