Search icon

INSUM SOLUTIONS CORP.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: INSUM SOLUTIONS CORP.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 03 Jun 2016 (9 years ago)
Entity Number: 4957476
ZIP code: 05402
County: New York
Place of Formation: Delaware
Address: ATTN: CHRISTOPHER J. LEFF, ESQ, PO BOX 1307, BURLINGTON, VT, United States, 05402
Principal Address: 27 E 28th Street, Floor 17, New York, NY, United States, 10016

Chief Executive Officer

Name Role Address
FRANCIS MIGNAULT Chief Executive Officer 42 BIRCH, GORE, Canada, J0V1K0

DOS Process Agent

Name Role Address
PAUL FRANK + COLLINS P.C. DOS Process Agent ATTN: CHRISTOPHER J. LEFF, ESQ, PO BOX 1307, BURLINGTON, VT, United States, 05402

Links between entities

Type:
Headquarter of
Company Number:
20251120141
State:
COLORADO

U.S. Small Business Administration Profile

E-Commerce Website:
Phone Number:
E-mail Address:
Contact Person:
CHRISTOPHER JACKSON
User ID:
P2419822

Form 5500 Series

Employer Identification Number (EIN):
421776423
Plan Year:
2023
Number Of Participants:
35
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
33
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
29
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
30
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
26
Sponsors Telephone Number:

History

Start date End date Type Value
2024-10-04 2024-10-16 Address 42 BIRCH, GORE, CAN (Type of address: Chief Executive Officer)
2024-10-04 2024-10-16 Address ATTN: CHRISTOPHER J. LEFF, ESQ, PO BOX 1307, BURLINGTON, VT, 05402, USA (Type of address: Service of Process)
2016-06-03 2024-10-04 Address ATTN: CHRISTOPHER J. LEFF, ESQ, PO BOX 1307, BURLINGTON, VT, 05402, 1307, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241004002222 2024-10-04 BIENNIAL STATEMENT 2024-10-04
241016001220 2024-10-04 CERTIFICATE OF AMENDMENT 2024-10-04
160603000471 2016-06-03 APPLICATION OF AUTHORITY 2016-06-03

USAspending Awards / Contracts

Procurement Instrument Identifier:
68HERD25C0004
Award Or Idv Flag:
AWARD
Award Type:
DEFINITIVE CONTRACT
Action Obligation:
89100.00
Base And Exercised Options Value:
89100.00
Base And All Options Value:
277200.00
Awarding Agency Name:
Environmental Protection Agency
Performance Start Date:
2025-01-30
Description:
TRUSTD SYSTEM DEVELOPMENT & MAINTENANCE.
Naics Code:
541511: CUSTOM COMPUTER PROGRAMMING SERVICES
Product Or Service Code:
DA01: IT AND TELECOM - BUSINESS APPLICATION/APPLICATION DEVELOPMENT SUPPORT SERVICES (LABOR)

USAspending Awards / Financial Assistance

Date:
2020-04-27
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:
525600.00
Total Face Value Of Loan:
525600.00

Paycheck Protection Program

Jobs Reported:
26
Initial Approval Amount:
$525,600
Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$525,600
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$530,899.2
Servicing Lender:
Community National Bank
Use of Proceeds:
Payroll: $525,600

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 24 Mar 2025

Sources: New York Secretary of State