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

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

Form 5500 Series

Employer Identification Number (EIN):
611661807
Plan Year:
2017
Number Of Participants:
12
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
12
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
6
Sponsors Telephone Number:

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 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)

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

USAspending Awards / Financial Assistance

Date:
2020-05-20
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:
182837.00
Total Face Value Of Loan:
182837.00

Paycheck Protection Program

Date Approved:
2020-05-20
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
182837
Current Approval Amount:
182837
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
184807.58

Date of last update: 26 Mar 2025

Sources: New York Secretary of State