Search icon

INFORIA, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: INFORIA, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 25 May 1999 (26 years ago)
Entity Number: 2381963
ZIP code: 13057
County: Onondaga
Place of Formation: New York
Address: 6319 FLY RD. STE 3, EAST SYRACUSE, NY, United States, 13057

Shares Details

Shares issued 1000

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
RYAN LONG Chief Executive Officer 6319 FLY RD. STE 3, EAST SYRACUSE, NY, United States, 13057

DOS Process Agent

Name Role Address
INFORIA, INC. DOS Process Agent 6319 FLY RD. STE 3, EAST SYRACUSE, NY, United States, 13057

Form 5500 Series

Employer Identification Number (EIN):
161569020
Plan Year:
2018
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
14
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
19
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
18
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
19
Sponsors Telephone Number:

History

Start date End date Type Value
2009-03-03 2015-05-06 Address 235 WALTON STREET, SYRACUSE, NY, 13202, USA (Type of address: Service of Process)
2009-02-18 2015-05-06 Address 235 WALTON ST, SYRACUSE, NY, 13202, USA (Type of address: Chief Executive Officer)
2009-02-18 2015-05-06 Address 235 WALTON ST, SYRACUSE, NY, 13202, USA (Type of address: Principal Executive Office)
2009-02-18 2009-03-03 Address SALLY IRVOLINO, 235 WALTON ST, SYRACUSE, NY, 13202, USA (Type of address: Service of Process)
2001-05-30 2009-02-18 Address 224 HARRISON ST, STE 208, SYRACUSE, NY, 13202, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
170502007426 2017-05-02 BIENNIAL STATEMENT 2017-05-01
150506006324 2015-05-06 BIENNIAL STATEMENT 2015-05-01
130523006072 2013-05-23 BIENNIAL STATEMENT 2013-05-01
110518002778 2011-05-18 BIENNIAL STATEMENT 2011-05-01
090507002624 2009-05-07 BIENNIAL STATEMENT 2009-05-01

USAspending Awards / Financial Assistance

Date:
2010-07-07
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
100000.00
Total Face Value Of Loan:
157619.00

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State