Search icon

INFOSERV USA, INC.

Company Details

Name: INFOSERV USA, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Jan 1997 (28 years ago)
Entity Number: 2101017
ZIP code: 14618
County: Monroe
Place of Formation: New York
Address: 3349 MONROE AVENUE, #235, ROCHESTER, NY, United States, 14618

Shares Details

Shares issued 2000

Share Par Value 0.01

Type PAR VALUE

Agent

Name Role Address
ALEXANDER SHVARZMAN Agent 28 FRENCH MEADOW LANE, ROCHESTER, NY, 14618

Chief Executive Officer

Name Role Address
ALEXANDER SCHWARTZMAN Chief Executive Officer 3349 MONROE AVENUE, #235, ROCHESTER, NY, United States, 14618

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 3349 MONROE AVENUE, #235, ROCHESTER, NY, United States, 14618

History

Start date End date Type Value
2006-12-28 2011-01-14 Address 3349 MONROE AVENUE / #235, ROCHESTER, NY, 14618, 5513, USA (Type of address: Service of Process)
2006-12-28 2011-01-14 Address 3349 MONROE AVENUE / #235, ROCHESTER, NY, 14618, 5513, USA (Type of address: Chief Executive Officer)
2006-12-28 2011-01-14 Address 3349 MONROE AVENUE / #235, ROCHESTER, NY, 14618, 5513, USA (Type of address: Principal Executive Office)
2005-02-22 2006-12-28 Address 3349 MONROE AVE #235, ROCHESTER, NY, 14618, 5513, USA (Type of address: Principal Executive Office)
2005-02-22 2006-12-28 Address 3349 MONROE AVE #235, ROCHESTER, NY, 14618, 5513, USA (Type of address: Chief Executive Officer)
2005-02-22 2006-12-28 Address 3349 MONROE AVE #235, ROCHESTER, NY, 14618, 5513, USA (Type of address: Service of Process)
2001-01-03 2005-02-22 Address 28 FRENCH MEADOW LN, ROCHESTER, NY, 14618, 5220, USA (Type of address: Service of Process)
2001-01-03 2005-02-22 Address 28 FRENCH MEADOW LN, ROCHESTER, NY, 14618, 5220, USA (Type of address: Principal Executive Office)
1999-01-20 2001-01-03 Address 20 FRENCH MEADOW LN, ROCHESTER, NY, 14618, 5220, USA (Type of address: Principal Executive Office)
1999-01-20 2005-02-22 Address 28 FRENCH MEADOW LN, ROCHESTER, NY, 14618, 5220, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
190104060382 2019-01-04 BIENNIAL STATEMENT 2019-01-01
170103008481 2017-01-03 BIENNIAL STATEMENT 2017-01-01
150115006973 2015-01-15 BIENNIAL STATEMENT 2015-01-01
130215002216 2013-02-15 BIENNIAL STATEMENT 2013-01-01
110114003083 2011-01-14 BIENNIAL STATEMENT 2011-01-01
081226002423 2008-12-26 BIENNIAL STATEMENT 2009-01-01
061228002125 2006-12-28 BIENNIAL STATEMENT 2007-01-01
050222002292 2005-02-22 BIENNIAL STATEMENT 2005-01-01
030108002880 2003-01-08 BIENNIAL STATEMENT 2003-01-01
010103002565 2001-01-03 BIENNIAL STATEMENT 2001-01-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9951468300 2021-01-31 0219 PPS 3349 Monroe Ave # 235, Rochester, NY, 14618-5513
Loan Status Date 2021-10-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20833
Loan Approval Amount (current) 20833
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Rochester, MONROE, NY, 14618-5513
Project Congressional District NY-25
Number of Employees 1
NAICS code 541512
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20943.16
Forgiveness Paid Date 2021-09-27
3512557101 2020-04-11 0219 PPP 3349 Monroe Ave., ROCHESTER, NY, 14618-5500
Loan Status Date 2021-06-25
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20833
Loan Approval Amount (current) 20833
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address ROCHESTER, MONROE, NY, 14618-5500
Project Congressional District NY-25
Number of Employees 1
NAICS code 541511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 21052.17
Forgiveness Paid Date 2021-05-14

Date of last update: 01 Apr 2025

Sources: New York Secretary of State