Search icon

INSIDE OUTSOURCING LLC

Company claim

Is this your business?

Get access!

Company Details

Name: INSIDE OUTSOURCING LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 19 Nov 2013 (12 years ago)
Entity Number: 4489613
ZIP code: 14580
County: Monroe
Place of Formation: New York
Address: 590 SHIPBUILDERS CREEK ROAD, WEBSTER, NY, United States, 14580

Agent

Name Role Address
NEW YORK DIVISION OF CORPORATIONS Agent 1 COMMONS PLAZA, 99 WASHINGTON AVENUE, ALBANY, NY, 12231

DOS Process Agent

Name Role Address
ALICIA CONNOLLY DOS Process Agent 590 SHIPBUILDERS CREEK ROAD, WEBSTER, NY, United States, 14580

U.S. Small Business Administration Profile

E-Commerce Website:
Phone Number:
Fax Number:
888-708-5580
Contact Person:
ALICIA CONNOLLY
Ownership and Self-Certifications:
Women-Owned Small Business, Woman Owned
User ID:
P1693903

Unique Entity ID

Unique Entity ID:
PHLFF5733EE7
CAGE Code:
6TNC2
UEI Expiration Date:
2026-03-24

Business Information

Activation Date:
2025-03-26
Initial Registration Date:
2012-12-03

Commercial and government entity program

CAGE number:
6TNC2
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2025-03-26
CAGE Expiration:
2030-03-26
SAM Expiration:
2026-03-24

Contact Information

POC:
ALICIA CONNOLLY
Corporate URL:
https://www.tnasafety.com

History

Start date End date Type Value
2017-11-03 2023-11-01 Address 590 SHIPBUILDERS CREEK ROAD, WEBSTER, NY, 14580, USA (Type of address: Service of Process)
2013-11-19 2023-11-01 Address 1 COMMONS PLAZA, 99 WASHINGTON AVENUE, ALBANY, NY, 12231, USA (Type of address: Registered Agent)
2013-11-19 2017-11-03 Address 16 MAPLE CENTER ROAD, HILTON, NY, 14468, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231101040953 2023-11-01 BIENNIAL STATEMENT 2023-11-01
211111001832 2021-11-11 BIENNIAL STATEMENT 2021-11-11
191104063098 2019-11-04 BIENNIAL STATEMENT 2019-11-01
171103007163 2017-11-03 BIENNIAL STATEMENT 2017-11-01
160712006384 2016-07-12 BIENNIAL STATEMENT 2015-11-01

USAspending Awards / Contracts

Procurement Instrument Identifier:
DTFAEN16P00820
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
41764.03
Base And Exercised Options Value:
41764.03
Base And All Options Value:
41764.03
Awarding Agency Name:
Department of Transportation
Performance Start Date:
2016-06-24
Description:
PHL ATCT ROOF GUARDRAILS IGF::OT::IGF
Naics Code:
423840: INDUSTRIAL SUPPLIES MERCHANT WHOLESALERS
Product Or Service Code:
Z1BA: MAINTENANCE OF AIR TRAFFIC CONTROL TOWERS

USAspending Awards / Financial Assistance

Date:
2021-03-20
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:
14877.00
Total Face Value Of Loan:
14877.00
Date:
2020-05-28
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
45700.00
Total Face Value Of Loan:
45700.00
Date:
2020-04-29
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:
8096.00
Total Face Value Of Loan:
8096.00

Paycheck Protection Program

Jobs Reported:
1
Initial Approval Amount:
$14,877
Date Approved:
2021-03-20
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$14,877
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$14,960.89
Servicing Lender:
ESL FCU
Use of Proceeds:
Payroll: $14,872
Utilities: $1
Jobs Reported:
1
Initial Approval Amount:
$8,096
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$8,096
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$7,151.39
Servicing Lender:
ESL FCU
Use of Proceeds:
Payroll: $8,096

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 26 Mar 2025

Sources: New York Secretary of State