Search icon

INTERDESIGN, INC.

Company Details

Name: INTERDESIGN, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 20 Jul 1983 (42 years ago)
Date of dissolution: 27 Sep 1995
Entity Number: 856275
ZIP code: 10017
County: New York
Place of Formation: New York
Address: 750 THIRD AVE., NEW YORK, NY, United States, 10017

Shares Details

Shares issued 2000

Share Par Value 0.1

Type PAR VALUE

DOS Process Agent

Name Role Address
RIVKIN SHERMAN AND LEVY DOS Process Agent 750 THIRD AVE., NEW YORK, NY, United States, 10017

Filings

Filing Number Date Filed Type Effective Date
DP-1182858 1995-09-27 DISSOLUTION BY PROCLAMATION 1995-09-27
B156449-3 1984-10-31 CERTIFICATE OF AMENDMENT 1984-10-31
B003011-5 1983-07-20 CERTIFICATE OF INCORPORATION 1983-07-20

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5072768607 2021-03-20 0202 PPP 3120 Emmons Ave Unit 4, Brooklyn, NY, 11235-1723
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6095
Loan Approval Amount (current) 6095
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 Brooklyn, KINGS, NY, 11235-1723
Project Congressional District NY-08
Number of Employees 2
NAICS code 541310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Partnership
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 6127.52
Forgiveness Paid Date 2021-10-06

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2200529 Americans with Disabilities Act - Other 2022-07-07 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2022-07-07
Termination Date 2022-12-15
Date Issue Joined 2022-09-07
Pretrial Conference Date 2022-10-07
Section 1331
Status Terminated

Parties

Name ORTIZ
Role Plaintiff
Name INTERDESIGN, INC.
Role Defendant
1808977 Patent 2018-10-01 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2018-10-01
Termination Date 2020-07-21
Pretrial Conference Date 2019-03-07
Section 0271
Status Terminated

Parties

Name INTERDESIGN, INC.
Role Plaintiff
Name BATHSENSE LLC
Role Defendant

Date of last update: 17 Mar 2025

Sources: New York Secretary of State