Search icon

INSIGHT PAYROLL SOLUTIONS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: INSIGHT PAYROLL SOLUTIONS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 May 2013 (12 years ago)
Entity Number: 4405049
ZIP code: 12078
County: Fulton
Place of Formation: New York
Address: 1728 State Highway 29, Gloversville, NY, United States, 12078

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ROBERT WAITE Chief Executive Officer 1728 STATE HIGHWAY 29, GLOVERSVILLE, NY, United States, 12078

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1728 State Highway 29, Gloversville, NY, United States, 12078

History

Start date End date Type Value
2013-07-22 2024-11-26 Address 18 NORTH PERRY STREET, JOHNSTOWN, NY, 12095, USA (Type of address: Service of Process)
2013-05-17 2013-07-22 Address 18 NORTH PERRY ST, JOHNSTOWN, NY, 12095, USA (Type of address: Service of Process)
2013-05-17 2024-11-26 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
241126003574 2024-11-26 BIENNIAL STATEMENT 2024-11-26
130722000251 2013-07-22 CERTIFICATE OF AMENDMENT 2013-07-22
130517000577 2013-05-17 CERTIFICATE OF INCORPORATION 2013-05-17

USAspending Awards / Financial Assistance

Date:
2020-04-15
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:
26500.00
Total Face Value Of Loan:
26500.00

Paycheck Protection Program

Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
26500
Current Approval Amount:
26500
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
26778.79

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 26 Mar 2025

Sources: New York Secretary of State