Search icon

INSITES MARKETING CONSULTING INC.

Company Details

Name: INSITES MARKETING CONSULTING INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Aug 2011 (14 years ago)
Entity Number: 4130718
ZIP code: 48067
County: New York
Place of Formation: New York
Address: 150 W. 2nd Street, Suite 300, Royal Oak, MI, United States, 48067
Principal Address: 150 W. 2nd Street, SUITE 300, Royal Oak, MI, United States, 48067

Shares Details

Shares issued 20000

Share Par Value 1

Type PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
INSITES 401K RETIREMENT PLAN 2017 611661807 2018-07-19 INSITES MARKETING CONSULTING, INC. 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 541910
Sponsor’s telephone number 6463869851
Plan sponsor’s address 1410 BROADWAY, SUITE 3001, NEW YORK, NY, 10018

Signature of

Role Plan administrator
Date 2018-07-19
Name of individual signing CRAIG CODY
Role Employer/plan sponsor
Date 2018-07-19
Name of individual signing CRAIG CODY
INSITES 401K RETIREMENT PLAN 2016 611661807 2017-07-06 INSITES MARKETING CONSULTING, INC. 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 541910
Sponsor’s telephone number 6463869851
Plan sponsor’s address 1410 BROADWAY, SUITE 3001, NEW YORK, NY, 10018

Signature of

Role Plan administrator
Date 2017-07-06
Name of individual signing CRAIG CODY
INSITES 401K RETIREMENT PLAN 2015 611661807 2016-07-06 INSITES MARKETING CONSULTING, INC. 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 541910
Sponsor’s telephone number 6463869851
Plan sponsor’s address 1410 BROADWAY, SUITE 3001, NEW YORK, NY, 10018

Signature of

Role Plan administrator
Date 2016-07-06
Name of individual signing CRAIG CODY
Role Employer/plan sponsor
Date 2016-07-06
Name of individual signing CRAIG CODY
INSITES 401K RETIREMENT PLAN 2014 611661807 2015-07-22 INSITES MARKETING CONSULTING, INC. 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 541910
Sponsor’s telephone number 6463869851
Plan sponsor’s address 30 E 39TH STREET, NEW YORK, NY, 100162555

Signature of

Role Plan administrator
Date 2015-07-20
Name of individual signing CRAIG CODY
Role Employer/plan sponsor
Date 2015-07-20
Name of individual signing CRAIG CODY
INSITES 401K RETIREMENT PLAN 2013 611661807 2014-07-24 INSITES MARKETING CONSULTING, INC. 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 541910
Sponsor’s telephone number 6463869851
Plan sponsor’s address 30 E 39TH STREET, NEW YORK, NY, 10016

Signature of

Role Plan administrator
Date 2014-07-23
Name of individual signing CRAIG CODY

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY STREET, NEW YORK, NY, 10005

Chief Executive Officer

Name Role Address
KRISTOF DE WULF Chief Executive Officer 150 W. 2ND STREET, SUITE 300, ROYAL OAK, MI, United States, 48067

DOS Process Agent

Name Role Address
INSITES MARKETING CONSULTING INC. DOS Process Agent 150 W. 2nd Street, Suite 300, Royal Oak, MI, United States, 48067

History

Start date End date Type Value
2025-03-31 2025-03-31 Address 150 W. 2ND STREET, SUITE 300, ROYAL OAK, MI, 48067, USA (Type of address: Chief Executive Officer)
2025-03-31 2025-03-31 Address 1410 BROADWAY, SUITE 3001, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2023-08-25 2025-03-31 Address 150 W. 2ND STREET, SUITE 300, ROYAL OAK, MI, 48067, USA (Type of address: Chief Executive Officer)
2023-08-25 2023-08-25 Address 1410 BROADWAY, SUITE 3001, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2023-08-25 2025-03-31 Address 150 W. 2nd Street, Suite 300, Royal Oak, MI, 48067, USA (Type of address: Service of Process)
2023-08-25 2025-03-31 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2023-08-25 2023-08-25 Address 150 W. 2ND STREET, SUITE 300, ROYAL OAK, MI, 48067, USA (Type of address: Chief Executive Officer)
2023-08-25 2025-03-17 Shares Share type: PAR VALUE, Number of shares: 20000, Par value: 1
2022-12-21 2022-12-21 Address 1410 BROADWAY, SUITE 3001, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2022-12-21 2023-08-25 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
250331001850 2025-03-17 AMENDMENT TO BIENNIAL STATEMENT 2025-03-17
230825000236 2023-08-25 BIENNIAL STATEMENT 2023-08-01
221221003639 2022-12-20 CERTIFICATE OF CHANGE BY ENTITY 2022-12-20
211223002205 2021-12-23 BIENNIAL STATEMENT 2021-12-23
181115006000 2018-11-15 BIENNIAL STATEMENT 2017-08-01
130806007149 2013-08-06 BIENNIAL STATEMENT 2013-08-01
110815000572 2011-08-15 CERTIFICATE OF INCORPORATION 2011-08-15

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9508397400 2020-05-20 0202 PPP 1410 Broadway Suite 3001, NEW YORK, NY, 10018-1045
Loan Status Date 2021-07-13
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 182837
Loan Approval Amount (current) 182837
Undisbursed Amount 0
Franchise Name -
Lender Location ID 45120
Servicing Lender Name Valley National Bank
Servicing Lender Address 615 Main Ave, PASSAIC, NJ, 07055-5066
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, 10018-1045
Project Congressional District NY-12
Number of Employees 11
NAICS code 541910
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 45120
Originating Lender Name Valley National Bank
Originating Lender Address PASSAIC, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 184807.58
Forgiveness Paid Date 2021-06-15

Date of last update: 26 Mar 2025

Sources: New York Secretary of State