Search icon

THE INFANTREE, INC.

Company Details

Name: THE INFANTREE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Sep 1995 (29 years ago)
Entity Number: 1958749
ZIP code: 11967
County: Suffolk
Place of Formation: New York
Address: 21 HOLLY LANE, SHIRLEY, NY, United States, 11967

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
DIANE BIANCO DOS Process Agent 21 HOLLY LANE, SHIRLEY, NY, United States, 11967

Chief Executive Officer

Name Role Address
DIANE SANCHEZ-BIANCO Chief Executive Officer 21 HOLLY LANE, SHIRLEY, NY, United States, 11967

History

Start date End date Type Value
2024-04-22 2024-04-22 Address 21 HOLLY LANE, SHIRLEY, NY, 11967, USA (Type of address: Chief Executive Officer)
1997-10-22 2024-04-22 Address 21 HOLLY LANE, SHIRLEY, NY, 11967, USA (Type of address: Chief Executive Officer)
1997-10-22 2015-09-25 Address 21 HOLLY LANE, SHIRLEY, NY, 11967, USA (Type of address: Principal Executive Office)
1995-09-22 2024-04-22 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1995-09-22 2024-04-22 Address 21 HOLLY LANE, SHIRLEY, NY, 11967, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240422001251 2024-04-22 BIENNIAL STATEMENT 2024-04-22
220221000819 2022-02-21 BIENNIAL STATEMENT 2022-02-21
190925060140 2019-09-25 BIENNIAL STATEMENT 2019-09-01
170912006044 2017-09-12 BIENNIAL STATEMENT 2017-09-01
150925006106 2015-09-25 BIENNIAL STATEMENT 2015-09-01
130909007305 2013-09-09 BIENNIAL STATEMENT 2013-09-01
110927002747 2011-09-27 BIENNIAL STATEMENT 2011-09-01
090929002721 2009-09-29 BIENNIAL STATEMENT 2009-09-01
070906002680 2007-09-06 BIENNIAL STATEMENT 2007-09-01
051118002863 2005-11-18 BIENNIAL STATEMENT 2005-09-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5230128305 2021-01-25 0235 PPS 21 Holly Ln, Shirley, NY, 11967-2456
Loan Status Date 2022-01-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 11300
Loan Approval Amount (current) 11300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Shirley, SUFFOLK, NY, 11967-2456
Project Congressional District NY-02
Number of Employees 5
NAICS code 624410
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 11396.68
Forgiveness Paid Date 2021-12-07
7503277107 2020-04-14 0235 PPP 21 Holly Lane, SHIRLEY, NY, 11967
Loan Status Date 2021-08-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 11300
Loan Approval Amount (current) 11300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address SHIRLEY, SUFFOLK, NY, 11967-0001
Project Congressional District NY-02
Number of Employees 5
NAICS code 624410
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 11440.94
Forgiveness Paid Date 2021-07-19

Date of last update: 25 Feb 2025

Sources: New York Secretary of State