Search icon

INSPIRE SUMMITS LLC

Company Details

Name: INSPIRE SUMMITS LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 23 Apr 2014 (11 years ago)
Entity Number: 4565679
ZIP code: 10022
County: Ulster
Place of Formation: New York
Address: 488 Madison Avenue, 2nd Floor, New York, NY, United States, 10022

DOS Process Agent

Name Role Address
CHRISTOPHER SKROUPA DOS Process Agent 488 Madison Avenue, 2nd Floor, New York, NY, United States, 10022

Agent

Name Role Address
CHRISTOPHER P. SKROUPA Agent 8 GUILFORD SCHOOLHOUSE ROAD, NEW PALTZ, NY, 12561

History

Start date End date Type Value
2018-04-20 2024-05-15 Address 475 PARK AVENUE SOUTH, SUITE 920, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2016-04-20 2018-04-20 Address 243 MAIN ST, SUITE 240, NEW PALTZ, NY, 12561, USA (Type of address: Service of Process)
2014-04-23 2024-05-15 Address 8 GUILFORD SCHOOLHOUSE ROAD, NEW PALTZ, NY, 12561, USA (Type of address: Registered Agent)
2014-04-23 2016-04-20 Address 8 GUILFORD SCHOOLHOUSE ROAD, NEW PALTZ, NY, 12561, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240515000152 2024-05-15 BIENNIAL STATEMENT 2024-05-15
220725003162 2022-07-25 BIENNIAL STATEMENT 2022-04-01
200727060029 2020-07-27 BIENNIAL STATEMENT 2020-04-01
180420006086 2018-04-20 BIENNIAL STATEMENT 2018-04-01
160420006137 2016-04-20 BIENNIAL STATEMENT 2016-04-01
140730000584 2014-07-30 CERTIFICATE OF PUBLICATION 2014-07-30
140423010003 2014-04-23 ARTICLES OF ORGANIZATION 2014-04-23

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2255398308 2021-01-20 0202 PPS 475 Park Ave S Rm 920, New York, NY, 10016-6938
Loan Status Date 2021-02-25
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 68571.85
Loan Approval Amount (current) 68571.85
Undisbursed Amount 0
Franchise Name -
Lender Location ID 21023
Servicing Lender Name Byline Bank
Servicing Lender Address 180 N LaSalle St, Ste 300, CHICAGO, IL, 60601-3110
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, 10016-6938
Project Congressional District NY-12
Number of Employees 8
NAICS code 561920
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 21023
Originating Lender Name Byline Bank
Originating Lender Address CHICAGO, IL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 69453.76
Forgiveness Paid Date 2022-05-11
7180117001 2020-04-07 0202 PPP 475 Park Ave. suite 920, NEW YORK, NY, 10016-0018
Loan Status Date 2021-09-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 68700
Loan Approval Amount (current) 68500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 21023
Servicing Lender Name Byline Bank
Servicing Lender Address 180 N LaSalle St, Ste 300, CHICAGO, IL, 60601-3110
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, 10016-0018
Project Congressional District NY-12
Number of Employees 8
NAICS code 561920
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 21023
Originating Lender Name Byline Bank
Originating Lender Address CHICAGO, IL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 69417.14
Forgiveness Paid Date 2021-08-17

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2005834 Fair Labor Standards Act 2020-07-27 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Both plaintiff and defendant demand jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2020-07-27
Termination Date 2022-11-30
Date Issue Joined 2021-09-13
Section 0201
Sub Section FL
Status Terminated

Parties

Name MOODY,
Role Plaintiff
Name INSPIRE SUMMITS LLC
Role Defendant
2005978 Fair Labor Standards Act 2020-12-08 motion before trial
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress judgement on motion
Nature Of Judgment no monetary award
Judgement defendant
Arbitration On Termination Missing
Office 1
Filing Date 2020-12-08
Termination Date 2022-08-08
Section 0002
Sub Section FL
Status Terminated

Parties

Name BARONE,
Role Plaintiff
Name INSPIRE SUMMITS LLC
Role Defendant

Date of last update: 25 Mar 2025

Sources: New York Secretary of State