Search icon

INFINITE MEDIA CONCEPTS INCORPORATED

Company claim

Is this your business?

Get access!

Company Details

Name: INFINITE MEDIA CONCEPTS INCORPORATED
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Mar 2001 (24 years ago)
Entity Number: 2618649
ZIP code: 10601
County: New York
Place of Formation: New York
Address: 190 EAST POST ROAD, WHITE PLAINS, NY, United States, 10601

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 190 EAST POST ROAD, WHITE PLAINS, NY, United States, 10601

Chief Executive Officer

Name Role Address
STEVEN R. SHECK Chief Executive Officer 190 EAST POST ROAD, WHITE PLAINS, NY, United States, 10601

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

Unique Entity ID:
LJH3A1373LG5
CAGE Code:
97SL3
UEI Expiration Date:
2025-10-18

Business Information

Doing Business As:
INFINITE MEDIA CONCEPTS INC
Activation Date:
2024-10-22
Initial Registration Date:
2021-11-29

Form 5500 Series

Employer Identification Number (EIN):
134166957
Plan Year:
2023
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
5
Sponsors Telephone Number:

History

Start date End date Type Value
2003-05-13 2007-04-18 Address 190 EAST POST RD, WHITE PLAINS, NY, 10601, USA (Type of address: Chief Executive Officer)
2003-05-13 2007-04-18 Address 190 EAST POST RD, WHITE PLAINS, NY, 10601, USA (Type of address: Principal Executive Office)
2003-05-13 2007-04-18 Address 190 EAST POST RD, WHITE PLAINS, NY, 10601, USA (Type of address: Service of Process)
2001-03-21 2003-05-13 Address 30 OLD RUDNICK LANE, DOVER, DE, 19901, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200428000677 2020-04-28 ANNULMENT OF DISSOLUTION 2020-04-28
DP-2247565 2016-10-26 DISSOLUTION BY PROCLAMATION 2016-10-26
130412002467 2013-04-12 BIENNIAL STATEMENT 2013-03-01
110818003046 2011-08-18 BIENNIAL STATEMENT 2011-03-01
090316002482 2009-03-16 BIENNIAL STATEMENT 2009-03-01

USAspending Awards / Contracts

Procurement Instrument Identifier:
20341525P00003
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
70000.00
Base And Exercised Options Value:
70000.00
Base And All Options Value:
220676.00
Awarding Agency Name:
Department of the Treasury
Performance Start Date:
2025-04-13
Description:
UCCMAILINGLISTS.COM DATA
Naics Code:
519290: WEB SEARCH PORTALS AND ALL OTHER INFORMATION SERVICES
Product Or Service Code:
7630: NEWSPAPERS AND PERIODICALS
Procurement Instrument Identifier:
20341522P00013
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
35000.00
Base And Exercised Options Value:
35000.00
Base And All Options Value:
35000.00
Awarding Agency Name:
Department of the Treasury
Performance Start Date:
2022-04-13
Description:
UCC MAILINGLISTS.COM
Naics Code:
519190: ALL OTHER INFORMATION SERVICES
Product Or Service Code:
7630: NEWSPAPERS AND PERIODICALS

USAspending Awards / Financial Assistance

Date:
2021-02-22
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:
233070.00
Total Face Value Of Loan:
233070.00
Date:
2020-04-29
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:
221100.00
Total Face Value Of Loan:
221100.00

Paycheck Protection Program

Jobs Reported:
14
Initial Approval Amount:
$233,070
Date Approved:
2021-02-22
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$233,070
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$234,732.31
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $233,069
Jobs Reported:
11
Initial Approval Amount:
$221,100
Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$221,100
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$222,438.08
Servicing Lender:
FinWise Bank
Use of Proceeds:
Payroll: $210,000
Utilities: $1,100
Rent: $10,000

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State