Search icon

INSIGHT COMPANIES, INC.

Company Details

Name: INSIGHT COMPANIES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Jun 1957 (68 years ago)
Entity Number: 166065
ZIP code: 11747
County: Suffolk
Place of Formation: New York
Address: 225 OLD COUNTRY RD, NORTH WING, MELVILLE, NY, United States, 11747

Shares Details

Shares issued 2000

Share Par Value 250

Type PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
INSIGHT COMPANIES, INC. 401 K BENEFIT PLAN 2023 111853049 2024-08-22 INSIGHT COMPANIES, INC. 31
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1989-07-01
Business code 524210
Sponsor’s telephone number 5164650200
Plan sponsor’s address 225 OLD COUNTRY ROAD, NORTH WING, MELVILLE, NY, 11747

Signature of

Role Plan administrator
Date 2024-08-22
Name of individual signing MICHAEL KEANE
INSIGHT COMPANIES, INC. 401 K BENEFIT PLAN 2022 111853049 2023-09-19 INSIGHT COMPANIES, INC. 30
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1989-07-01
Business code 524210
Sponsor’s telephone number 5164650200
Plan sponsor’s address 225 OLD COUNTRY ROAD, NORTH WING, MELVILLE, NY, 11747

Signature of

Role Plan administrator
Date 2023-09-19
Name of individual signing MICHAEL KEANE
Role Employer/plan sponsor
Date 2023-09-19
Name of individual signing MICHAEL KEANE
INSIGHT COMPANIES, INC. 401 K BENEFIT PLAN 2021 111853049 2022-07-20 INSIGHT COMPANIES, INC. 32
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1989-07-01
Business code 524210
Sponsor’s telephone number 5164650200
Plan sponsor’s address 225 OLD COUNTRY ROAD, NORTH WING, MELVILLE, NY, 11747

Signature of

Role Plan administrator
Date 2022-07-20
Name of individual signing MICHAEL KEANE
Role Employer/plan sponsor
Date 2022-07-20
Name of individual signing MICHAEL KEANE
INSIGHT COMPANIES, INC. 401 K BENEFIT PLAN 2020 111853049 2021-10-05 INSIGHT COMPANIES, INC. 33
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1989-07-01
Business code 524210
Sponsor’s telephone number 5164650200
Plan sponsor’s address 225 OLD COUNTRY ROAD, NORTH WING, MELVILLE, NY, 11747

Signature of

Role Plan administrator
Date 2021-10-05
Name of individual signing MICHAEL KEANE
Role Employer/plan sponsor
Date 2021-10-05
Name of individual signing MICHAEL KEANE
INSIGHT COMPANIES, INC. 401 K BENEFIT PLAN 2019 111853049 2020-09-01 INSIGHT COMPANIES, INC. 30
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1989-07-01
Business code 524210
Sponsor’s telephone number 6313930500
Plan sponsor’s address 225 OLD COUNTRY ROAD, NORTH WING, MELVILLE, NY, 11747

Signature of

Role Plan administrator
Date 2020-09-01
Name of individual signing MICHAEL KEANE
Role Employer/plan sponsor
Date 2020-09-01
Name of individual signing MICHAEL KEANE
INSIGHT COMPANIES, INC. 401 K BENEFIT PLAN 2018 111853049 2019-07-08 INSIGHT COMPANIES, INC. 30
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1989-07-01
Business code 524210
Sponsor’s telephone number 6313930500
Plan sponsor’s address 225 OLD COUNTRY ROAD, NORTH WING, MELVILLE, NY, 11747

Signature of

Role Plan administrator
Date 2019-07-08
Name of individual signing MICHAEL KEANE
Role Employer/plan sponsor
Date 2019-07-08
Name of individual signing MICHAEL KEANE
INSIGHT COMPANIES, INC. 401 K BENEFIT PLAN 2017 111853049 2018-06-27 INSIGHT COMPANIES, INC. 32
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1989-07-01
Business code 524210
Sponsor’s telephone number 6313930500
Plan sponsor’s address 225 OLD COUNTRY ROAD, NORTH WING, MELVILLE, NY, 11747

Signature of

Role Plan administrator
Date 2018-06-27
Name of individual signing MICHAEL KEANE
Role Employer/plan sponsor
Date 2018-06-27
Name of individual signing MICHAEL KEANE
INSIGHT COMPANIES, INC. 401 K BENEFIT PLAN 2016 111853049 2017-07-03 INSIGHT COMPANIES, INC. 35
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1989-07-01
Business code 524210
Sponsor’s telephone number 6313930500
Plan sponsor’s address 225 OLD COUNTRY ROAD, NORTH WING, MELVILLE, NY, 11747

Signature of

Role Plan administrator
Date 2017-07-03
Name of individual signing MICHAEL KEANE
Role Employer/plan sponsor
Date 2017-07-03
Name of individual signing MICHAEL KEANE
INSIGHT COMPANIES, INC. 401(K) BENEFIT PLAN 2010 111853049 2011-06-28 INSIGHT COMPANIES, INC. 25
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1989-07-01
Business code 524210
Sponsor’s telephone number 5164650200
Plan sponsor’s address 125 EAST BETHPAGE ROAD, PLAINVIEW, NY, 11803

Plan administrator’s name and address

Administrator’s EIN 111853049
Plan administrator’s name INSIGHT COMPANIES, INC.
Plan administrator’s address 125 EAST BETHPAGE ROAD, PLAINVIEW, NY, 11803
Administrator’s telephone number 5164650200

Signature of

Role Plan administrator
Date 2011-06-28
Name of individual signing JOHN KEANE
Role Employer/plan sponsor
Date 2011-06-28
Name of individual signing JOHN KEANE
INSIGHT COMPANIES, INC 401(K) BENEFIT PLAN 2010 111853049 2011-01-05 INSIGHT COMPANIES, INC. 22
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1989-07-01
Business code 524210
Sponsor’s telephone number 5164650200
Plan sponsor’s mailing address 125 EAST BETHPAGE ROAD, PLAINVIEW, NY, 11803
Plan sponsor’s address 125 EAST BETHPAGE ROAD, PLAINVIEW, NY, 11803

Plan administrator’s name and address

Administrator’s EIN 111853049
Plan administrator’s name INSIGHT COMPANIES, INC.
Plan administrator’s address 125 EAST BETHPAGE ROAD, PLAINVIEW, NY, 11803
Administrator’s telephone number 5164650200

Number of participants as of the end of the plan year

Active participants 20
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 4
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0
Number of participants with account balances as of the end of the plan year 20
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 6

Signature of

Role Plan administrator
Date 2011-01-05
Name of individual signing JOHN KEANE
Valid signature Filed with authorized/valid electronic signature

Chief Executive Officer

Name Role Address
JOHN R KEANE Chief Executive Officer 225 OLD COUNTRY RD, NORTH WING, MELVILLE, NY, United States, 11747

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 225 OLD COUNTRY RD, NORTH WING, MELVILLE, NY, United States, 11747

History

Start date End date Type Value
2009-07-23 2014-12-23 Address 125 E BETHPAGE ROAD, PLAINVIEW, NY, 11803, USA (Type of address: Principal Executive Office)
2009-07-23 2015-01-06 Address 125 E BETHPAGE ROAD, PLAINVIEW, NY, 11803, USA (Type of address: Service of Process)
2009-07-23 2014-12-23 Address 125 E BETHPAGE RD, PLAINVIEW, NY, 11803, USA (Type of address: Chief Executive Officer)
2003-06-18 2009-07-23 Address 247 MERRICK ROAD, LYNBROOK, NY, 11563, USA (Type of address: Service of Process)
2003-06-18 2009-07-23 Address 247 MERRICK ROAD, LYNBROOK, NY, 11563, USA (Type of address: Chief Executive Officer)
2003-06-18 2009-07-23 Address 247 MERRICK ROAD, LYNBROOK, NY, 11563, USA (Type of address: Principal Executive Office)
1997-06-03 2003-06-18 Address 247 MERRICK RD, LYNBROOK, NY, 11563, 2626, USA (Type of address: Chief Executive Officer)
1997-06-03 2003-06-18 Address 247 MERRICK RD, LYNBROOK, NY, 11563, 2626, USA (Type of address: Principal Executive Office)
1997-06-03 2003-06-18 Address 247 MERRICK RD, LYNBROOK, NY, 11563, 2626, USA (Type of address: Service of Process)
1993-07-22 1997-06-03 Address JOSEPH M. STEINBERG, 247 MERRICK ROAD, LYNBROOK, NY, 11563, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
150106000081 2015-01-06 CERTIFICATE OF CHANGE 2015-01-06
141223002016 2014-12-23 AMENDMENT TO BIENNIAL STATEMENT 2013-06-01
130617002524 2013-06-17 BIENNIAL STATEMENT 2013-06-01
110630003152 2011-06-30 BIENNIAL STATEMENT 2011-06-01
090723002689 2009-07-23 BIENNIAL STATEMENT 2009-06-01
090130000818 2009-01-30 CERTIFICATE OF AMENDMENT 2009-01-30
030618002395 2003-06-18 BIENNIAL STATEMENT 2003-06-01
030414000603 2003-04-14 CERTIFICATE OF AMENDMENT 2003-04-14
030108000343 2003-01-08 CERTIFICATE OF MERGER 2003-01-08
021105000758 2002-11-05 CERTIFICATE OF AMENDMENT 2002-11-05

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8954487006 2020-04-09 0235 PPP 225 OLD COUNTRY RD North Wing, MELVILLE, NY, 11747-2719
Loan Status Date 2021-04-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 277700
Loan Approval Amount (current) 277700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address MELVILLE, SUFFOLK, NY, 11747-2719
Project Congressional District NY-01
Number of Employees 21
NAICS code 524210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 280066.16
Forgiveness Paid Date 2021-03-05

Date of last update: 18 Mar 2025

Sources: New York Secretary of State