Search icon

INSPIRING CAPITAL LLC

Company claim

Is this your business?

Get access!

Company Details

Name: INSPIRING CAPITAL LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 15 Jun 2012 (13 years ago)
Date of dissolution: 29 Dec 2022
Entity Number: 4259378
ZIP code: 06831
County: Clinton
Place of Formation: New York
Address: 4 DOVERTON DRIVE, GREENWICH, CT, United States, 06831

DOS Process Agent

Name Role Address
NELL DERICK DEBEVOISE DOS Process Agent 4 DOVERTON DRIVE, GREENWICH, CT, United States, 06831

Unique Entity ID

CAGE Code:
7M1Y3
UEI Expiration Date:
2020-10-15

Business Information

Doing Business As:
INSPIRING CAPITAL
Activation Date:
2019-10-16
Initial Registration Date:
2016-04-29

Commercial and government entity program

CAGE number:
7M1Y3
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2025-07-23
CAGE Expiration:
2025-10-21
SAM Expiration:
2021-10-19

Contact Information

POC:
NELL M. DERICK DEBEVOISE

History

Start date End date Type Value
2020-10-13 2022-12-29 Address 4 DOVERTON DRIVE, GREENWICH, CT, 06831, USA (Type of address: Service of Process)
2018-05-17 2020-10-13 Address 30 BISBEE LANE, BEDFORD HILLS, NY, 10507, USA (Type of address: Service of Process)
2014-07-10 2018-05-17 Address 9 BARROW STREET APT 7B, NEW YORK, NY, 10014, USA (Type of address: Service of Process)
2013-10-30 2014-07-10 Address 207 WEST 21ST APT 5, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2012-06-15 2013-10-30 Address 214 WEST 21ST STREET APT. E, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
221229000418 2022-12-29 CERTIFICATE OF DISSOLUTION-CANCELLATION 2022-12-29
201013060064 2020-10-13 BIENNIAL STATEMENT 2020-06-01
180517006216 2018-05-17 BIENNIAL STATEMENT 2016-06-01
140710000483 2014-07-10 CERTIFICATE OF CHANGE 2014-07-10
131030000295 2013-10-30 CERTIFICATE OF CHANGE 2013-10-30

USAspending Awards / Financial Assistance

Date:
2021-01-23
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:
17100.00
Total Face Value Of Loan:
17100.00
Date:
2020-05-06
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:
16000.00
Total Face Value Of Loan:
16000.00
Date:
2018-08-14
Awarding Agency Name:
Department of the Interior
Transaction Description:
P16AC01292
Obligated Amount:
1220147.02
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2017-08-29
Awarding Agency Name:
Department of the Interior
Transaction Description:
BUSINESS PLAN INTERNSHIP PROGRAM
Obligated Amount:
351554.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2016-08-30
Awarding Agency Name:
Department of the Interior
Transaction Description:
BUSINESS PLAN INTERNSHIP PROGRAM
Obligated Amount:
358905.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Jobs Reported:
3
Initial Approval Amount:
$16,000
Date Approved:
2020-05-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$16,000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$16,125.81
Servicing Lender:
Sunrise Banks National Association
Use of Proceeds:
Payroll: $16,000
Jobs Reported:
3
Initial Approval Amount:
$17,100
Date Approved:
2021-01-16
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$17,100
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$17,202.6
Servicing Lender:
Sunrise Banks National Association
Use of Proceeds:
Payroll: $17,100

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 26 Mar 2025

Sources: New York Secretary of State