Search icon

INSIDESQUAD, INC.

Company Details

Name: INSIDESQUAD, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Nov 2010 (14 years ago)
Entity Number: 4019535
ZIP code: 11223
County: Kings
Place of Formation: New York
Address: 2542 W 13TH STREET, BROOKLYN, NY, United States, 11223

Contact Details

Phone +1 718-710-6655

Phone +1 718-338-8800

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2542 W 13TH STREET, BROOKLYN, NY, United States, 11223

Licenses

Number Status Type Date End date
2005356-DCA Inactive Business 2014-03-28 2021-02-28
1392630-DCA Inactive Business 2011-05-18 2013-06-30

History

Start date End date Type Value
2023-03-28 2023-07-26 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-11-25 2023-03-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-12-21 2022-11-25 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-10-25 2021-12-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2010-11-15 2021-10-25 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2010-11-15 2018-03-21 Address 1601 OCEAN PKWY, #6F, BROOKLYN, NY, 11223, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
180321000382 2018-03-21 CERTIFICATE OF CHANGE 2018-03-21
101115000797 2010-11-15 CERTIFICATE OF INCORPORATION 2010-11-15

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2920974 TRUSTFUNDHIC INVOICED 2018-10-30 200 Home Improvement Contractor Trust Fund Enrollment Fee
2920975 RENEWAL INVOICED 2018-10-30 100 Home Improvement Contractor License Renewal Fee
2692596 LICENSE REPL INVOICED 2017-11-13 15 License Replacement Fee
2508296 TRUSTFUNDHIC INVOICED 2016-12-09 200 Home Improvement Contractor Trust Fund Enrollment Fee
2508297 RENEWAL INVOICED 2016-12-09 100 Home Improvement Contractor License Renewal Fee
1991841 RENEWAL INVOICED 2015-02-20 100 Home Improvement Contractor License Renewal Fee
1991840 TRUSTFUNDHIC INVOICED 2015-02-20 200 Home Improvement Contractor Trust Fund Enrollment Fee
1635180 TRUSTFUNDHIC INVOICED 2014-03-27 200 Home Improvement Contractor Trust Fund Enrollment Fee
1635179 LICENSE INVOICED 2014-03-27 50 Home Improvement Contractor License Fee
1074021 LICENSE INVOICED 2011-05-18 125 Home Improvement Contractor License Fee

Issued Violations

Number Adjudicates Phase Disposition Date Fine amount Date fine paid description
TWC-218760 Office of Administrative Trials and Hearings Issued Settled 2020-02-26 1000 2020-08-31 Removed collected or disposed of trade waste or without the proper Commission issued license or exemption from licensing requirements

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1129977706 2020-05-01 0202 PPP 2542 W 13TH ST, BROOKLYN, NY, 11223
Loan Status Date 2022-02-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 112050
Loan Approval Amount (current) 112050
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11223-0001
Project Congressional District NY-11
Number of Employees 110
NAICS code 541330
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 113922.85
Forgiveness Paid Date 2022-01-06

Date of last update: 27 Mar 2025

Sources: New York Secretary of State