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
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 | |||||||||||||||||||||||||||||
|
Role | Plan administrator |
Date | 2022-10-07 |
Name of individual signing | ALLISON BRECHER |
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 |
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 |
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 |
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 |
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 |
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 |
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 |
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 |
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 |
Name | Role | Address |
---|---|---|
LISA JACOBSON | DOS Process Agent | 138 Hardscrabble Lake Drive, Chappaqua, NY, United States, 10514 |
Name | Role | Address |
---|---|---|
LISA JACOBSON | Chief Executive Officer | 138 HARDSCRABBLE LAKE DRIVE, CHAPPAQUA, NY, United States, 10514 |
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) |
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 |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
2390028403 | 2021-02-03 | 0202 | PPS | 138 Hardscrabble Lake Dr, Chappaqua, NY, 10514-3043 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 16 Mar 2025
Sources: New York Secretary of State