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)

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

USAspending Awards / Financial Assistance

Date:
2021-02-01
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:
20833.00
Total Face Value Of Loan:
20833.00
Date:
2020-04-11
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:
20833.00
Total Face Value Of Loan:
20833.00

Paycheck Protection Program

Date Approved:
2021-01-31
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
20833
Current Approval Amount:
20833
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
20943.16
Date Approved:
2020-04-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
20833
Current Approval Amount:
20833
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
21052.17

Date of last update: 01 Apr 2025

Sources: New York Secretary of State