Search icon

INTERACT INTRANET INC.

Company claim

Is this your business?

Get access!

Company Details

Name: INTERACT INTRANET INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 12 Feb 2015 (10 years ago)
Entity Number: 4709565
ZIP code: 10036
County: New York
Place of Formation: Texas
Address: 21 WEST 46TH ST. #1504, NEW YORK, NY, United States, 10036
Principal Address: 21 West 46th St #1504, New York, NY, United States, 10036

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 21 WEST 46TH ST. #1504, NEW YORK, NY, United States, 10036

Chief Executive Officer

Name Role Address
SIMON DANCE Chief Executive Officer 21 WEST 46TH ST #1504, NEW YORK, NY, United States, 10036

Form 5500 Series

Employer Identification Number (EIN):
471829244
Plan Year:
2023
Number Of Participants:
51
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
52
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
43
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
29
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
25
Sponsors Telephone Number:

History

Start date End date Type Value
2025-02-14 2025-02-14 Address 21 WEST 46TH ST #1504, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
2023-02-24 2023-02-24 Address 21 WEST 46TH ST #1504, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
2023-02-24 2025-02-14 Address 21 WEST 46TH ST #1504, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
2023-02-24 2025-02-14 Address 21 WEST 46TH ST. #1504, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
2016-03-07 2023-02-24 Address 21 WEST 46TH ST. #1504, NEW YORK, NY, 10036, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250214003225 2025-02-14 BIENNIAL STATEMENT 2025-02-14
230224003062 2023-02-24 BIENNIAL STATEMENT 2023-02-01
211201003536 2021-12-01 BIENNIAL STATEMENT 2021-12-01
160307000364 2016-03-07 CERTIFICATE OF CHANGE 2016-03-07
150212000555 2015-02-12 APPLICATION OF AUTHORITY 2015-02-12

USAspending Awards / Financial Assistance

Date:
2020-05-07
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:
477755.00
Total Face Value Of Loan:
477755.00

Paycheck Protection Program

Date Approved:
2020-05-07
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
477755
Current Approval Amount:
477755
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
480268.12

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 25 Mar 2025

Sources: New York Secretary of State