Search icon

INSIDE SALES SOLUTIONS INC.

Company claim

Is this your business?

Get access!

Company Details

Name: INSIDE SALES SOLUTIONS INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 14 Sep 2010 (15 years ago)
Entity Number: 3995287
ZIP code: 10013
County: New York
Place of Formation: Delaware
Address: 414 BROADWAY, 3RD FLOOR, NEW YORK, NY, United States, 10013
Principal Address: 12 DESBROSSES ST, 125, NEW YORK, NY, United States, 10013

Chief Executive Officer

Name Role Address
AIDEN SNEE Chief Executive Officer 12 DESBROSSES ST, 125, NEW YORK, NY, United States, 10013

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 414 BROADWAY, 3RD FLOOR, NEW YORK, NY, United States, 10013

Form 5500 Series

Employer Identification Number (EIN):
273426266
Plan Year:
2019
Number Of Participants:
38
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
28
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
32
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
20
Sponsors Telephone Number:

History

Start date End date Type Value
2012-10-01 2012-12-31 Address 116 WEST 23RD ST, 500, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer)
2012-10-01 2012-12-31 Address 116 WEST 23RD ST, 500, NEW YORK, NY, 10011, USA (Type of address: Principal Executive Office)
2012-10-01 2014-09-29 Address 116 W. 23RD STREET SUITE, 500, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2012-06-06 2012-10-01 Address 116 W. 23RD STREET SUITE 500, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2010-09-14 2012-06-06 Address 206 RIDGE STREET APT 2D, NEW YORK, NY, 10002, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140929000239 2014-09-29 CERTIFICATE OF CHANGE 2014-09-29
121231002099 2012-12-31 AMENDMENT TO BIENNIAL STATEMENT 2012-09-01
121001006509 2012-10-01 BIENNIAL STATEMENT 2012-09-01
120606000249 2012-06-06 CERTIFICATE OF AMENDMENT 2012-06-06
100914000474 2010-09-14 APPLICATION OF AUTHORITY 2010-09-14

USAspending Awards / Financial Assistance

Date:
2020-04-28
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:
691275.00
Total Face Value Of Loan:
691275.00

Paycheck Protection Program

Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
691275
Current Approval Amount:
691275
Race:
White
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
699210.46

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State