Search icon

INTERFACE CABLE ASSEMBLIES AND SERVICES CORP.

Company Details

Name: INTERFACE CABLE ASSEMBLIES AND SERVICES CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Jan 1982 (43 years ago)
Entity Number: 746070
ZIP code: 11105
County: Queens
Place of Formation: New York
Address: 42-19 23RD AVE, LONG ISLAND CITY, NY, United States, 11105

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
ZBZ1EJLNVG38 2024-11-08 42-19 23RD AVE, LONG ISLAND CITY, NY, 11105, 1510, USA 42-19 23RD AVE, LONG ISLAND CITY, NY, 11105, 1510, USA

Business Information

Congressional District 14
State/Country of Incorporation NY, USA
Activation Date 2023-11-13
Initial Registration Date 2002-09-13
Entity Start Date 1979-01-02
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 237130, 238210, 238990, 332618, 335921, 335929, 335931, 335932, 423430, 423440, 423610, 517410, 541490, 541511, 541519, 541611, 541618, 561621, 611420, 611430
Product and Service Codes 6350, DC01, DF01, DF10, DG01, DG10, H160, H263, H360, J063, K063, L060, L063

Points of Contacts

Electronic Business
Title PRIMARY POC
Name MATTHEW BONFITTO
Address 42-19 23RD AVENUE, LONG ISLAND CITY, NY, 11105, 1510, USA
Title ALTERNATE POC
Name HELEN SKALIARINIS
Address 42-19 23RD AVENUE, LONG ISLAND CITY, NY, 11105, USA
Government Business
Title PRIMARY POC
Name YASHA KATZ
Address 42-19 23RD AVENUE, LONG ISLAND CITY, NY, 11105, 1510, USA
Title ALTERNATE POC
Name HELEN SKALIARINIS
Address 42-19 23RD AVENUE, LONG ISLAND CITY, NY, 11105, USA
Past Performance
Title PRIMARY POC
Name TERESA LAMACCHIA
Address 4219 23RD AVENUE, LONG ISLAND CITY, NY, 11105, USA
Title ALTERNATE POC
Name TERESA LAMACCHIA
Address 42-19 23RD AVENUE, ASTORIA, NY, 11105, USA

Chief Executive Officer

Name Role Address
MATTHEW BONFITTO Chief Executive Officer 42-19 23RD AVE, LONG ISLAND CITY, NY, United States, 11105

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 42-19 23RD AVE, LONG ISLAND CITY, NY, United States, 11105

History

Start date End date Type Value
2024-01-15 2024-01-15 Address 42-19 23RD AVE, LONG ISLAND CITY, NY, 11105, USA (Type of address: Chief Executive Officer)
2023-06-02 2024-01-15 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-06-02 2024-01-15 Address 42-19 23RD AVE, LONG ISLAND CITY, NY, 11105, USA (Type of address: Service of Process)
2023-06-02 2023-06-02 Address 42-19 23RD AVE, LONG ISLAND CITY, NY, 11105, USA (Type of address: Chief Executive Officer)
2023-06-02 2024-01-15 Address 42-19 23RD AVE, LONG ISLAND CITY, NY, 11105, USA (Type of address: Chief Executive Officer)
2004-02-03 2023-06-02 Address 42-19 23RD AVE, LONG ISLAND CITY, NY, 11105, USA (Type of address: Service of Process)
2002-01-08 2004-02-03 Address 42-19 23RD AVE, LONG ISLAND CITY, NY, 11105, USA (Type of address: Service of Process)
2001-05-16 2023-06-02 Address 42-19 23RD AVE, LONG ISLAND CITY, NY, 11105, USA (Type of address: Chief Executive Officer)
2001-05-16 2004-02-03 Address 42-19 23RD AVE, LONG ISLAND CITY, NY, 11105, USA (Type of address: Principal Executive Office)
1993-03-29 2001-05-16 Address 42-19 23RD AVENUE, ASTORIA, NY, 11105, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
240115000199 2024-01-15 BIENNIAL STATEMENT 2024-01-15
230602004047 2023-06-02 BIENNIAL STATEMENT 2022-01-01
140305002326 2014-03-05 BIENNIAL STATEMENT 2014-01-01
120216002460 2012-02-16 BIENNIAL STATEMENT 2012-01-01
100121002360 2010-01-21 BIENNIAL STATEMENT 2010-01-01
080123002153 2008-01-23 BIENNIAL STATEMENT 2008-01-01
060210002254 2006-02-10 BIENNIAL STATEMENT 2006-01-01
040203002890 2004-02-03 BIENNIAL STATEMENT 2004-01-01
020108002867 2002-01-08 BIENNIAL STATEMENT 2002-01-01
010516002536 2001-05-16 AMENDMENT TO BIENNIAL STATEMENT 2000-01-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8083437104 2020-04-15 0202 PPP 42 19 23rd ave, LONG ISLAND CITY, NY, 11105-1510
Loan Status Date 2021-02-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1494700
Loan Approval Amount (current) 1494700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address LONG ISLAND CITY, QUEENS, NY, 11105-1510
Project Congressional District NY-14
Number of Employees 72
NAICS code 541512
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1505412.02
Forgiveness Paid Date 2021-01-07
6587918303 2021-01-27 0202 PPS 4219 23rd Ave, Long Island City, NY, 11105-1510
Loan Status Date 2021-10-14
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1483300
Loan Approval Amount (current) 1483300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Long Island City, QUEENS, NY, 11105-1510
Project Congressional District NY-14
Number of Employees 77
NAICS code 238210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1492570.63
Forgiveness Paid Date 2021-09-15

Date of last update: 17 Mar 2025

Sources: New York Secretary of State