Search icon

INSITE DEVELOPMENT, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: INSITE DEVELOPMENT, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Sep 2003 (22 years ago)
Entity Number: 2956616
ZIP code: 10010
County: New York
Place of Formation: New York
Address: 45 W. 21ST ST, STE 403, NEW YORK, NY, United States, 10010
Principal Address: 45 WEST 21ST ST / SUITE 403, NEW YORK, NY, United States, 10010

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 45 W. 21ST ST, STE 403, NEW YORK, NY, United States, 10010

Chief Executive Officer

Name Role Address
GREG ANDERSON Chief Executive Officer 45 WEST 21ST ST / SUITE 403, NEW YORK, NY, United States, 10010

Form 5500 Series

Employer Identification Number (EIN):
050594134
Plan Year:
2019
Number Of Participants:
13
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
31
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
33
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
16
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
15
Sponsors Telephone Number:

History

Start date End date Type Value
2011-02-24 2011-09-20 Address 117 EAST 24TH ST, 2ND FL, NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer)
2011-02-24 2011-09-20 Address 117 EAST 24TH ST, 2ND FL, NEW YORK, NY, 10010, USA (Type of address: Principal Executive Office)
2011-02-24 2011-05-27 Address 117 EAST 24TH ST, 2ND FL, NEW YORK, NY, 10010, USA (Type of address: Service of Process)
2005-09-14 2011-02-24 Address 50 EAST 42ND ST. STE 2205, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
2004-01-14 2005-09-14 Address 147 E. 57TH ST., 10TH FLR., NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
131010002031 2013-10-10 BIENNIAL STATEMENT 2013-09-01
110920002995 2011-09-20 BIENNIAL STATEMENT 2011-09-01
110527000202 2011-05-27 CERTIFICATE OF CHANGE 2011-05-27
110224002249 2011-02-24 BIENNIAL STATEMENT 2009-09-01
050914000424 2005-09-14 CERTIFICATE OF CHANGE 2005-09-14

Paycheck Protection Program

Date Approved:
2021-02-18
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
39290
Current Approval Amount:
39290
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
39582.79
Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
96382
Current Approval Amount:
96382
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
97583.47

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State