Search icon

INSECO, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: INSECO, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Apr 1985 (40 years ago)
Entity Number: 988480
ZIP code: 10028
County: New York
Place of Formation: New York
Address: 1050 PARK AVE, #6C, NEW YORK, NY, United States, 10028

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MIKE BEHMOARAS Chief Executive Officer 1050 PARK AVE, #6C, NEW YORK, NY, United States, 10028

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1050 PARK AVE, #6C, NEW YORK, NY, United States, 10028

Form 5500 Series

Employer Identification Number (EIN):
133271149
Plan Year:
2021
Number Of Participants:
34
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
26
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
19
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
17
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
13
Sponsors Telephone Number:

History

Start date End date Type Value
2009-04-09 2017-05-03 Address 1050 PARK AVENUE, #6C, NEW YORK, NY, 10028, USA (Type of address: Principal Executive Office)
2009-04-09 2017-05-03 Address 1050 PARK AVENUE, #6C, NEW YORK, NY, 10028, USA (Type of address: Chief Executive Officer)
2008-06-27 2017-05-03 Address 1050 PARK AVENUE #6C, NEW YORK, NY, 10028, USA (Type of address: Service of Process)
2007-02-12 2009-04-09 Address 22 WEST 38TH STREET, NEW YORK, NY, 10018, USA (Type of address: Principal Executive Office)
2007-02-12 2009-04-09 Address 22 WEST 38TH STRREET, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
170503002018 2017-05-03 BIENNIAL STATEMENT 2017-04-01
130419002704 2013-04-19 BIENNIAL STATEMENT 2013-04-01
110502002673 2011-05-02 BIENNIAL STATEMENT 2011-04-01
090409002498 2009-04-09 BIENNIAL STATEMENT 2009-04-01
080627000826 2008-06-27 CERTIFICATE OF CHANGE 2008-06-27

USAspending Awards / Financial Assistance

Date:
2020-06-08
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-04-26
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
2000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-15
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:
41665.00
Total Face Value Of Loan:
41665.00

Trademarks Section

Serial Number:
73691407
Mark:
LYKA BEAR
Status:
CANCELLED - SECTION 8
Mark Type:
TRADEMARK
Application Filing Date:
1987-10-23
Mark Drawing Type:
Illustration: Drawing or design which also includes word(s)/ letter(s)/number(s)
Mark Literal Elements:
LYKA BEAR

Goods And Services

For:
CHILDREN'S COATS, DRESSES, JACKETS, JUMPSUITS, OVERALLS, PANTS, SHIRTS, SKIRTS, SNOW-SUITS, SWEATERS, SWEATSHIRTS, T-SHIRTS
International Classes:
025 - Primary Class
Class Status:
Sec. 8 – Entire Registration

Paycheck Protection Program

Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
41665
Current Approval Amount:
41665
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
42151.09

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State