Search icon

INNERSPROUT, INC.

Company Details

Name: INNERSPROUT, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Dec 2007 (17 years ago)
Entity Number: 3601133
ZIP code: 10011
County: New York
Place of Formation: New York
Address: C/O KINECTED, 151 WEST 19TH ST, 2ND FL., NEW YORK, NY, United States, 10011
Principal Address: 151 WEST 19TH ST, 2ND FLOOR, NEW YORK, NY, United States, 10011

Shares Details

Shares issued 200

Share Par Value 0.01

Type PAR VALUE

Chief Executive Officer

Name Role Address
STEPHANIE PIECZENIK MARANGO Chief Executive Officer 151 WEST 19TH ST, 2ND FLOOR, NEW YORK, NY, United States, 10011

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent C/O KINECTED, 151 WEST 19TH ST, 2ND FL., NEW YORK, NY, United States, 10011

History

Start date End date Type Value
2010-10-07 2012-01-11 Address 157 WEST 19TH ST, 2ND FLOOR, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer)
2010-01-26 2010-10-07 Address 151 WEST 19TH STREET, 2ND FLOOR, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer)
2010-01-26 2010-10-07 Address 151 WEST 19TH STREET, 2ND FLOOR, NEW YORK, NY, 10011, USA (Type of address: Principal Executive Office)
2007-12-05 2009-07-07 Address 245 EAST 93RD STREET #9F, NEW YORK, NY, 10128, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
120111003166 2012-01-11 BIENNIAL STATEMENT 2011-12-01
101007002551 2010-10-07 AMENDMENT TO BIENNIAL STATEMENT 2009-12-01
100820000127 2010-08-20 CERTIFICATE OF AMENDMENT 2010-08-20
100126002913 2010-01-26 BIENNIAL STATEMENT 2009-12-01
090707000671 2009-07-07 CERTIFICATE OF CHANGE 2009-07-07
071205000114 2007-12-05 CERTIFICATE OF INCORPORATION 2007-12-05

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3777018410 2021-02-05 0202 PPS 151 W 19th St Fl 2, New York, NY, 10011-4116
Loan Status Date 2021-11-05
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 13500
Loan Approval Amount (current) 13500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 60701
Servicing Lender Name Fulton Bank, National Association
Servicing Lender Address One Penn Sq, LANCASTER, PA, 17602-2853
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10011-4116
Project Congressional District NY-12
Number of Employees 3
NAICS code 711510
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 112477
Originating Lender Name Fulton Bank National Association
Originating Lender Address Philadelphia, PA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 13585.44
Forgiveness Paid Date 2021-10-06
6540717309 2020-04-30 0202 PPP 151 W 19th St, New York, NY, 10011
Loan Status Date 2021-03-04
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6695
Loan Approval Amount (current) 6695
Undisbursed Amount 0
Franchise Name -
Lender Location ID 60701
Servicing Lender Name Fulton Bank, National Association
Servicing Lender Address One Penn Sq, LANCASTER, PA, 17602-2853
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10011-0001
Project Congressional District NY-12
Number of Employees 1
NAICS code 711510
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 112477
Originating Lender Name Fulton Bank National Association
Originating Lender Address Philadelphia, PA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 6738.25
Forgiveness Paid Date 2021-02-16

Date of last update: 28 Mar 2025

Sources: New York Secretary of State