Search icon

INFINITY INTERACTIVE INC.

Company claim

Is this your business?

Get access!

Company Details

Name: INFINITY INTERACTIVE INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 25 Feb 1998 (27 years ago)
Entity Number: 2232272
ZIP code: 11030
County: Kings
Place of Formation: New York
Address: 565 PLANDOME RD, STE 307, MANHASSET, NY, United States, 11030

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 565 PLANDOME RD, STE 307, MANHASSET, NY, United States, 11030

Chief Executive Officer

Name Role Address
JEREMY SHAO Chief Executive Officer 565 PLANDOME RD, STE 307, MANHASSET, NY, United States, 11030

Unique Entity ID

CAGE Code:
84D77
UEI Expiration Date:
2020-07-09

Business Information

Doing Business As:
IINTERACTIVE
Division Number:
INFINITY I
Activation Date:
2019-07-10
Initial Registration Date:
2018-06-11

Commercial and government entity program

CAGE number:
84D77
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-03-07
CAGE Expiration:
2028-01-10
SAM Expiration:
2024-01-06

Contact Information

POC:
JEREMY SHAO
Corporate URL:
http://www.iinteractive.com

Form 5500 Series

Employer Identification Number (EIN):
113421892
Plan Year:
2023
Number Of Participants:
20
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
22
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
17
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
24
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
27
Sponsors Telephone Number:

History

Start date End date Type Value
2024-01-10 2024-01-10 Address 565 PLANDOME RD, STE 307, MANHASSET, NY, 11030, USA (Type of address: Chief Executive Officer)
2017-08-21 2024-01-10 Address 565 PLANDOME RD, STE 307, MANHASSET, NY, 11030, USA (Type of address: Service of Process)
2017-08-21 2024-01-10 Address 565 PLANDOME RD, STE 307, MANHASSET, NY, 11030, USA (Type of address: Chief Executive Officer)
2000-10-17 2017-08-21 Address 445 5TH AVENUE APT. 27C, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
2000-03-20 2017-08-21 Address 625 BROADWAY, 9TH FLOOR, NEW YORK, NY, 10012, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
240110000803 2024-01-10 BIENNIAL STATEMENT 2024-01-10
170821002025 2017-08-21 BIENNIAL STATEMENT 2016-02-01
170815000340 2017-08-15 ANNULMENT OF DISSOLUTION 2017-08-15
DP-2144319 2016-06-29 DISSOLUTION BY PROCLAMATION 2016-06-29
100608000149 2010-06-08 ANNULMENT OF DISSOLUTION 2010-06-08

USAspending Awards / Financial Assistance

Date:
2021-02-25
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:
348945.00
Total Face Value Of Loan:
348945.00
Date:
2020-04-22
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
248900.00
Total Face Value Of Loan:
248900.00
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:
481517.00
Total Face Value Of Loan:
481517.00
Date:
2020-04-11
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Jobs Reported:
21
Initial Approval Amount:
$481,517
Date Approved:
2020-04-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$481,517
Race:
Asian
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$486,471.81
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $428,059
Utilities: $1,518
Mortgage Interest: $0
Rent: $0
Refinance EIDL: $0
Healthcare: $51940
Debt Interest: $0
Jobs Reported:
15
Initial Approval Amount:
$348,945
Date Approved:
2021-02-25
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$348,945
Race:
Asian
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$351,918.21
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $348,943
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State