Search icon

INSIGHT ANALYSTS, INC.

Company Details

Name: INSIGHT ANALYSTS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Aug 1998 (27 years ago)
Entity Number: 2288176
ZIP code: 14617
County: Monroe
Place of Formation: New York
Address: 1171 TITUS AVENUE, SUITE H, ROCHESTER, NY, United States, 14617

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
INSIGHT ANALYSTS, INC. DOS Process Agent 1171 TITUS AVENUE, SUITE H, ROCHESTER, NY, United States, 14617

Chief Executive Officer

Name Role Address
RICHARD L. NEWMAN Chief Executive Officer 1171 TITUS AVENUE, SUITE H, ROCHESTER, NY, United States, 14617

History

Start date End date Type Value
2013-09-04 2016-09-01 Address 1171 TITUS AVENUE, SUITE A, ROCHESTER, NY, 14617, USA (Type of address: Principal Executive Office)
2013-09-04 2016-09-01 Address 1171 TITUS AVENUE, SUITE A, ROCHESTER, NY, 14617, USA (Type of address: Chief Executive Officer)
2013-09-04 2016-09-01 Address 1171 TITUS AVENUE, SUITE A, ROCHESTER, NY, 14617, USA (Type of address: Service of Process)
2010-08-24 2013-09-04 Address 1900 EMPIRE BLVD PMB 325, WEBSTER, NY, 14580, USA (Type of address: Chief Executive Officer)
2008-08-01 2010-08-24 Address 689 ROYAL SUNSET DRIVE, WEBSTER, NY, 14580, USA (Type of address: Chief Executive Officer)
2004-09-10 2013-09-04 Address 1900 EMPIRE BLVD, PMB 325, WEBSTER, NY, 14580, USA (Type of address: Service of Process)
2000-08-29 2013-09-04 Address PMB 325, 1900 EMPIRE BLVD., WEBSTER, NY, 14580, USA (Type of address: Principal Executive Office)
2000-08-29 2008-08-01 Address 16 MT. EAGLE DRIVE, PENFIELD, NY, 14526, 9552, USA (Type of address: Chief Executive Officer)
2000-08-29 2004-09-10 Address 30 OLD RODNICK LANE, DOVER, DE, 19901, USA (Type of address: Service of Process)
1998-08-12 2000-08-29 Address 30 OLD RUDNICK LANE, DOVER, DE, 19901, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200317060311 2020-03-17 BIENNIAL STATEMENT 2018-08-01
160901006855 2016-09-01 BIENNIAL STATEMENT 2016-08-01
130904006240 2013-09-04 BIENNIAL STATEMENT 2012-08-01
100824003058 2010-08-24 BIENNIAL STATEMENT 2010-08-01
080801002764 2008-08-01 BIENNIAL STATEMENT 2008-08-01
060818002822 2006-08-18 BIENNIAL STATEMENT 2006-08-01
040910002805 2004-09-10 BIENNIAL STATEMENT 2004-08-01
000829002129 2000-08-29 BIENNIAL STATEMENT 2000-08-01
980812000352 1998-08-12 CERTIFICATE OF INCORPORATION 1998-08-12

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3696998202 2020-08-05 0219 PPP 1171 Titus Ave, Rochester, NY, 14617-4139
Loan Status Date 2021-10-14
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2605
Loan Approval Amount (current) 2605
Undisbursed Amount 0
Franchise Name -
Lender Location ID 120761
Servicing Lender Name ESL FCU
Servicing Lender Address 225 Chestnut St, ROCHESTER, NY, 14604-2426
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Rochester, MONROE, NY, 14617-4139
Project Congressional District NY-25
Number of Employees 1
NAICS code 541511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 120761
Originating Lender Name ESL FCU
Originating Lender Address ROCHESTER, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 2633.8
Forgiveness Paid Date 2021-09-15

Date of last update: 31 Mar 2025

Sources: New York Secretary of State