Search icon

INTERSTATE INTERIORS INC.

Company Details

Name: INTERSTATE INTERIORS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Oct 2008 (16 years ago)
Entity Number: 3736769
ZIP code: 10018
County: New York
Place of Formation: New York
Address: 20 WEST 36TH STREET, TENTH FLOOR, NEW YORK, NY, United States, 10018

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
RICK STAFFORD DOS Process Agent 20 WEST 36TH STREET, TENTH FLOOR, NEW YORK, NY, United States, 10018

Chief Executive Officer

Name Role Address
RICK STAFFORD Chief Executive Officer 20 WEST 36TH STREET, TENTH FLOOR, NEW YORK, NY, United States, 10018

History

Start date End date Type Value
2023-12-13 2024-01-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-11-30 2023-12-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-06-13 2023-11-30 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2008-10-28 2023-06-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2008-10-28 2014-02-26 Address 81 ENTRANCE WAY, MAHOPAC, NY, 10541, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140226006103 2014-02-26 BIENNIAL STATEMENT 2012-10-01
081028000527 2008-10-28 CERTIFICATE OF INCORPORATION 2008-10-28

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8932948509 2021-03-10 0202 PPS 20 W 36th St Fl 10, New York, NY, 10018-8005
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 100290
Loan Approval Amount (current) 100290
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10018-8005
Project Congressional District NY-12
Number of Employees 5
NAICS code 236220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 100931.58
Forgiveness Paid Date 2021-11-02
1230977700 2020-05-01 0202 PPP 20 W 36th St Fl 10, New York, NY, 10018
Loan Status Date 2021-07-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 100292
Loan Approval Amount (current) 100292
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10018-0001
Project Congressional District NY-12
Number of Employees 5
NAICS code 541410
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 101389.53
Forgiveness Paid Date 2021-06-08

Date of last update: 27 Mar 2025

Sources: New York Secretary of State