Search icon

INSEL CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: INSEL CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Dec 1994 (31 years ago)
Entity Number: 1877041
ZIP code: 10309
County: Richmond
Place of Formation: New York
Address: 4254 ARTHUR KILL RD, STATEN ISLAND, NY, United States, 10309
Principal Address: 4254 ARTHUR KILL ROAD, STATEN ISLAND, NY, United States, 10309

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
KENNETH TIRADO Chief Executive Officer 4254 ARTHUR KILL ROAD, STATEN ISLAND, NY, United States, 10309

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 4254 ARTHUR KILL RD, STATEN ISLAND, NY, United States, 10309

Form 5500 Series

Employer Identification Number (EIN):
133801368
Plan Year:
2009
Sponsors Telephone Number:

Licenses

Number Type Date Last renew date End date Address Description
0426-24-108017 Alcohol sale 2024-04-21 2024-04-21 2024-10-31 4256 ARTHUR KILL RD, STATEN ISLAND, New York, 10309 Additional Bar-Seasonal
0340-21-117963 Alcohol sale 2023-10-27 2023-10-27 2025-10-31 4256 ARTHUR KILL RD, STATEN ISLAND, New York, 10309 Restaurant

History

Start date End date Type Value
2006-12-07 2008-11-24 Address 4254 ARTHUR KILL ROAD, STATEN ISLAND, NY, 10309, USA (Type of address: Chief Executive Officer)
1996-12-19 2006-12-07 Address 4254 ARTHUR KILL ROAD, STATEN ISLAND, NY, 10309, USA (Type of address: Chief Executive Officer)
1996-12-19 2006-12-07 Address 4254 ARTHUR KILL ROAD, STATEN ISLAND, NY, 10309, USA (Type of address: Principal Executive Office)
1996-12-19 2006-12-07 Address 4254 ARTHUR KILL RD, STATEN ISLAND, NY, 10309, USA (Type of address: Service of Process)
1994-12-19 1996-12-19 Address 63 LAFAYETTE AVENUE, STATEN ISLAND, NY, 10301, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
141211006193 2014-12-11 BIENNIAL STATEMENT 2014-12-01
130110002379 2013-01-10 BIENNIAL STATEMENT 2012-12-01
081124002392 2008-11-24 BIENNIAL STATEMENT 2008-12-01
061207002939 2006-12-07 BIENNIAL STATEMENT 2006-12-01
021119002451 2002-11-19 BIENNIAL STATEMENT 2002-12-01

USAspending Awards / Financial Assistance

Date:
2021-02-18
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:
69459.84
Total Face Value Of Loan:
69459.84
Date:
2020-07-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
75000.00
Total Face Value Of Loan:
75000.00
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:
49612.00
Total Face Value Of Loan:
49612.00

Paycheck Protection Program

Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
49612
Current Approval Amount:
49612
Race:
Unanswered
Ethnicity:
Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
50231.81
Date Approved:
2021-02-17
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
69459.84
Current Approval Amount:
69459.84
Race:
Unanswered
Ethnicity:
Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
70114.48

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State