Search icon

INFINITY EDUCATIONAL PROGRAMS INC

Company Details

Name: INFINITY EDUCATIONAL PROGRAMS INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Mar 1994 (31 years ago)
Entity Number: 1806804
ZIP code: 11234
County: Kings
Place of Formation: New York
Activity Description: Infinity offers a variety of educational services designed to improve the lives of people in the community. Infinity offers preschool, Pre-K, afterschool and tutoring services. Infinity opened its doors in 1993 and have been serving the Marine Park, Mill Basin, Bergen Beach, Canarsie, Gerritsen Beach and Sheepshead Bay communities ever since. Our program offers high quality education to preschoolers, tutoring, consulting, professional development, family management, grandparent support, youth workforce placement, youth leadership, and youth work training. Our staff are committed to servicing our community through education. Our mission is to provide community assistance in all aspects of life. Infinity educators beleive our community and the famlies living here are our partners and work very closely with them to achieve success for all. Infinity is always increasing programs to meet community needs. Our director is a highly skilled and expereinced educator who conducts research annually on focused areas of need for improvement. The findings are used to improve the centers practices in all that we do.
Address: 1972 E 34TH ST, BROOKLYN, NY, United States, 11234

Contact Details

Phone +1 718-336-1981

Website http://www.infinityeducationalprograms.com

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
INFINITY EDUCATIONAL PROGRAMS 2023 113216115 2024-09-24 INFINITY EDUCATIONAL PROGRAMS 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 624410
Sponsor’s telephone number 5162208484
Plan sponsor’s address 1972 EAST 34TH STREET, BROOKLYN, NY, 11234

Signature of

Role Plan administrator
Date 2024-09-24
Name of individual signing MARGARET CASTILLO
Valid signature Filed with authorized/valid electronic signature
INFINITY EDUCATIONAL PROGRAMS 2022 113216115 2023-09-18 INFINITY EDUCATIONAL PROGRAMS 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 624410
Sponsor’s telephone number 5162208484
Plan sponsor’s address 1972 EAST 34TH STREET, BROOKLYN, NY, 11234

Signature of

Role Plan administrator
Date 2023-09-18
Name of individual signing MARGARET CASTILLO
INFINITY EDUCATIONAL PROGRAMS 2021 113216115 2022-07-14 INFINITY EDUCATIONAL PROGRAMS 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 624410
Sponsor’s telephone number 5162208484
Plan sponsor’s address 1972 EAST 34TH STREET, BROOKLYN, NY, 11234

Signature of

Role Plan administrator
Date 2022-07-14
Name of individual signing PEGGY CASTILLO
INFINITY EDUCATIONAL PROGRAMS 2020 113216115 2021-08-20 INFINITY EDUCATIONAL PROGRAMS 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 624410
Sponsor’s telephone number 5162208484
Plan sponsor’s address 1972 EAST 34TH STREET, BROOKLYN, NY, 11234

Signature of

Role Plan administrator
Date 2021-08-20
Name of individual signing PEGGY CASTILLO
INFINITY EDUCATIONAL PROGRAMS INC 2013 113216115 2014-06-18 INFINITY EDUCATIONAL PROGRAMS INC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-01-01
Business code 624410
Sponsor’s telephone number 7183361981
Plan sponsor’s mailing address 1972 EAST 34TH STREET, BROOKLYN, NY, 11234
Plan sponsor’s address 1972 EAST 34TH STREET, BROOKLYN, NY, 11234

Number of participants as of the end of the plan year

Active participants 0
Retired or separated participants receiving benefits 0
Number of participants with account balances as of the end of the plan year 0
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 0

Signature of

Role Plan administrator
Date 2014-06-18
Name of individual signing MARGARET BLITT
Valid signature Filed with authorized/valid electronic signature
INFINITY EDUCATIONAL PROGRAMS 2011 113216115 2012-01-26 INFINITY EDUCATIONAL PROGRAMS 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-01-01
Business code 624410
Sponsor’s telephone number 7183361981
Plan sponsor’s mailing address 1972 EAST 34TH STREET, BROOKLYN, NY, 11234
Plan sponsor’s address 1972 EAST 34TH STREET, BROOKLYN, NY, 11234

Plan administrator’s name and address

Administrator’s EIN 113216115
Plan administrator’s name INFINITY EDUCATIONAL PROGRAMS
Plan administrator’s address 1972 EAST 34TH STREET, BROOKLYN, NY, 11234
Administrator’s telephone number 7183361981

Number of participants as of the end of the plan year

Active participants 6
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 0
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0
Number of participants with account balances as of the end of the plan year 0
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 0

Signature of

Role Plan administrator
Date 2012-01-26
Name of individual signing MARGARET BLITT
Valid signature Filed with authorized/valid electronic signature

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1972 E 34TH ST, BROOKLYN, NY, United States, 11234

Chief Executive Officer

Name Role Address
DR. MARGARET L CASTILLO Chief Executive Officer 2415 MAPLE AVE, SEAFORD, NY, United States, 11783

History

Start date End date Type Value
2018-10-02 2020-09-23 Address 2415 MAPLE AVE, SEAFORD, NY, 11783, USA (Type of address: Chief Executive Officer)
1998-03-25 2018-10-02 Address 3414 AVE S, BROOKLYN, NY, 11234, USA (Type of address: Chief Executive Officer)
1998-03-25 2018-10-02 Address 2415 MAPLE AVE, SEAFORD, NY, 11783, USA (Type of address: Principal Executive Office)
1998-03-25 2018-10-02 Address MARGARET L ZILINSKE-BLITT, 3414 AVE S, BROOKLYN, NY, 11234, USA (Type of address: Service of Process)
1994-03-28 1998-03-25 Address 1475 GENEVA LOOP APT 7H, BROOKLYN, NY, 11239, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200923060344 2020-09-23 BIENNIAL STATEMENT 2020-03-01
181002002047 2018-10-02 BIENNIAL STATEMENT 2018-03-01
060504002443 2006-05-04 BIENNIAL STATEMENT 2006-03-01
040331002856 2004-03-31 BIENNIAL STATEMENT 2004-03-01
020724002091 2002-07-24 BIENNIAL STATEMENT 2002-03-01
001113002378 2000-11-13 BIENNIAL STATEMENT 2000-03-01
980325002533 1998-03-25 BIENNIAL STATEMENT 1998-03-01
940328000188 1994-03-28 CERTIFICATE OF INCORPORATION 1994-03-28

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2022-05-18 INFINITY EDUCATIONAL PROGRAMS INC. 1972 EAST 34TH STREET, BROOKLYN, 11234 No data Childcare Center Inspections Department of Health and Mental Hygiene There were no new violations observed at the time of this inspection/visit.
2021-10-08 INFINITY EDUCATIONAL PROGRAMS INC. 1972 EAST 34TH STREET, BROOKLYN, 11234 No data Childcare Center Inspections Department of Health and Mental Hygiene There were no new violations observed at the time of this inspection/visit.
2021-09-15 INFINITY EDUCATIONAL PROGRAMS INC. 1972 EAST 34TH STREET, BROOKLYN, 11234 No data Childcare Center Inspections Department of Health and Mental Hygiene There were no new violations observed at the time of this inspection/visit.
2021-02-05 INFINITY EDUCATIONAL PROGRAMS INC. 1972 EAST 34TH STREET, BROOKLYN, 11234 No data Childcare Center Inspections Department of Health and Mental Hygiene There were no new violations observed at the time of this inspection/visit.
2020-10-01 INFINITY EDUCATIONAL PROGRAMS INC. 1972 EAST 34TH STREET, BROOKLYN, 11234 No data Childcare Center Inspections Department of Health and Mental Hygiene There were no new violations observed at the time of this inspection/visit.

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2611678807 2021-04-13 0202 PPS 1972 E 34th St, Brooklyn, NY, 11234-4819
Loan Status Date 2021-09-28
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 147388.42
Loan Approval Amount (current) 147388.42
Undisbursed Amount 0
Franchise Name -
Lender Location ID 509316
Servicing Lender Name Harvest Small Business Finance, LLC
Servicing Lender Address 24422 Avenida de la Carlota Suite 400, Laguna Hills, CA, 92653
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11234-4819
Project Congressional District NY-08
Number of Employees 26
NAICS code 624110
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 509316
Originating Lender Name Harvest Small Business Finance, LLC
Originating Lender Address Laguna Hills, CA
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 147844.72
Forgiveness Paid Date 2021-08-16
7194907101 2020-04-14 0202 PPP 1972 East 34th Street, Brooklyn, NY, 11234
Loan Status Date 2021-03-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 135000
Loan Approval Amount (current) 171000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11234-0001
Project Congressional District NY-09
Number of Employees 25
NAICS code 453998
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 499141
Originating Lender Name Readycap Lending, LLC
Originating Lender Address BERKELEY HEIGHTS, NJ
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 172321.15
Forgiveness Paid Date 2021-02-19

Date of last update: 14 Apr 2025

Sources: New York Secretary of State