Search icon

INSPHIRE IO CORP.

Company Details

Name: INSPHIRE IO CORP.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 22 Nov 2019 (5 years ago)
Entity Number: 5661188
ZIP code: 10005
County: New York
Place of Formation: Delaware
Address: 28 LIBERTY STREET, NEW YORK, NY, United States, 10005
Principal Address: 17 JOHN ST STE 501, NEW YORK, NY, United States, 10038

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
CANDIDLY 401(K) PLAN 2023 475361985 2024-10-15 INSPHIRE IO CORP 50
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 541519
Sponsor’s telephone number 2122568403
Plan sponsor’s address 228 PARK AVE S., PMB 54085, NEW YORK, NY, 100031502

Signature of

Role Plan administrator
Date 2024-10-15
Name of individual signing ERICA MILLER
Valid signature Filed with authorized/valid electronic signature
CANDIDLY 401(K) PLAN 2022 475361985 2023-05-19 INSPHIRE IO CORP 33
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 541519
Sponsor’s telephone number 2122568403
Plan sponsor’s address 228 PARK AVE S., PMB 54085, NEW YORK, NY, 10003

Signature of

Role Plan administrator
Date 2023-05-19
Name of individual signing ERIC BRICKMAN
CANDIDLY 401(K) PLAN 2021 475361985 2022-06-29 INSPHIRE IO CORP 18
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 541519
Sponsor’s telephone number 2122568403
Plan sponsor’s address 228 PARK AVE S., PMB 54085, NEW YORK, NY, 100031502

Signature of

Role Plan administrator
Date 2022-06-29
Name of individual signing ERIC BRICKMAN
FUTUREFUEL.IO 401(K) PLAN 2020 475361985 2021-10-14 INSPHIRE IO CORP 17
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 541519
Sponsor’s telephone number 2037639432
Plan sponsor’s address 228 PARK AVE S., PMB 54085, NEW YORK, NY, 100031502

Signature of

Role Plan administrator
Date 2021-10-14
Name of individual signing ERIC BRICKMAN

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY STREET, NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
C/O C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
LAUREL TAYLOR Chief Executive Officer 228 PARK AVE S, PMB 54085, NEW YORK, NY, United States, 10003

Filings

Filing Number Date Filed Type Effective Date
221110001087 2022-11-10 BIENNIAL STATEMENT 2021-11-01
191122000726 2019-11-22 APPLICATION OF AUTHORITY 2019-11-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8272787408 2020-05-18 0202 PPP 17 John St, NEW YORK, NY, 10038-4007
Loan Status Date 2021-04-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 333305
Loan Approval Amount (current) 333305
Undisbursed Amount 0
Franchise Name -
Lender Location ID 57912
Servicing Lender Name The Park National Bank
Servicing Lender Address 50 N Third St, NEWARK, OH, 43055-5523
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, 10038-4007
Project Congressional District NY-10
Number of Employees 16
NAICS code 611710
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 57912
Originating Lender Name The Park National Bank
Originating Lender Address NEWARK, OH
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 335934.91
Forgiveness Paid Date 2021-03-08

Date of last update: 23 Mar 2025

Sources: New York Secretary of State