Search icon

INFINITE PERSONNEL SERVICES, INC.

Headquarter

Company Details

Name: INFINITE PERSONNEL SERVICES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Jun 1997 (28 years ago)
Entity Number: 2151240
ZIP code: 10018
County: New York
Place of Formation: New York
Address: ATTN: TAKODA TAS, 7TH FLOOR, NEW YORK, NY, United States, 10018
Principal Address: 16 WEST 36TH STREET, 7TH FLOOR, NEW YORK, NY, United States, 10018

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of INFINITE PERSONNEL SERVICES, INC., FLORIDA F00000000214 FLORIDA

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
6AFC5 Active Non-Manufacturer 2011-03-05 2024-02-29 No data No data

Contact Information

POC TAKODA TAS
Phone +1 212-719-9600
Fax +1 212-719-9384
Address 370 LEXINGTON AVE RM 411, NEW YORK, NY, 10017 6594, 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

DOS Process Agent

Name Role Address
TAKODA TAS DOS Process Agent ATTN: TAKODA TAS, 7TH FLOOR, NEW YORK, NY, United States, 10018

Agent

Name Role Address
MITCHELL SORKIN Agent 1375 BROADWAY, 15TH FLOOR, NEW YORK, NY, 10018

Chief Executive Officer

Name Role Address
MENDEL HIRSCH Chief Executive Officer 16 WEST 36TH STREET, 7TH FLOOR, NEW YORK, NY, United States, 10018

History

Start date End date Type Value
2014-01-22 2017-02-22 Address ATTN: MITCHELL SORKIN, 1375 BROADWAY 15TH FLOOR, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
2011-08-02 2014-01-22 Address CARY WEISS, 18 E 41ST ST 14TH FL, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
2011-08-02 2017-02-22 Address 18 E 41ST ST, 14TH FL, NEW YORK, NY, 10017, USA (Type of address: Principal Executive Office)
2011-08-02 2017-02-22 Address 18 E 41ST ST, 14TH FL, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2003-06-19 2011-08-02 Address 161 W 61 ST, 26C, NEW YORK, NY, 10023, USA (Type of address: Chief Executive Officer)
2001-07-12 2011-08-02 Address 222 RIVERSIDE DR #9D, NEW YORK, NY, 10025, USA (Type of address: Principal Executive Office)
2001-07-12 2003-06-19 Address 19 W 44TH ST #316, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
2001-07-12 2011-08-02 Address 222 RIVERSIDE DR #9D, NEW YORK, NY, 10025, USA (Type of address: Service of Process)
1999-07-14 2001-07-12 Address 214 RIVERSIDE DRIVE 312, NEW YORK, NY, 10025, USA (Type of address: Principal Executive Office)
1999-07-14 2001-07-12 Address 370 LEXINGTON AVE #411, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
170222006187 2017-02-22 BIENNIAL STATEMENT 2015-06-01
140122000132 2014-01-22 CERTIFICATE OF CHANGE 2014-01-22
110802002092 2011-08-02 BIENNIAL STATEMENT 2011-06-01
030619002114 2003-06-19 BIENNIAL STATEMENT 2003-06-01
010712002806 2001-07-12 BIENNIAL STATEMENT 2001-06-01
990714002311 1999-07-14 BIENNIAL STATEMENT 1999-06-01
970609000380 1997-06-09 CERTIFICATE OF INCORPORATION 1997-06-09

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
4692645004 Small Business Administration 59.012 - 7(A) LOAN GUARANTEES No data No data TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Recipient INFINITE PERSONNEL SERVICES, INC.
Recipient Name Raw INFINITE PERSONNEL SERVICES, INC.
Recipient Address 18 EAST 41ST STREET 14TH FLO, NEW YORK, NEW YORK, NEW YORK, 10017-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 21825.00
Face Value of Direct Loan 2250000.00
Link View Page

Date of last update: 14 Mar 2025

Sources: New York Secretary of State