Search icon

INSPECTICORE, INC.

Company Details

Name: INSPECTICORE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Sep 2017 (8 years ago)
Entity Number: 5203035
ZIP code: 11767
County: Suffolk
Place of Formation: New York
Address: 8 SAGGESE LANE, NESCONSET, NY, United States, 11767

Contact Details

Phone +1 631-366-2776

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
INSPECTICORE, INC. 401(K) PLAN 2023 823031699 2024-07-31 INSPECTICORE, INC. 27
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 561790
Sponsor’s telephone number 6313662776
Plan sponsor’s address 319 EAST MAIN ST., SUITE 4, SMITHTOWN, NY, 11787

Signature of

Role Plan administrator
Date 2024-07-31
Name of individual signing BLAISE INGRISANO
INSPECTICORE, INC. 401(K) PLAN 2022 823031699 2023-07-24 INSPECTICORE, INC. 17
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 561790
Sponsor’s telephone number 6313662776
Plan sponsor’s address 319 EAST MAIN ST., SUITE 4, SMITHTOWN, NY, 11787

Signature of

Role Plan administrator
Date 2023-07-24
Name of individual signing BLAISE INGRISANO
INSPECTICORE, INC. 401(K) PLAN 2021 823031699 2022-10-12 INSPECTICORE, INC. 17
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 561790
Sponsor’s telephone number 6313662776
Plan sponsor’s address 319 EAST MAIN ST., SUITE 4, SMITHTOWN, NY, 11787

Signature of

Role Plan administrator
Date 2022-10-12
Name of individual signing BLAISE INGRISANO
INSPECTICORE, INC. 401(K) PLAN 2020 823031699 2021-07-22 INSPECTICORE, INC. 17
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 561790
Sponsor’s telephone number 6313662776
Plan sponsor’s address 1121 WALT WHITMAN ROAD, SUITE 302, MELVILLE, NY, 11747

Signature of

Role Plan administrator
Date 2021-07-22
Name of individual signing BLAISE INGRISANO

DOS Process Agent

Name Role Address
BLAISE INGRISANO DOS Process Agent 8 SAGGESE LANE, NESCONSET, NY, United States, 11767

Chief Executive Officer

Name Role Address
BLAISE INGRISANO Chief Executive Officer 8 SAGGESE LANE, NESCONSET, NY, United States, 11767

Licenses

Number Status Type Date End date Address
23-61CVP-SHMO Active Mold Assessment Contractor License (SH125) 2023-10-03 2025-10-31 8 Saggese Lane, Nesconset, NY, 11767

History

Start date End date Type Value
2017-09-15 2024-12-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2017-09-15 2024-12-13 Address 8 SAGGESE LANE, NESCONSET, NY, 11767, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241213004547 2024-12-13 BIENNIAL STATEMENT 2024-12-13
170915010380 2017-09-15 CERTIFICATE OF INCORPORATION 2017-09-15

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4179497706 2020-05-01 0235 PPP 1147 Walt Whitman rd, Melville, NY, 11767
Loan Status Date 2021-06-30
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 97982
Loan Approval Amount (current) 97982
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Melville, SUFFOLK, NY, 11767-0001
Project Congressional District NY-01
Number of Employees 13
NAICS code -
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 98937.32
Forgiveness Paid Date 2021-04-22

Date of last update: 24 Mar 2025

Sources: New York Secretary of State