Search icon

CORPORATE INSIGHT INC.

Headquarter

Company Details

Name: CORPORATE INSIGHT INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 May 1992 (33 years ago)
Entity Number: 1640276
ZIP code: 10170
County: Westchester
Place of Formation: New York
Address: 420 LEXINGTON AVE SUITE 2655, NEW YORK, NY, United States, 10170

Shares Details

Shares issued 10000

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MICHAEL ELLISON DOS Process Agent 420 LEXINGTON AVE SUITE 2655, NEW YORK, NY, United States, 10170

Chief Executive Officer

Name Role Address
PETER C ELLISON Chief Executive Officer 420 LEXINGTON AVE SUITE 2655, NEW YORK, NY, United States, 10170

Links between entities

Type:
Headquarter of
Company Number:
F19000000036
State:
FLORIDA

Form 5500 Series

Employer Identification Number (EIN):
133668058
Plan Year:
2023
Number Of Participants:
111
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
93
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
99
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
101
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
90
Sponsors Telephone Number:

History

Start date End date Type Value
2000-07-31 2013-11-20 Address 150 EAST 58TH ST 16TH FLR, NEW YORK, NY, 10155, USA (Type of address: Chief Executive Officer)
2000-07-31 2013-11-20 Address 150 EAST 58TH ST 16TH FLR, NEW YORK, NY, 10155, USA (Type of address: Principal Executive Office)
1993-06-16 2000-07-31 Address 516 MUNRO AVENUE, MAMARONECK, NY, 10543, USA (Type of address: Chief Executive Officer)
1993-06-16 2000-07-31 Address 516 MUNRO AVENUE, MAMARONECK, NY, 10543, USA (Type of address: Principal Executive Office)
1992-05-29 2015-11-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
200505060549 2020-05-05 BIENNIAL STATEMENT 2020-05-01
180508006115 2018-05-08 BIENNIAL STATEMENT 2018-05-01
160527006168 2016-05-27 BIENNIAL STATEMENT 2016-05-01
151112000555 2015-11-12 CERTIFICATE OF AMENDMENT 2015-11-12
150126006287 2015-01-26 BIENNIAL STATEMENT 2014-05-01

USAspending Awards / Financial Assistance

Date:
2020-04-28
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
1033700.00
Total Face Value Of Loan:
1033700.00

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
1033700
Current Approval Amount:
1033700
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
1043470.59

Date of last update: 15 Mar 2025

Sources: New York Secretary of State