Search icon

INSK VENTURES, INC.

Company Details

Name: INSK VENTURES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 17 Mar 2003 (22 years ago)
Date of dissolution: 28 Apr 2023
Entity Number: 2882932
ZIP code: 10314
County: Richmond
Place of Formation: New York
Address: 280-29 Marsh Ave, Staten Island, NY, United States, 10314
Principal Address: 193 ROSEDALE AVE, STATEN ISLAND, NY, United States, 10312

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
IN SOOK LEE Chief Executive Officer 280-29 MARSH AVE, STATEN ISLAND, NY, United States, 10314

DOS Process Agent

Name Role Address
IN SOOK LEE DOS Process Agent 280-29 Marsh Ave, Staten Island, NY, United States, 10314

Licenses

Number Type Date End date Address
21IN1172615 DOSAEBUSINESS 2014-01-03 2025-06-24 280 29 MARSH AVE, STATEN ISLAND, NY, 10314
21IN1172615 Appearance Enhancement Business License 2003-06-24 2025-06-24 280 29 MARSH AVE, STATEN ISLAND, NY, 10314

History

Start date End date Type Value
2023-07-27 2023-07-27 Address 280-29 MARSH AVE, STATEN ISLAND, NY, 10314, USA (Type of address: Chief Executive Officer)
2011-03-21 2023-07-27 Address 280-29 MARSH AVE, STATEN ISLAND, NY, 10314, USA (Type of address: Service of Process)
2009-03-19 2011-03-21 Address 290-29 MARSH AVENUE, STATEN ISLAND, NY, 10314, USA (Type of address: Service of Process)
2005-05-03 2023-07-27 Address 280-29 MARSH AVE, STATEN ISLAND, NY, 10314, USA (Type of address: Chief Executive Officer)
2003-03-17 2023-04-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
230727002467 2023-04-28 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-04-28
220901003049 2022-09-01 BIENNIAL STATEMENT 2021-03-01
160801006764 2016-08-01 BIENNIAL STATEMENT 2015-03-01
130611006016 2013-06-11 BIENNIAL STATEMENT 2013-03-01
110321002359 2011-03-21 BIENNIAL STATEMENT 2011-03-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
1763496 CL VIO CREDITED 2014-08-20 175 CL - Consumer Law Violation
1677309 CL VIO INVOICED 2014-05-09 350 CL - Consumer Law Violation
1629696 CL VIO CREDITED 2014-03-21 175 CL - Consumer Law Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2014-08-13 Pleaded REFUND POLICY IS NOT POSTED AT EACH OF CASH REGISTER/S OR AT EACH OF POINTS OF SALE OR AT EACH OF THE STORE ENTRANCES OR REFUND POLICY IS NOT POSTED CONSPICUOUSLY 1 1 No data No data
2014-03-12 Default Decision RECEIPT DID NOT INCLUDE REQUIRED INFORMATION 1 No data 1 No data

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:
9700.00
Total Face Value Of Loan:
9700.00
Date:
2020-05-18
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:
4900.00
Total Face Value Of Loan:
4900.00
Date:
2020-05-03
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:
13400.00
Total Face Value Of Loan:
13400.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
13400
Current Approval Amount:
13400
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
10309.98
Date Approved:
2021-02-17
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
9700
Current Approval Amount:
9700
Race:
Asian
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
9765.74

Date of last update: 30 Mar 2025

Sources: New York Secretary of State