Search icon

INTERINGS, INC.

Company Details

Name: INTERINGS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Jun 1980 (45 years ago)
Entity Number: 631266
ZIP code: 10123
County: New York
Place of Formation: New York
Address: 450 SEVENTH AVENUE, SUITE 1909, NEW YORK, NY, United States, 10123

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
PRAKASH MEHTA Chief Executive Officer 450 SEVENTH AVENUE, STE 1909, NEW YORK, NY, United States, 10123

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 450 SEVENTH AVENUE, SUITE 1909, NEW YORK, NY, United States, 10123

History

Start date End date Type Value
1993-10-05 2008-07-03 Address 450 SEVENTH AVENUE, NEW YORK, NY, 10123, USA (Type of address: Chief Executive Officer)
1993-10-05 2012-08-24 Address 450 SEVENTH AVENUE, NEW YORK, NY, 10123, USA (Type of address: Principal Executive Office)
1993-10-05 2012-08-24 Address 450 SEVENTH AVENUE, NEW YORK, NY, 10123, USA (Type of address: Service of Process)
1980-06-04 1993-10-05 Address 1270 AVE OF THE AMERICAS, NEW YORK, NY, 10020, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140618006280 2014-06-18 BIENNIAL STATEMENT 2014-06-01
120824002180 2012-08-24 BIENNIAL STATEMENT 2012-06-01
100616003075 2010-06-16 BIENNIAL STATEMENT 2010-06-01
080703002967 2008-07-03 BIENNIAL STATEMENT 2008-06-01
060525003021 2006-05-25 BIENNIAL STATEMENT 2006-06-01
040621002134 2004-06-21 BIENNIAL STATEMENT 2004-06-01
020605002172 2002-06-05 BIENNIAL STATEMENT 2002-06-01
000612002063 2000-06-12 BIENNIAL STATEMENT 2000-06-01
980605002434 1998-06-05 BIENNIAL STATEMENT 1998-06-01
960621002284 1996-06-21 BIENNIAL STATEMENT 1996-06-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9626197302 2020-05-02 0202 PPP 62 W 47TH ST STE 909, NEW YORK, NY, 10036
Loan Status Date 2021-05-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 23215
Loan Approval Amount (current) 23215
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10036-0001
Project Congressional District NY-12
Number of Employees 4
NAICS code 423940
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 23439.98
Forgiveness Paid Date 2021-04-27
2688328500 2021-02-22 0202 PPS 62 W 47th St Ste 909, New York, NY, 10036-3177
Loan Status Date 2021-12-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 23215
Loan Approval Amount (current) 23215
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10036-3177
Project Congressional District NY-12
Number of Employees 4
NAICS code 423940
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 23369.83
Forgiveness Paid Date 2021-10-27

Date of last update: 17 Mar 2025

Sources: New York Secretary of State