Search icon

INSPIRICA LTD.

Company Details

Name: INSPIRICA LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 13 Sep 1988 (37 years ago)
Date of dissolution: 27 Nov 2024
Entity Number: 1291378
ZIP code: 10514
County: New York
Place of Formation: New York
Address: 138 Hardscrabble Lake Drive, Chappaqua, NY, United States, 10514

Shares Details

Shares issued 20000

Share Par Value 1

Type PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
INSPIRICA LTD. 401(K) PLAN 2021 133484363 2022-10-07 INSPIRICA LTD. 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-07-01
Business code 611000
Sponsor’s telephone number 2122453888
Plan sponsor’s address 575 FIFTH AVE 14TH FLOOR, NEW YORK, NY, 10017

Signature of

Role Plan administrator
Date 2022-10-07
Name of individual signing ALLISON BRECHER
INSPIRICA LTD. 401(K) PLAN 2021 133484363 2022-10-28 INSPIRICA LTD. 19
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-07-01
Business code 611000
Sponsor’s telephone number 2122453888
Plan sponsor’s address 575 FIFTH AVE 14TH FLOOR, NEW YORK, NY, 10017

Signature of

Role Plan administrator
Date 2022-10-28
Name of individual signing ALLISON BRECHER
INSPIRICA LTD. 401(K) PLAN 2020 133484363 2021-10-14 INSPIRICA LTD. 78
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-07-01
Business code 611000
Sponsor’s telephone number 2122453888
Plan sponsor’s address 575 FIFTH AVE 14TH FLOOR, NEW YORK, NY, 10017

Signature of

Role Plan administrator
Date 2021-10-14
Name of individual signing ALLISON BRECHER
INSPIRICA LTD. 401(K) PLAN 2019 133484363 2020-10-06 INSPIRICA LTD. 70
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-07-01
Business code 611000
Sponsor’s telephone number 2122453888
Plan sponsor’s address 575 FIFTH AVE 14TH FLOOR, NEW YORK, NY, 100172452

Signature of

Role Plan administrator
Date 2020-10-06
Name of individual signing CHRISTINA OWEN
INSPIRICA LTD. 401(K) PLAN 2018 133484363 2019-07-31 INSPIRICA LTD. 24
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-07-01
Business code 611000
Sponsor’s telephone number 2122453888
Plan sponsor’s address 575 FIFTH AVE 14TH FLOOR, NEW YORK, NY, 100172452

Signature of

Role Plan administrator
Date 2019-07-31
Name of individual signing DAMIANA CABAN
Role Employer/plan sponsor
Date 2019-07-31
Name of individual signing DAMIANA CABAN
INSPIRICA LTD. 401(K) PLAN 2017 133484363 2018-04-25 INSPIRICA LTD. 53
Three-digit plan number (PN) 001
Effective date of plan 1998-07-01
Business code 611000
Sponsor’s telephone number 2122453888
Plan sponsor’s address INSPIRICA LTD, 850 7TH AVE, NEW YORK, NY, 100195230

Signature of

Role Plan administrator
Date 2018-04-25
Name of individual signing DAMIANA CABAN
Role Employer/plan sponsor
Date 2018-04-25
Name of individual signing DAMIANA CABAN
INSPIRICA LTD. 401(K) PLAN 2017 133484363 2018-06-11 INSPIRICA LTD. 53
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-07-01
Business code 611000
Sponsor’s telephone number 2122453888
Plan sponsor’s address 575 FIFTH AVENUE, 14TH FLOOR, NEW YORK, NY, 10017

Signature of

Role Plan administrator
Date 2018-06-11
Name of individual signing DAMIANA CABAN
Role Employer/plan sponsor
Date 2018-06-11
Name of individual signing DAMIANA CABAN
INSPIRICA LTD 401(K) PLAN 2016 133484363 2017-06-02 INSPIRICA LTD 43
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-07-01
Business code 611000
Sponsor’s telephone number 2122453888
Plan sponsor’s address 850 SEVENTH AVE, NEW YORK, NY, 10019

Signature of

Role Plan administrator
Date 2017-06-02
Name of individual signing DAMIANA CABAN
INSPIRICA LTD 401(K) PLAN 2015 133484363 2016-06-07 INSPIRICA LTD 41
Three-digit plan number (PN) 001
Effective date of plan 1998-07-01
Business code 611000
Sponsor’s telephone number 2122453888
Plan sponsor’s address 850 SEVENTH AVE, NEW YORK, NY, 10019

Signature of

Role Plan administrator
Date 2016-06-06
Name of individual signing DAMIANA CABAN
INSPIRICA LTD 401(K) PLAN 2014 133484363 2015-06-17 INSPIRICA LTD 41
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-07-01
Business code 611000
Sponsor’s telephone number 2122453888
Plan sponsor’s address 850 SEVENTH AVE, NEW YORK, NY, 10019

Signature of

Role Plan administrator
Date 2015-06-17
Name of individual signing DAMIANA CABAN

DOS Process Agent

Name Role Address
LISA JACOBSON DOS Process Agent 138 Hardscrabble Lake Drive, Chappaqua, NY, United States, 10514

Chief Executive Officer

Name Role Address
LISA JACOBSON Chief Executive Officer 138 HARDSCRABBLE LAKE DRIVE, CHAPPAQUA, NY, United States, 10514

History

Start date End date Type Value
2025-01-08 2025-01-08 Address 138 HARDSCRABBLE LAKE DRIVE, CHAPPAQUA, NY, 10514, 3043, USA (Type of address: Chief Executive Officer)
2025-01-08 2025-01-08 Address 850 7TH AVENUE, SUITE 403, NEW YORK, NY, 10019, 5230, USA (Type of address: Chief Executive Officer)
2024-11-11 2025-01-08 Address 138 Hardscrabble Lake Drive, Chappaqua, NY, 10514, 3043, USA (Type of address: Service of Process)
2024-11-11 2025-01-08 Address 138 HARDSCRABBLE LAKE DRIVE, CHAPPAQUA, NY, 10514, 3043, USA (Type of address: Chief Executive Officer)
2024-11-11 2024-11-27 Shares Share type: PAR VALUE, Number of shares: 20000, Par value: 1
2024-11-11 2024-11-11 Address 850 7TH AVENUE, SUITE 403, NEW YORK, NY, 10019, 5230, USA (Type of address: Chief Executive Officer)
2024-11-11 2024-11-11 Address 138 HARDSCRABBLE LAKE DRIVE, CHAPPAQUA, NY, 10514, 3043, USA (Type of address: Chief Executive Officer)
2024-11-11 2025-01-08 Address 850 7TH AVENUE, SUITE 403, NEW YORK, NY, 10019, 5230, USA (Type of address: Chief Executive Officer)
2010-11-04 2024-11-11 Address 747 THIRD AVE, NEW YORK, NY, 10017, 2803, USA (Type of address: Service of Process)
2000-09-25 2010-11-04 Address 747 THIRD AVE, NEW YORK, NY, 10017, 2803, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250108002818 2024-11-27 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-11-27
241111001051 2024-11-11 BIENNIAL STATEMENT 2024-11-11
121010002238 2012-10-10 BIENNIAL STATEMENT 2012-09-01
101104002302 2010-11-04 BIENNIAL STATEMENT 2010-09-01
080825003037 2008-08-25 BIENNIAL STATEMENT 2008-09-01
060918002652 2006-09-18 BIENNIAL STATEMENT 2006-09-01
041201002228 2004-12-01 BIENNIAL STATEMENT 2004-09-01
020827002798 2002-08-27 BIENNIAL STATEMENT 2002-09-01
000925002429 2000-09-25 BIENNIAL STATEMENT 2000-09-01
000831000483 2000-08-31 CERTIFICATE OF AMENDMENT 2000-08-31

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8202967103 2020-04-15 0202 PPP 575 5TH AVE FL 14, NEW YORK, NY, 10017
Loan Status Date 2021-08-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 333312
Loan Approval Amount (current) 333312
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, 10017-0001
Project Congressional District NY-12
Number of Employees 50
NAICS code 611691
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 337540.25
Forgiveness Paid Date 2021-07-27
2390028403 2021-02-03 0202 PPS 138 Hardscrabble Lake Dr, Chappaqua, NY, 10514-3043
Loan Status Date 2021-10-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 333312
Loan Approval Amount (current) 333312
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 Chappaqua, WESTCHESTER, NY, 10514-3043
Project Congressional District NY-17
Number of Employees 31
NAICS code 611691
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 335199.29
Forgiveness Paid Date 2021-09-01

Date of last update: 16 Mar 2025

Sources: New York Secretary of State