Search icon

SACHS INSIGHTS INC.

Company Details

Name: SACHS INSIGHTS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Apr 1989 (36 years ago)
Entity Number: 1346320
ZIP code: 12207
County: New York
Place of Formation: New York
Address: 80 STATE STREET, ALBANY, NY, United States, 12207
Principal Address: 101 WEST 12TH STREET #151N, NEW YORK, NY, United States, 10011

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
SACHS INSIGHTS, INC. 401(K) PROFIT SHARING PLAN AND TRUST 2019 133563172 2020-08-14 SACHS INSIGHTS, INC. 45
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1997-01-01
Business code 541910
Sponsor’s telephone number 2126282227
Plan sponsor’s address 101 W 12TH ST., 15N, NEW YORK, NY, 10011
SACHS INSIGHTS, INC. 401(K) PROFIT SHARING PLAN AND TRUST 2019 133563172 2020-04-14 SACHS INSIGHTS, INC. 52
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1997-01-01
Business code 541910
Sponsor’s telephone number 2126282227
Plan sponsor’s address 101 W 12TH ST., 15N, NEW YORK, NY, 10011
SACHS INSIGHTS, INC. 401(K) PROFIT SHARING PLAN AND TRUST 2018 133563172 2019-05-28 SACHS INSIGHTS, INC. 58
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1997-01-01
Business code 541910
Sponsor’s telephone number 2129241600
Plan sponsor’s address 200 VARICK STREET, SUITE 500, NEW YORK, NY, 100144810
SACHS INSIGHTS, INC. 401(K) PROFIT SHARING PLAN AND TRUST 2017 133563172 2018-05-01 SACHS INSIGHTS, INC. 59
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1997-01-01
Business code 541910
Sponsor’s telephone number 2129241600
Plan sponsor’s address 200 VARICK STREET, SUITE 500, NEW YORK, NY, 100144810
SACHS INSIGHTS, INC. 401(K) PROFIT SHARING PLAN AND TRUST 2016 133563172 2017-05-31 SACHS INSIGHTS, INC. 62
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1997-01-01
Business code 541910
Sponsor’s telephone number 2129241600
Plan sponsor’s address 200 VARICK STREET, SUITE 500, NEW YORK, NY, 100144810
SACHS INSIGHTS, INC. 401(K) PROFIT SHARING PLAN AND TRUST 2015 133563172 2016-01-20 SACHS INSIGHTS, INC. 53
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1997-01-01
Business code 541910
Sponsor’s telephone number 2129241600
Plan sponsor’s address 200 VARICK STREET, SUITE 500, NEW YORK, NY, 100144810
SACHS INSIGHTS, INC. 401(K) PROFIT SHARING PLAN AND TRUST 2014 133563172 2015-08-31 SACHS INSIGHTS, INC. 45
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1997-01-01
Business code 541910
Sponsor’s telephone number 2129241600
Plan sponsor’s address 200 VARICK STREET, SUITE 500, NEW YORK, NY, 100144810

Signature of

Role Plan administrator
Date 2015-08-31
Name of individual signing TAMARA SACHS
SACHS INSIGHTS, INC. 401(K) PLAN 2013 133563172 2014-09-05 SACHS INSIGHTS, INC. 49
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1997-01-01
Business code 541910
Sponsor’s telephone number 2129241600
Plan sponsor’s address 200 VARICK STREET, SUITE 500, NEW YORK, NY, 100144810

Signature of

Role Plan administrator
Date 2014-09-05
Name of individual signing TAMARA SACHS
SACHS INSIGHTS, INC. 401(K) PLAN 2012 133563172 2013-09-09 SACHS INSIGHTS, INC. 43
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1997-01-01
Business code 541910
Sponsor’s telephone number 2129241600
Plan sponsor’s address 200 VARRICK STREET, SUITE 500, NEW YORK, NY, 100144810

Signature of

Role Plan administrator
Date 2013-09-06
Name of individual signing TAMARA SACHS
Role Employer/plan sponsor
Date 2013-09-06
Name of individual signing TAMARA SACHS
SACHS INSIGHTS, INC. 401(K) PLAN 2011 133563172 2012-11-14 SACHS INSIGHTS, INC. 35
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1997-01-01
Business code 541910
Sponsor’s telephone number 2129241600
Plan sponsor’s address 200 VARRICK STREET, SUITE 500, NEW YORK, NY, 100144810

Plan administrator’s name and address

Administrator’s EIN 133563172
Plan administrator’s name SACHS INSIGHTS, INC.
Plan administrator’s address 200 VARRICK STREET, SUITE 500, NEW YORK, NY, 100144810
Administrator’s telephone number 2129241600

Signature of

Role Plan administrator
Date 2012-11-13
Name of individual signing TAMARA SACHS
Role Employer/plan sponsor
Date 2012-11-13
Name of individual signing TAMARA SACHS

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
TAMARA SACHS Chief Executive Officer 101 WEST 12TH STREET #15N, NEW YORK, NY, United States, 10011

History

Start date End date Type Value
2023-10-27 2023-10-27 Address 200 VARICK ST, STE 500, NEW YORK, NY, 10014, 4810, USA (Type of address: Chief Executive Officer)
2023-10-27 2023-10-27 Address 101 WEST 12TH STREET #15N, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer)
2023-06-13 2023-10-27 Address 200 VARICK ST, STE 500, NEW YORK, NY, 10014, 4810, USA (Type of address: Chief Executive Officer)
2023-06-13 2023-10-27 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2023-06-12 2023-10-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2000-11-29 2023-06-13 Address 200 VARICK STREET, SUITE 500, NEW YORK, NY, 10014, USA (Type of address: Service of Process)
2000-11-16 2000-11-29 Address 500 VARICK STREET, SUITE 500, NEW YORK, NY, 10014, USA (Type of address: Service of Process)
1999-04-28 2023-06-13 Address 200 VARICK ST, STE 500, NEW YORK, NY, 10014, 4810, USA (Type of address: Chief Executive Officer)
1999-04-28 2000-11-16 Address 200 VARICK ST, STE 500, NEW YORK, NY, 10014, 4810, USA (Type of address: Service of Process)
1999-04-28 2007-07-25 Address 101 W 12TH ST, APT 15N, NEW YORK, NY, 10011, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
231027001124 2023-10-27 BIENNIAL STATEMENT 2023-04-01
230613004411 2023-06-12 CERTIFICATE OF CHANGE BY ENTITY 2023-06-12
130411006331 2013-04-11 BIENNIAL STATEMENT 2013-04-01
110510003378 2011-05-10 BIENNIAL STATEMENT 2011-04-01
090401002682 2009-04-01 BIENNIAL STATEMENT 2009-04-01
070725002428 2007-07-25 BIENNIAL STATEMENT 2007-04-01
051209002370 2005-12-09 BIENNIAL STATEMENT 2005-04-01
040927002590 2004-09-27 BIENNIAL STATEMENT 2003-04-01
010501002881 2001-05-01 BIENNIAL STATEMENT 2001-04-01
001129000207 2000-11-29 CERTIFICATE OF AMENDMENT 2000-11-29

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8673518405 2021-02-13 0202 PPS 101 W 12th St Apt 15N, New York, NY, 10011-8129
Loan Status Date 2022-01-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 49682
Loan Approval Amount (current) 49682
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, 10011-8129
Project Congressional District NY-10
Number of Employees 2
NAICS code 541910
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 50068.8
Forgiveness Paid Date 2021-12-01
1536647807 2020-05-21 0202 PPP 101 West 12th Street Apt #15N, NEW YORK, NY, 10011-8101
Loan Status Date 2021-09-30
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 46475
Loan Approval Amount (current) 46475
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, 10011-8101
Project Congressional District NY-10
Number of Employees 2
NAICS code 541910
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 47056.97
Forgiveness Paid Date 2021-08-26

Date of last update: 16 Mar 2025

Sources: New York Secretary of State