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

USAspending Awards / Financial Assistance

Date:
2021-04-21
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:
20833.00
Total Face Value Of Loan:
20833.00
Date:
2020-04-28
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:
19380.00
Total Face Value Of Loan:
19380.00

Paycheck Protection Program

Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
19380
Current Approval Amount:
19380
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
19560.88
Date Approved:
2021-04-21
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
20833
Current Approval Amount:
20833
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
20920.9

Date of last update: 28 Mar 2025

Sources: New York Secretary of State