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 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
2003-03-17 2009-03-19 Address 280-29 MARSH AVENUE, STATEN ISLAND, NY, 10314, USA (Type of address: Service of Process)

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
090319002197 2009-03-19 BIENNIAL STATEMENT 2009-03-01
050503002891 2005-05-03 BIENNIAL STATEMENT 2005-03-01
030317000229 2003-03-17 CERTIFICATE OF INCORPORATION 2003-03-17

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2018-09-17 No data 280 MARSH AVE, Staten Island, STATEN ISLAND, NY, 10314 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-05-26 No data 280 MARSH AVE, Staten Island, STATEN ISLAND, NY, 10314 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-06-19 No data 280 MARSH AVE, Staten Island, STATEN ISLAND, NY, 10314 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-08-13 No data 280 MARSH AVE, Staten Island, STATEN ISLAND, NY, 10314 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-03-12 No data 280 MARSH AVE, Staten Island, STATEN ISLAND, NY, 10314 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7028887701 2020-05-01 0202 PPP 280 Marsh Ave #29, Staten Island, NY, 10314
Loan Status Date 2023-04-12
Loan Status Paid in Full
Loan Maturity in Months 59
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 13400
Loan Approval Amount (current) 13400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Staten Island, RICHMOND, NY, 10314-0001
Project Congressional District NY-11
Number of Employees 6
NAICS code 812112
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 10309.98
Forgiveness Paid Date 2021-06-22
9646628402 2021-02-17 0202 PPS 280 Marsh Ave # 29, Staten Island, NY, 10314-7803
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 9700
Loan Approval Amount (current) 9700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Staten Island, RICHMOND, NY, 10314-7803
Project Congressional District NY-11
Number of Employees 6
NAICS code 812113
Borrower Race Asian
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 9765.74
Forgiveness Paid Date 2021-10-27

Date of last update: 12 Mar 2025

Sources: New York Secretary of State