Search icon

INTROSPECT INVESTIGATIONS USA, INC.

Company Details

Name: INTROSPECT INVESTIGATIONS USA, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Jul 1998 (27 years ago)
Entity Number: 2283204
ZIP code: 11010
County: Nassau
Place of Formation: New York
Address: 752A Hempstead Tpk, Suite 205, Franklin Square, NY, United States, 11010
Principal Address: 752A HEMPSTEAD TPK, STE 205, FRANKLIN SQUARE, NY, United States, 11010

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 752A Hempstead Tpk, Suite 205, Franklin Square, NY, United States, 11010

Chief Executive Officer

Name Role Address
THOMAS O'NEILL Chief Executive Officer 752A HEMPSTEAD TPK, STE 205, FRANKLIN SQUARE, NY, United States, 11010

Form 5500 Series

Employer Identification Number (EIN):
113447487
Plan Year:
2023
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
6
Sponsors Telephone Number:

History

Start date End date Type Value
2024-07-08 2024-07-08 Address 752A HEMPSTEAD TPK, STE 205, FRANKLIN SQUARE, NY, 11010, USA (Type of address: Chief Executive Officer)
2023-05-17 2024-07-08 Address 752A HEMPSTEAD TPK, STE 205, FRANKLIN SQUARE, NY, 11010, USA (Type of address: Chief Executive Officer)
2023-05-17 2024-07-08 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-05-17 2023-05-17 Address 752A HEMPSTEAD TPK, STE 205, FRANKLIN SQUARE, NY, 11010, USA (Type of address: Chief Executive Officer)
2023-05-17 2024-07-08 Address 752A Hempstead Tpk, Suite 205, Franklin Square, NY, 11010, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240708004006 2024-07-08 BIENNIAL STATEMENT 2024-07-08
230517003668 2023-05-17 BIENNIAL STATEMENT 2022-07-01
180702006877 2018-07-02 BIENNIAL STATEMENT 2018-07-01
160705007158 2016-07-05 BIENNIAL STATEMENT 2016-07-01
120706006276 2012-07-06 BIENNIAL STATEMENT 2012-07-01

USAspending Awards / Financial Assistance

Date:
2020-04-15
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:
22600.00
Total Face Value Of Loan:
22600.00

Paycheck Protection Program

Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
22600
Current Approval Amount:
22600
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
22816.58

Date of last update: 31 Mar 2025

Sources: New York Secretary of State