Search icon

INTERPLANETARY, INC.

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

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
INTERPLANETARY INC 401(K) PROFIT SHARING PLAN & TRUST 2023 455504057 2024-05-20 INTERPLANETARY INC 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 541800
Sponsor’s telephone number 6462546923
Plan sponsor’s address 420 LEXINGTON AVE RM 1756, NEW YORK, NY, 10170

Signature of

Role Plan administrator
Date 2024-05-20
Name of individual signing ANDREW SEMONS
INTERPLANETARY INC 401(K) PROFIT SHARING PLAN & TRUST 2022 455504057 2023-07-01 INTERPLANETARY INC 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 541800
Sponsor’s telephone number 6462546923
Plan sponsor’s address 420 LEXINGTON AVE RM 1756, NEW YORK, NY, 10170

Signature of

Role Plan administrator
Date 2023-07-01
Name of individual signing ANDREW SEMONS
INTERPLANETARY INC 401(K) PROFIT SHARING PLAN & TRUST 2021 455504057 2022-05-31 INTERPLANETARY INC 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 541800
Sponsor’s telephone number 6462546923
Plan sponsor’s address 420 LEXINGTON AVE RM 1756, NEW YORK, NY, 10170

Signature of

Role Plan administrator
Date 2022-05-31
Name of individual signing ANDREW SEMONS
INTERPLANETARY INC 401(K) PROFIT SHARING PLAN & TRUST 2020 455504057 2021-06-10 INTERPLANETARY INC 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 541800
Sponsor’s telephone number 6462546923
Plan sponsor’s address 420 LEXINGTON AVE RM 1756, NEW YORK, NY, 10170

Signature of

Role Plan administrator
Date 2021-06-10
Name of individual signing ANDREW SEMONS
INTERPLANETARY INC 401(K) PROFIT SHARING PLAN & TRUST 2019 455504057 2020-07-08 INTERPLANETARY INC 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 541800
Sponsor’s telephone number 6462546923
Plan sponsor’s address 420 LEXINGTON AVE RM 1756, NEW YORK, NY, 10170

Signature of

Role Plan administrator
Date 2020-07-08
Name of individual signing ANDREW SEMONS
INTERPLANETARY INC 401 K PROFIT SHARING PLAN TRUST 2018 455504057 2019-06-25 INTERPLANETARY INC 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 541800
Sponsor’s telephone number 6462546923
Plan sponsor’s address 420 LEXINGTON AVE RM 1756, NEW YORK, NY, 10170

Signature of

Role Plan administrator
Date 2019-06-25
Name of individual signing JOSEPH A. DESSI
INTERPLANETARY INC 401 K PROFIT SHARING PLAN TRUST 2017 455504057 2018-06-28 INTERPLANETARY INC 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 541800
Sponsor’s telephone number 6462546923
Plan sponsor’s address 420 LEXINGTON AVE RM 1756, NEW YORK, NY, 10170

Signature of

Role Plan administrator
Date 2018-06-28
Name of individual signing JOSEPH A. DESSI
INTERPLANETARY INC 401 K PROFIT SHARING PLAN TRUST 2016 455504057 2017-05-13 INTERPLANETARY INC 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 541800
Sponsor’s telephone number 6462546923
Plan sponsor’s address 420 LEXINGTON AVE RM 1756, NEW YORK, NY, 10170

Signature of

Role Plan administrator
Date 2017-05-13
Name of individual signing JOSEPH DESSI
INTERPLANETARY INC 401 K PROFIT SHARING PLAN TRUST 2015 455504057 2016-07-06 INTERPLANETARY INC 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 541800
Sponsor’s telephone number 6462546923
Plan sponsor’s address 420 LEXINGTON AVE RM 1756, NEW YORK, NY, 10170

Signature of

Role Plan administrator
Date 2016-07-06
Name of individual signing JOSEPH DESSI

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

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)
2012-06-13 2024-01-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2012-06-13 2018-06-04 Address 420 LEXINGTON AVENUE STE 1756, NEW YORK, NY, 10170, USA (Type of address: Service of Process)

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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8771887201 2020-04-28 0202 PPP 420 LEXINGTON AVE STE 1756, NEW YORK, NY, 10170-0008
Loan Status Date 2021-07-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 213739.42
Loan Approval Amount (current) 213739
Undisbursed Amount 0
Franchise Name -
Lender Location ID 4924
Servicing Lender Name City National Bank
Servicing Lender Address 555 S Flower St, LOS ANGELES, CA, 90071-2300
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10170-0008
Project Congressional District NY-12
Number of Employees 7
NAICS code 512110
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 4924
Originating Lender Name City National Bank
Originating Lender Address LOS ANGELES, CA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 216116.48
Forgiveness Paid Date 2021-06-15
3797568408 2021-02-05 0202 PPS 420 Lexington Ave Rm 1756, New York, NY, 10170-0008
Loan Status Date 2022-01-31
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 150000
Loan Approval Amount (current) 150000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 4924
Servicing Lender Name City National Bank
Servicing Lender Address 555 S Flower St, LOS ANGELES, CA, 90071-2300
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10170-0008
Project Congressional District NY-12
Number of Employees 7
NAICS code 541810
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 4924
Originating Lender Name City National Bank
Originating Lender Address LOS ANGELES, CA
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 151393.15
Forgiveness Paid Date 2022-01-11

Date of last update: 26 Mar 2025

Sources: New York Secretary of State