Search icon

INSENSATION INC.

Company Details

Name: INSENSATION INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Jan 2015 (10 years ago)
Entity Number: 4697543
ZIP code: 10016
County: New York
Place of Formation: New York
Address: 31 E 31ST ST, NEW YORK, NY, United States, 10016
Principal Address: INSENSATION INC., 31 E 31ST ST, New York, NY, United States, 10016

Shares Details

Shares issued 1000

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
INSENSATION INC. DOS Process Agent 31 E 31ST ST, NEW YORK, NY, United States, 10016

Chief Executive Officer

Name Role Address
RICHARD K GELLES Chief Executive Officer INSENSATION INC, 31 E 31ST ST, NEW YORK, NY, United States, 10016

History

Start date End date Type Value
2025-01-01 2025-01-01 Address 166 W107TH ST, APT 5B, NEW YORK, NY, 10025, USA (Type of address: Chief Executive Officer)
2025-01-01 2025-01-01 Address INSENSATION INC, 31 E 31ST ST, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
2018-08-29 2025-01-01 Address 31 E 31ST ST, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2015-02-23 2018-08-29 Address 234 5TH AVE., NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2015-01-21 2015-02-23 Address 234 5TH AVENUE, SUITE 506, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2015-01-21 2025-01-01 Shares Share type: NO PAR VALUE, Number of shares: 1000, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
250101046452 2025-01-01 BIENNIAL STATEMENT 2025-01-01
230103000069 2023-01-03 BIENNIAL STATEMENT 2023-01-01
211006000137 2021-10-06 BIENNIAL STATEMENT 2021-10-06
180829000222 2018-08-29 CERTIFICATE OF CHANGE 2018-08-29
150223000678 2015-02-23 CERTIFICATE OF CHANGE 2015-02-23
150121010237 2015-01-21 CERTIFICATE OF INCORPORATION 2015-01-21

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4869187203 2020-04-27 0202 PPP 31 E 31st St, New York, NY, 10016-6829
Loan Status Date 2021-07-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12300
Loan Approval Amount (current) 12300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
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, 10016-6829
Project Congressional District NY-12
Number of Employees 1
NAICS code 321911
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 474333
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address San Francisco, CA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 12434.79
Forgiveness Paid Date 2021-06-09

Date of last update: 25 Mar 2025

Sources: New York Secretary of State