Search icon

INTERACTION INSIGHT CORPORATION

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: INTERACTION INSIGHT CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Jan 2014 (12 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

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

Links between entities

Type:
Headquarter of
Company Number:
2822114
State:
CONNECTICUT

Unique Entity ID

Unique Entity ID:
U3C2NCGERM15
CAGE Code:
9G6L8
UEI Expiration Date:
2026-03-17

Business Information

Doing Business As:
INTERACTION INSIGHT CORP
Activation Date:
2025-03-19
Initial Registration Date:
2023-01-19

Commercial and government entity program

CAGE number:
7TMW4
Status:
Obsolete
Type:
Non-Manufacturer
CAGE Update Date:
2025-04-29
CAGE Expiration:
2025-04-28

Contact Information

POC:
RICHARD GEREMIA
Corporate URL:
www.interactionic.com

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: Chief Executive Officer)
2020-01-02 2020-10-13 Address 747 THIRD AVENUE, 2ND FLOOR, NEW YORK, NY, 10017, USA (Type of address: Principal Executive Office)

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

USAspending Awards / Contracts

Procurement Instrument Identifier:
INP17PX01906
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
74690.25
Base And Exercised Options Value:
74690.25
Base And All Options Value:
74690.25
Awarding Agency Name:
Department of the Interior
Performance Start Date:
2017-07-06
Description:
X: NOGRN; ADD ON DVSI&LICENSES
Naics Code:
334614: SOFTWARE AND OTHER PRERECORDED COMPACT DISC, TAPE, AND RECORD REPRODUCING
Product Or Service Code:
7030: INFORMATION TECHNOLOGY SOFTWARE

USAspending Awards / Financial Assistance

Date:
2020-05-28
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:
-100376.00
Total Face Value Of Loan:
100376.00

Paycheck Protection Program

Jobs Reported:
5
Initial Approval Amount:
$100,376
Date Approved:
2020-05-03
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$100,376
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$45,699.17
Servicing Lender:
Bank of America, National Association
Use of Proceeds:
Payroll: $100,376

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 26 Mar 2025

Sources: New York Secretary of State