Search icon

INTERPHASE ELECTRIC CORPORATION

Company claim

Is this your business?

Get access!

Company Details

Name: INTERPHASE ELECTRIC CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Oct 1978 (47 years ago)
Entity Number: 516407
ZIP code: 11563
County: Nassau
Place of Formation: New York
Address: 79 ROCKLYN AVENUE, LYNBROOK, NY, United States, 11563

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
EDWARD LUCEY Chief Executive Officer 79 ROCKLYN AVENUE, LYNBROOK, NY, United States, 11563

DOS Process Agent

Name Role Address
INTERPHASE ELECTRIC CORPORATION DOS Process Agent 79 ROCKLYN AVENUE, LYNBROOK, NY, United States, 11563

Unique Entity ID

Unique Entity ID:
PLG2S5RE1X73
CAGE Code:
5MGP9
UEI Expiration Date:
2026-01-27

Business Information

Activation Date:
2025-01-28
Initial Registration Date:
2009-08-06

History

Start date End date Type Value
2020-08-24 2020-10-01 Address 79 ROCKLYN AVENUE, LYNBROOK, NY, 11563, USA (Type of address: Service of Process)
2009-12-01 2020-08-24 Address 79 ROCKLYN AVENUE, LYNBROOK, NY, 11563, USA (Type of address: Service of Process)
2000-10-19 2017-07-11 Address 145 EUSTON RD, GARDEN CITY, NY, 11530, USA (Type of address: Chief Executive Officer)
1999-07-07 2017-07-11 Address 16 GARFIELD PL, BROOKLYN, NY, 11215, USA (Type of address: Principal Executive Office)
1999-07-07 2000-10-19 Address 67 BIRDWOOD DR W, VALLEY STREAM, NY, 11580, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
201001060303 2020-10-01 BIENNIAL STATEMENT 2020-10-01
200824060205 2020-08-24 BIENNIAL STATEMENT 2018-10-01
20171211086 2017-12-11 ASSUMED NAME CORP INITIAL FILING 2017-12-11
170711002023 2017-07-11 BIENNIAL STATEMENT 2016-10-01
091201000097 2009-12-01 CERTIFICATE OF AMENDMENT 2009-12-01

USAspending Awards / Financial Assistance

Date:
2021-01-23
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:
888966.00
Total Face Value Of Loan:
888966.00
Date:
2020-04-29
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:
794799.00
Total Face Value Of Loan:
794799.00
Date:
2020-04-19
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2024-01-17
Type:
Prog Related
Address:
650 86TH STREET, BROOKLYN, NY, 11228
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2010-04-08
Type:
Prog Related
Address:
291 W.231ST STREET, BRONX, NY, 10463
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Jobs Reported:
32
Initial Approval Amount:
$888,966
Date Approved:
2021-01-21
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$888,966
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$895,663.69
Servicing Lender:
Signature Bank
Use of Proceeds:
Payroll: $888,966
Jobs Reported:
70
Initial Approval Amount:
$794,799
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$794,799
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$801,984.85
Servicing Lender:
Signature Bank
Use of Proceeds:
Payroll: $794,799

Court Cases

Court Case Summary

Filing Date:
1996-09-30
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Labor Management Relations Act

Parties

Party Name:
LOCAL 363, I.B.T.,
Party Role:
Plaintiff
Party Name:
INTERPHASE ELECTRIC CORPORATION
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State