Search icon

INSITE REALTY SERVICES INC.

Headquarter

Company Details

Name: INSITE REALTY SERVICES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Mar 1986 (39 years ago)
Entity Number: 1063744
ZIP code: 10603
County: Westchester
Place of Formation: New York
Address: 600 NORTH BROADWAY, WHITE PLAINS, NY, United States, 10603

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of INSITE REALTY SERVICES INC., CONNECTICUT 0637121 CONNECTICUT

Chief Executive Officer

Name Role Address
LOUIS F BUDETTI JR Chief Executive Officer 600 NORTH BROADWAY, WHITE PLAINS, NY, United States, 10603

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 600 NORTH BROADWAY, WHITE PLAINS, NY, United States, 10603

History

Start date End date Type Value
1994-03-31 2000-02-09 Address 5 LAKE DRIVE, SOMERS, NY, 10589, USA (Type of address: Chief Executive Officer)
1993-05-27 1994-03-31 Address 3156 COURT STREET, YORKTOWN HEIGHTS, NY, 10598, USA (Type of address: Chief Executive Officer)
1993-05-27 2000-02-09 Address 600 NORTH BROADWAY, WHITE PLAINS, NY, 10603, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
120618002558 2012-06-18 BIENNIAL STATEMENT 2012-03-01
100427002483 2010-04-27 BIENNIAL STATEMENT 2010-03-01
060328002909 2006-03-28 BIENNIAL STATEMENT 2006-03-01
040312002927 2004-03-12 BIENNIAL STATEMENT 2004-03-01
020301002084 2002-03-01 BIENNIAL STATEMENT 2002-03-01
000314002925 2000-03-14 BIENNIAL STATEMENT 2000-03-01
000209002929 2000-02-09 BIENNIAL STATEMENT 2000-03-01
940331002393 1994-03-31 BIENNIAL STATEMENT 1994-03-01
930527002668 1993-05-27 BIENNIAL STATEMENT 1993-03-01
B331244-3 1986-03-10 CERTIFICATE OF INCORPORATION 1986-03-10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1851427702 2020-05-01 0202 PPP 600 N BROADWAY, WHITE PLAINS, NY, 10603
Loan Status Date 2021-02-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 94372
Loan Approval Amount (current) 94372
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 WHITE PLAINS, WESTCHESTER, NY, 10603-0001
Project Congressional District NY-16
Number of Employees 10
NAICS code 531210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 94962.87
Forgiveness Paid Date 2020-12-18

Date of last update: 27 Feb 2025

Sources: New York Secretary of State