Search icon

INTERFACE DISTRIBUTION LLC

Company Details

Name: INTERFACE DISTRIBUTION LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 09 Jan 2012 (13 years ago)
Entity Number: 4185896
ZIP code: 12306
County: Schenectady
Place of Formation: New York
Address: 520 STANEK RD, SCHENECTADY, NY, United States, 12306

DOS Process Agent

Name Role Address
JODI L DRUZBA DOS Process Agent 520 STANEK RD, SCHENECTADY, NY, United States, 12306

History

Start date End date Type Value
2012-01-09 2023-07-07 Address 520 STANEK RD, SCHENECTADY, NY, 12306, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230707004253 2023-07-07 BIENNIAL STATEMENT 2022-01-01
171002000702 2017-10-02 CERTIFICATE OF PUBLICATION 2017-10-02
170630002050 2017-06-30 BIENNIAL STATEMENT 2016-01-01
120109000429 2012-01-09 ARTICLES OF ORGANIZATION 2012-01-09

USAspending Awards / Financial Assistance

Date:
2021-03-18
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:
41666.00
Total Face Value Of Loan:
41666.00
Date:
2020-04-11
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:
41600.00
Total Face Value Of Loan:
41600.00

Paycheck Protection Program

Date Approved:
2021-03-18
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
41666
Current Approval Amount:
41666
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
41810.67
Date Approved:
2020-04-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
41600
Current Approval Amount:
41600
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
42012.53

Date of last update: 26 Mar 2025

Sources: New York Secretary of State