Search icon

NSIGHT DRIVEN COMMUNICATIONS LLC

Branch

Company Details

Name: NSIGHT DRIVEN COMMUNICATIONS LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 04 Mar 2019 (6 years ago)
Branch of: NSIGHT DRIVEN COMMUNICATIONS LLC, Minnesota (Company Number f5a48180-e25c-e711-817d-00155d01c6c6)
Entity Number: 5506094
ZIP code: 10012
County: New York
Place of Formation: Minnesota
Address: 594 Broadway #1212, New York, NY, United States, 10012

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
NSIGHT DRIVEN COMMUNICATIONS LLC 401(K) PLAN 2021 822018442 2022-06-11 NSIGHT DRIVEN COMMUNICATIONS LLC 31
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-02-01
Business code 541800
Sponsor’s telephone number 3053771200
Plan sponsor’s address 379 WEST BROADWAY 2ND FLOOR, NEW YORK, NY, 10012

Signature of

Role Plan administrator
Date 2022-06-11
Name of individual signing JOSEFINA VASQUEZ
NSIGHT DRIVEN COMMUNICATIONS LLC 401(K) PLAN 2020 822018442 2021-06-03 NSIGHT DRIVEN COMMUNICATIONS LLC 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-02-01
Business code 334110
Sponsor’s telephone number 3053771200
Plan sponsor’s address 379 WEST BROADWAY 2ND FLOOR, NEW YORK, NY, 10012

Signature of

Role Plan administrator
Date 2021-06-03
Name of individual signing ELBA GONZALEZ
NSIGHT DRIVEN COMMUNICATIONS LLC 401(K) PLAN 2019 822018442 2020-10-15 NSIGHT DRIVEN COMMUNICATIONS LLC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-02-01
Business code 334110
Sponsor’s telephone number 3053771200
Plan sponsor’s address 379 WEST BROADWAY 2ND FLOOR, NEW YORK, NY, 10012

Signature of

Role Plan administrator
Date 2020-10-15
Name of individual signing ELBA GONZALEZ

DOS Process Agent

Name Role Address
NSIGHT DRIVEN COMMUNICATIONS LLC DOS Process Agent 594 Broadway #1212, New York, NY, United States, 10012

Agent

Name Role Address
NEW YORK REGISTERED AGENT LLC Agent 418 broadway, ste y, ALBANY, NY, 12207

History

Start date End date Type Value
2024-10-02 2025-03-01 Address 418 broadway, ste y, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2024-10-02 2025-03-01 Address 447 Broadway # 401, New York, NY, 10013, USA (Type of address: Service of Process)
2023-03-21 2024-10-02 Address 447 Broadway # 401, New York, NY, 10013, USA (Type of address: Service of Process)
2022-01-05 2023-03-21 Address 26 carville lane, EAST GREENBUSH, NY, 12061, USA (Type of address: Service of Process)
2019-03-04 2022-01-05 Address 274 SHUFELT ROAD, NASSAU, NY, 12123, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250301050275 2025-03-01 BIENNIAL STATEMENT 2025-03-01
241002000897 2024-08-05 CERTIFICATE OF CHANGE BY ENTITY 2024-08-05
230321002702 2023-03-21 BIENNIAL STATEMENT 2023-03-01
220105000707 2022-01-04 CERTIFICATE OF CHANGE BY AGENT 2022-01-04
210331060328 2021-03-31 BIENNIAL STATEMENT 2021-03-01
190502000635 2019-05-02 CERTIFICATE OF PUBLICATION 2019-05-02
190304000706 2019-03-04 APPLICATION OF AUTHORITY 2019-03-04

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6535018008 2020-06-30 0202 PPP 379 W Broadway, Suite 335, New York, NY, 10012
Loan Status Date 2020-12-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 167900
Loan Approval Amount (current) 167900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 455644
Servicing Lender Name Live Oak Banking Company
Servicing Lender Address 1741 Tiburon Dr, WILMINGTON, NC, 28403-6244
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, 10012-0001
Project Congressional District NY-10
Number of Employees 8
NAICS code 541810
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 455644
Originating Lender Name Live Oak Banking Company
Originating Lender Address WILMINGTON, NC
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 168557.8
Forgiveness Paid Date 2020-11-23

Date of last update: 23 Mar 2025

Sources: New York Secretary of State