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
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | INTERACTION INSIGHT CORPORATION, CONNECTICUT | 2822114 | CONNECTICUT |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
---|
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 | |||||||||||||||
|
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 |
---|
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 125 HALF MILE ROAD SUITE 200, RED BANK, NJ, United States, 07701 |
Name | Role | Address |
---|---|---|
TIMOTHY FELDMANN | Chief Executive Officer | 125 HALF MILE ROAD, SUITE 200, RED BANK, NJ, United States, 07701 |
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) |
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 |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 08 Mar 2025
Sources: New York Secretary of State