Search icon

INTERIA MANAGEMENT LLC

Company Details

Name: INTERIA MANAGEMENT LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 23 May 2007 (18 years ago)
Entity Number: 3521560
ZIP code: 07310
County: New York
Place of Formation: New York
Address: 123 TOWN SQUARE PL, 392, JERSEY CITY, NJ, United States, 07310

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 123 TOWN SQUARE PL, 392, JERSEY CITY, NJ, United States, 07310

History

Start date End date Type Value
2007-05-23 2009-04-27 Address 113 PAVONIA AVENUE #392, JERSEY CITY, NJ, 07310, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210520060418 2021-05-20 BIENNIAL STATEMENT 2021-05-01
201211060277 2020-12-11 BIENNIAL STATEMENT 2019-05-01
150505006849 2015-05-05 BIENNIAL STATEMENT 2015-05-01
130524006026 2013-05-24 BIENNIAL STATEMENT 2013-05-01
110523002175 2011-05-23 BIENNIAL STATEMENT 2011-05-01
090427002894 2009-04-27 BIENNIAL STATEMENT 2009-05-01
071023000891 2007-10-23 CERTIFICATE OF PUBLICATION 2007-10-23
070523000599 2007-05-23 ARTICLES OF ORGANIZATION 2007-05-23

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4431107207 2020-04-27 0202 PPP 410 East 6th Street 11D, New York, NY, 10009-6412
Loan Status Date 2021-05-06
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 19380
Loan Approval Amount (current) 19380
Undisbursed Amount 0
Franchise Name -
Lender Location ID 124512
Servicing Lender Name Alpine Capital Bank
Servicing Lender Address 680 Fifth Ave, 7th Fl, NEW YORK CITY, NY, 10019-5464
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, 10009-6412
Project Congressional District NY-10
Number of Employees 2
NAICS code 531311
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 124512
Originating Lender Name Alpine Capital Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 19560.88
Forgiveness Paid Date 2021-04-06
7204168802 2021-04-21 0202 PPS 410 E 6th St Apt 11D, New York, NY, 10009-6402
Loan Status Date 2021-10-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20833
Loan Approval Amount (current) 20833
Undisbursed Amount 0
Franchise Name -
Lender Location ID 499141
Servicing Lender Name Readycap Lending, LLC
Servicing Lender Address 200 Connell Drive Suite 4000, BERKELEY HEIGHTS, NJ, 07922
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, 10009-6402
Project Congressional District NY-10
Number of Employees 1
NAICS code 531390
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 499141
Originating Lender Name Readycap Lending, LLC
Originating Lender Address BERKELEY HEIGHTS, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20920.9
Forgiveness Paid Date 2021-09-28

Date of last update: 28 Mar 2025

Sources: New York Secretary of State