Search icon

EXPERIENCE-INTERACTION LLC

Company Details

Name: EXPERIENCE-INTERACTION LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 21 Mar 2012 (13 years ago)
Entity Number: 4219729
ZIP code: 10001
County: Kings
Place of Formation: New York
Address: 224 w 35th st, ste 500, NEW YORK, NY, United States, 10001

DOS Process Agent

Name Role Address
the llc DOS Process Agent 224 w 35th st, ste 500, NEW YORK, NY, United States, 10001

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Form 5500 Series

Employer Identification Number (EIN):
454952398
Plan Year:
2023
Number Of Participants:
42
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
39
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
28
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
28
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
16
Sponsors Telephone Number:

History

Start date End date Type Value
2024-03-05 2024-11-27 Address 55 WASHINGTON ST, SUITE 320, BROOKLYN, NY, 11201, USA (Type of address: Service of Process)
2020-03-11 2024-03-05 Address 55 WASHINGTON ST, SUITE 320, BROOKLYN, NY, 11201, USA (Type of address: Service of Process)
2016-03-22 2020-03-11 Address 646 DEAN ST. #3B, BROOKLYN, NY, 11238, USA (Type of address: Service of Process)
2014-03-19 2016-03-22 Address 18 BRIDGE ST. #4D, BROOKLYN, NY, 11201, USA (Type of address: Service of Process)
2013-07-10 2014-03-19 Address 13 LEXINGTON AVENUE #11, BROOKLYN, NY, 11238, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241127003409 2024-11-27 CERTIFICATE OF CHANGE BY ENTITY 2024-11-27
240305002953 2024-03-05 BIENNIAL STATEMENT 2024-03-05
220302003222 2022-03-02 BIENNIAL STATEMENT 2022-03-02
200311060623 2020-03-11 BIENNIAL STATEMENT 2020-03-01
180305007175 2018-03-05 BIENNIAL STATEMENT 2018-03-01

USAspending Awards / Financial Assistance

Date:
2020-04-17
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-16
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:
385012.50
Total Face Value Of Loan:
385012.50

Paycheck Protection Program

Date Approved:
2020-04-16
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
385012.5
Current Approval Amount:
385012.5
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
389320.15

Date of last update: 26 Mar 2025

Sources: New York Secretary of State