Search icon

INSIGHT MANAGEMENT CORPORATION

Company claim

Is this your business?

Get access!

Company Details

Name: INSIGHT MANAGEMENT CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 Jan 1980 (45 years ago)
Entity Number: 605996
ZIP code: 10591
County: New York
Place of Formation: New York
Principal Address: 660 WHITE PLAINS ROAD, SUITE 525, TARRYTOWN, NY, United States, 10591
Address: 660 White Plains Road STE 525, 525, Tarrytown, NY, United States, 10591

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
NEAL POLAN Chief Executive Officer 20 CAMERON DRIVE, GREENWICH, CT, United States, 06831

DOS Process Agent

Name Role Address
INSIGHT MANAGEMENT CORPORATION DOS Process Agent 660 White Plains Road STE 525, 525, Tarrytown, NY, United States, 10591

History

Start date End date Type Value
2024-03-01 2024-03-01 Address 20 CAMERON DRIVE, GREENWICH, CT, 06831, USA (Type of address: Chief Executive Officer)
2021-05-25 2024-03-01 Address 660 WHITE PLAINS ROAD STE 525, 460, TARRYTOWN, NY, 10591, USA (Type of address: Service of Process)
2018-04-16 2021-05-25 Address 660 WHITE PLAINS RD, 460, TARRYTOWN, NY, 10591, USA (Type of address: Service of Process)
2018-04-16 2024-03-01 Address 20 CAMERON DRIVE, GREENWICH, CT, 06831, USA (Type of address: Chief Executive Officer)
1993-02-17 2018-04-16 Address 99 JERICHO TPKE., JERICHO, NY, 11753, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
240301063031 2024-03-01 BIENNIAL STATEMENT 2024-03-01
220823002448 2022-08-23 BIENNIAL STATEMENT 2022-01-01
210525060345 2021-05-25 BIENNIAL STATEMENT 2020-01-01
180416002046 2018-04-16 BIENNIAL STATEMENT 2018-01-01
930217002893 1993-02-17 BIENNIAL STATEMENT 1993-01-01

USAspending Awards / Financial Assistance

Date:
2021-02-26
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:
101900.00
Total Face Value Of Loan:
101900.00
Date:
2020-04-16
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:
104360.00
Total Face Value Of Loan:
104360.00

Paycheck Protection Program

Jobs Reported:
7
Initial Approval Amount:
$104,360
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$104,360
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$105,278.95
Servicing Lender:
Popular Bank
Use of Proceeds:
Payroll: $104,360
Jobs Reported:
5
Initial Approval Amount:
$101,900
Date Approved:
2021-02-26
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$101,900
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$102,508.57
Servicing Lender:
Citibank, N.A.
Use of Proceeds:
Payroll: $101,895
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State