Search icon

INFOED INTERNATIONAL, INC.

Headquarter

Company Details

Name: INFOED INTERNATIONAL, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 Aug 1996 (29 years ago)
Entity Number: 2061711
ZIP code: 12205
County: Albany
Place of Formation: New York
Principal Address: 5 WASHINGTON SQUARE / SUITE 2, ALBANY, NY, United States, 12205
Address: 5 WASHINGTON SQUARE, SUITE 2, ALBANY, NY, United States, 12205

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of INFOED INTERNATIONAL, INC., ALASKA 114883 ALASKA
Headquarter of INFOED INTERNATIONAL, INC., Alabama 000-351-367 Alabama
Headquarter of INFOED INTERNATIONAL, INC., KENTUCKY 1107911 KENTUCKY
Headquarter of INFOED INTERNATIONAL, INC., COLORADO 20111321038 COLORADO
Headquarter of INFOED INTERNATIONAL, INC., ILLINOIS CORP_68257786 ILLINOIS

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
V4J4N1R4Z7E1 2024-07-02 5 WASHINGTON SQ STE 2, ALBANY, NY, 12205, 5549, USA 5 WASHINGTON SQ ST 2, ALBANY, NY, 12205, 5549, USA

Business Information

Doing Business As INFOED GLOBAL
URL http://www.infoedglobal.com
Congressional District 20
State/Country of Incorporation NY, USA
Activation Date 2023-07-05
Initial Registration Date 2004-06-08
Entity Start Date 1989-01-01
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 541511

Points of Contacts

Electronic Business
Title PRIMARY POC
Name EDWARD JOHNSON, JR.
Role PRESIDENT
Address 5 WASHINGTON SQ ST 2, ALBANY, NY, 12205, 5549, USA
Title ALTERNATE POC
Name ROGER WOOD
Address 5 WASHINGTON SQ ST 2, ALBANY, NY, 12205, 5512, USA
Government Business
Title PRIMARY POC
Name EDWARD JOHNSON, JR.
Role PRESIDENT
Address 5 WASHINGTON SQ ST 2, ALBANY, NY, 12205, 5549, USA
Title ALTERNATE POC
Name ROGER WOOD
Address 5 WASHINGTON SQ ST 2, ALBANY, NY, 12205, 5512, USA
Past Performance Information not Available

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
3WNZ1 Active Non-Manufacturer 2004-06-08 2024-05-23 2029-05-22 2025-05-03

Contact Information

POC EDWARD JOHNSON, JR.
Phone +1 518-713-4200
Fax +1 518-713-4201
Address 5 WASHINGTON SQ STE 2, ALBANY, NY, 12205 5549, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

Chief Executive Officer

Name Role Address
EDWARD J JOHNSON, JR Chief Executive Officer 5 WASHINGTON SQUARE / SUITE 2, ALBANY, NY, United States, 12205

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 5 WASHINGTON SQUARE, SUITE 2, ALBANY, NY, United States, 12205

History

Start date End date Type Value
2002-07-25 2011-02-22 Address 1873 WESTERN AVE, STE 201, ALBANY, NY, 12203, 5028, USA (Type of address: Service of Process)
2002-07-25 2011-04-06 Address 1873 WESTERN AVE, STE 201, ALBANY, NY, 12203, 5028, USA (Type of address: Chief Executive Officer)
2002-07-25 2011-04-06 Address 1873 WESTERN AVE, STE 201, ALBANY, NY, 12203, 5028, USA (Type of address: Principal Executive Office)
2000-08-18 2002-07-25 Address 2301 WESTERN AVE, GUILDERLAND, NY, 12084, USA (Type of address: Chief Executive Officer)
1998-08-20 2002-07-25 Address 2301 WESTERN AVE, GUILDERLAND, NY, 12084, USA (Type of address: Principal Executive Office)
1998-08-20 2000-08-18 Address 2301 WESTERN AVE, ALBANY, NY, 12084, USA (Type of address: Chief Executive Officer)
1998-08-20 2002-07-25 Address 2301 WESTERN AVE, GUILDERLAND, NY, 12084, USA (Type of address: Service of Process)
1996-08-30 1998-08-20 Address 2301 WESTERN AVENUE, GUILDERLAND, NY, 12084, 9749, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
180814006347 2018-08-14 BIENNIAL STATEMENT 2018-08-01
160801006075 2016-08-01 BIENNIAL STATEMENT 2016-08-01
140801006006 2014-08-01 BIENNIAL STATEMENT 2014-08-01
120803006081 2012-08-03 BIENNIAL STATEMENT 2012-08-01
110406002274 2011-04-06 AMENDMENT TO BIENNIAL STATEMENT 2010-08-01
110222000249 2011-02-22 CERTIFICATE OF CHANGE 2011-02-22
100910002508 2010-09-10 BIENNIAL STATEMENT 2010-08-01
080730002296 2008-07-30 BIENNIAL STATEMENT 2008-08-01
070529002713 2007-05-29 BIENNIAL STATEMENT 2006-08-01
040909002454 2004-09-09 BIENNIAL STATEMENT 2004-08-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7741877105 2020-04-14 0248 PPP 5 Washington Square Ste 2, Albany, NY, 12205
Loan Status Date 2021-03-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1301820
Loan Approval Amount (current) 1301820
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Albany, ALBANY, NY, 12205-0001
Project Congressional District NY-20
Number of Employees 79
NAICS code 541511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1312591.22
Forgiveness Paid Date 2021-02-17

U.S. Small Business Administration Profile

Status User ID Name of Firm Trade Name UEI Address
Active P0604351 INFOED INTERNATIONAL, INC. INFOED GLOBAL V4J4N1R4Z7E1 5 WASHINGTON SQ STE 2, ALBANY, NY, 12205-5549
Capabilities Statement Link -
Phone Number 518-713-4200
Fax Number 518-713-4201
E-mail Address jrjohnson@infoedglobal.com
WWW Page http://www.infoedglobal.com
E-Commerce Website -
Contact Person EDWARD JOHNSON, JR.
County Code (3 digit) 001
Congressional District 20
Metropolitan Statistical Area 0160
CAGE Code 3WNZ1
Year Established 1989
Accepts Government Credit Card Yes
Legal Structure Subchapter S Corporation
Ownership and Self-Certifications -
Business Development Servicing Office SYRACUSE DISTRICT OFFICE (SBA office code 0248)
Capabilities Narrative (none given)
Special Equipment/Materials (none given)
Business Type Percentages (none given)
Keywords (none given)
Quality Assurance Standards (none given)
Electronic Data Interchange capable -

SBA Federal Certifications

HUBZone Certified No
Women Owned Certified No
Women Owned Pending No
Economically Disadvantaged Women Owned Certified No
Economically Disadvantaged Women Owned Pending No
Veteran-Owned Small Business Certified No
Veteran-Owned Small Business Joint Venture No
Service-Disabled Veteran-Owned Small Business Certified No
Service-Disabled Veteran-Owned Small Business Joint Venture No

Bonding Levels

Description Construction Bonding Level (per contract)
Level (none given)
Description Construction Bonding Level (aggregate)
Level (none given)
Description Service Bonding Level (per contract)
Level (none given)
Description Service Bonding Level (aggregate)
Level (none given)

NAICS Codes with Size Determinations by NAICS

Primary Yes
Code 541511
NAICS Code's Description Custom Computer Programming Services
Buy Green Yes

Export Profile (Trade Mission Online)

Exporter Firm hasn't answered this question yet
Export Business Activities (none given)
Exporting to (none given)
Desired Export Business Relationships (none given)
Description of Export Objective(s) (none given)

Date of last update: 14 Mar 2025

Sources: New York Secretary of State