Search icon

INTERPLANETARY, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: INTERPLANETARY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Jun 2012 (13 years ago)
Entity Number: 4257875
ZIP code: 11375
County: New York
Place of Formation: New York
Address: EAS BUS MGMT CORP, 6910 Yellowstone blvd #211, Forest Hills, NY, United States, 11375
Principal Address: C/O TRIBECA BUSINESS MGMT, 420 LEXINGTON AVE, 1756, NEW YORK, NY, United States, 10170

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
INTERPLANETARY INC. DOS Process Agent EAS BUS MGMT CORP, 6910 Yellowstone blvd #211, Forest Hills, NY, United States, 11375

Chief Executive Officer

Name Role Address
TOM STEADMAN Chief Executive Officer TRIBECA BUS MGMT 420 LEXINGTON AVE, 420 LEXINGTON AVE, RM 1756, NEW YORK, NY, United States, 10170

Form 5500 Series

Employer Identification Number (EIN):
455504057
Plan Year:
2023
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
6
Sponsors Telephone Number:

History

Start date End date Type Value
2024-01-03 2024-01-03 Address 420 LEXINGTON AVE, 1756, NEW YORK, NY, 10170, USA (Type of address: Chief Executive Officer)
2024-01-03 2024-01-03 Address TRIBECA BUS MGMT 420 LEXINGTON AVE, 420 LEXINGTON AVE, RM 1756, NEW YORK, NY, 10170, USA (Type of address: Chief Executive Officer)
2024-01-03 2024-01-03 Address C/O INTERPLANETARY INC, 175 VARICK STREET, 4TH FL, NEW YORK, NY, 10014, USA (Type of address: Chief Executive Officer)
2018-06-04 2024-01-03 Address C/O TRIBECA BUSINESS MANAGEMEN, 420 LEXINGTON AVE, 1756, NEW YORK, NY, 10170, USA (Type of address: Service of Process)
2014-06-11 2024-01-03 Address C/O INTERPLANETARY INC, 175 VARICK STREET, 4TH FL, NEW YORK, NY, 10014, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240103005811 2024-01-03 BIENNIAL STATEMENT 2024-01-03
210630002266 2021-06-30 BIENNIAL STATEMENT 2021-06-30
180604007063 2018-06-04 BIENNIAL STATEMENT 2018-06-01
140611006462 2014-06-11 BIENNIAL STATEMENT 2014-06-01
120613000144 2012-06-13 CERTIFICATE OF INCORPORATION 2012-06-13

USAspending Awards / Financial Assistance

Date:
2021-02-05
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:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-05-26
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:
-0.42
Total Face Value Of Loan:
213739.00

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
213739.42
Current Approval Amount:
213739
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
216116.48
Date Approved:
2021-02-05
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
150000
Current Approval Amount:
150000
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
151393.15

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 26 Mar 2025

Sources: New York Secretary of State