Search icon

INFRASYSTEM INC.

Company Details

Name: INFRASYSTEM INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 01 Mar 2001 (24 years ago)
Date of dissolution: 28 Jul 2010
Entity Number: 2611514
ZIP code: 10467
County: Bronx
Place of Formation: New York
Address: 3150 ROCHAMBEAU AVENUE, SUITE A64, BRONX, NY, United States, 10467

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 3150 ROCHAMBEAU AVENUE, SUITE A64, BRONX, NY, United States, 10467

Filings

Filing Number Date Filed Type Effective Date
DP-1872018 2010-07-28 DISSOLUTION BY PROCLAMATION 2010-07-28
010301000328 2001-03-01 CERTIFICATE OF INCORPORATION 2001-03-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3899207105 2020-04-12 0202 PPP 461 Central Park West Suite 5C, New York, NY, 10025-3844
Loan Status Date 2021-04-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 11590
Loan Approval Amount (current) 11590
Undisbursed Amount 0
Franchise Name -
Lender Location ID 123625
Servicing Lender Name Popular Bank
Servicing Lender Address 11 W 51st St, NEW YORK CITY, NY, 10019-6994
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10025-3844
Project Congressional District NY-13
Number of Employees 2
NAICS code 238210
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 123625
Originating Lender Name Popular Bank
Originating Lender Address NEW YORK CITY, NY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 11658.26
Forgiveness Paid Date 2021-02-12

Date of last update: 30 Mar 2025

Sources: New York Secretary of State