Search icon

INTERACTION INSIGHT CORPORATION

Headquarter

Company Details

Name: INTERACTION INSIGHT CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Jan 2014 (11 years ago)
Entity Number: 4507473
ZIP code: 07701
County: New York
Place of Formation: New York
Address: 125 HALF MILE ROAD SUITE 200, RED BANK, NJ, United States, 07701
Principal Address: 125 HALF MILE ROAD, SUITE 200, RED BANK, NJ, United States, 07701

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of INTERACTION INSIGHT CORPORATION, CONNECTICUT 2822114 CONNECTICUT

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
U3C2NCGERM15 2024-01-19 125 HALF MILE RD SUITE 200, RED BANK, NJ, 07701, 6749, USA 125 HALF MILE RD SUITE 200, RED BANK, NJ, 07701, 6749, USA

Business Information

Congressional District 04
State/Country of Incorporation NY, USA
Activation Date 2023-02-15
Initial Registration Date 2023-01-19
Entity Start Date 2018-12-20
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 512290

Points of Contacts

Electronic Business
Title PRIMARY POC
Name KIM HUSAIN
Role BUSINESS ADMIN
Address 125 HALF MILE ROAD SUITE 200, RED BANK, NJ, 07701, USA
Title ALTERNATE POC
Name TIMOTHY FELDMANN
Role MANAGING DIRECTOR
Address 125 HALF MILE ROAD SUITE 200, RED BANK, NJ, 07701, USA
Government Business
Title PRIMARY POC
Name KIM HUSAIN
Role BUSINESS ADMIN
Address 125 HALF MILE ROAD SUITE 200, RED BANK, NJ, 07701, USA
Title ALTERNATE POC
Name TIMOTHY FELDMANN
Role MANAGING DIRECTOR
Address 125 HALF MILE ROAD SUITE 200, RED BANK, NJ, 07701, USA
Past Performance Information not Available

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
7TMW4 Active Non-Manufacturer 2017-03-16 2024-04-29 2025-04-28 No data

Contact Information

POC RICHARD GEREMIA
Phone +1 800-285-2950
Fax +1 800-285-2950
Address 750 THIRD AVE 9TH FL, NEW YORK, NY, 10017 2718, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 125 HALF MILE ROAD SUITE 200, RED BANK, NJ, United States, 07701

Chief Executive Officer

Name Role Address
TIMOTHY FELDMANN Chief Executive Officer 125 HALF MILE ROAD, SUITE 200, RED BANK, NJ, United States, 07701

History

Start date End date Type Value
2023-07-14 2023-07-14 Address 125 HALF MILE ROAD, SUITE 200, RED BANK, NJ, 07701, USA (Type of address: Chief Executive Officer)
2020-10-13 2023-07-14 Address 125 HALF MILE ROAD, SUITE 200, RED BANK, NJ, 07701, USA (Type of address: Chief Executive Officer)
2020-10-08 2023-07-14 Address 125 HALF MILE ROAD SUITE 200, RED BANK, NJ, 07701, USA (Type of address: Service of Process)
2020-01-02 2020-10-13 Address 747 THIRD AVENUE, 2ND FLOOR, NEW YORK, NY, 10017, USA (Type of address: Principal Executive Office)
2020-01-02 2020-10-08 Address 747 THIRD AVENUE, 2ND FLOOR, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
2020-01-02 2020-10-13 Address 747 THIRD AVENUE, 2ND FLOOR, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2018-12-19 2020-01-02 Address 750 THIRD AVENUE, NINTH FLOOR, NEW YORK, NY, 10017, USA (Type of address: Principal Executive Office)
2018-12-19 2020-01-02 Address 750 THIRD AVENUE, NINTH FLOOR, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2017-01-23 2020-01-02 Address 750 THIRD AVENUE, NINTH FLOOR, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
2014-01-02 2017-01-23 Address 703 PELHAM ROAD UNIT 209, NEW ROCHELLE, NY, 10805, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230714002486 2023-07-14 BIENNIAL STATEMENT 2022-01-01
201013002013 2020-10-13 AMENDMENT TO BIENNIAL STATEMENT 2020-01-01
201008000647 2020-10-08 CERTIFICATE OF CHANGE 2020-10-08
200102062216 2020-01-02 BIENNIAL STATEMENT 2020-01-01
181219006608 2018-12-19 BIENNIAL STATEMENT 2018-01-01
170123000324 2017-01-23 CERTIFICATE OF CHANGE 2017-01-23
140102000180 2014-01-02 CERTIFICATE OF INCORPORATION 2014-01-02

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6471637707 2020-05-03 0202 PPP 747 3RD AVE FL 2, NEW YORK, NY, 10017-2878
Loan Status Date 2022-06-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 100376
Loan Approval Amount (current) 100376
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address NEW YORK, NEW YORK, NY, 10017-2878
Project Congressional District NY-12
Number of Employees 5
NAICS code 512240
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 45699.17
Forgiveness Paid Date 2021-07-15

Date of last update: 08 Mar 2025

Sources: New York Secretary of State