Search icon

INFOTECH INNOVATIONS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: INFOTECH INNOVATIONS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 May 2002 (23 years ago)
Entity Number: 2763364
ZIP code: 11204
County: Kings
Place of Formation: New York
Address: 5014 16TH AVENUE, SUITE 237, BROOKLYN, NY, United States, 11204
Principal Address: 5014 16TH AVENUE, SUIE 237, BROOKLYN, NY, United States, 11204

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
SARAH BAUMWOLSPINNER Chief Executive Officer 5014 16TH AVENUE, SUITE 237, BROOKLYN, NY, United States, 11204

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 5014 16TH AVENUE, SUITE 237, BROOKLYN, NY, United States, 11204

U.S. Small Business Administration Profile

Phone Number:
Fax Number:
718-437-0661
Contact Person:
MANUEL BAUMWOLSPINER
Ownership and Self-Certifications:
Economically Disadvantaged Women-Owned Small Business, Women-Owned Small Business, Woman Owned
User ID:
P0582320

Unique Entity ID

Unique Entity ID:
Y886R5K7XWV6
CAGE Code:
3NAK7
UEI Expiration Date:
2026-03-12

Business Information

Activation Date:
2025-03-13
Initial Registration Date:
2003-12-14

Commercial and government entity program

CAGE number:
3NAK7
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2025-03-13
CAGE Expiration:
2030-03-13
SAM Expiration:
2026-03-12

Contact Information

POC:
MANUEL BAUMWOLSPINER
Corporate URL:
www.infotechinnovations.net

History

Start date End date Type Value
2002-05-06 2007-10-30 Address 503 DITMAS AVENUE, BROOKLYN, NY, 11218, USA (Type of address: Service of Process)
2002-05-06 2025-02-24 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
120625006239 2012-06-25 BIENNIAL STATEMENT 2012-05-01
100701003117 2010-07-01 BIENNIAL STATEMENT 2010-05-01
080521002238 2008-05-21 BIENNIAL STATEMENT 2008-05-01
071030002146 2007-10-30 BIENNIAL STATEMENT 2006-05-01
020506000426 2002-05-06 CERTIFICATE OF INCORPORATION 2002-05-06

USAspending Awards / Contracts

Procurement Instrument Identifier:
15B30225F00000008
Award Or Idv Flag:
AWARD
Award Type:
BPA CALL
Action Obligation:
26100.12
Base And Exercised Options Value:
0.00
Base And All Options Value:
0.00
Awarding Agency Name:
Department of Justice
Performance Start Date:
2024-10-01
Description:
INFOTECH HEALTH SERVICES ADMINISTRATIVE ASSISTANTS OCTOBER TO MAY 2025 RP#: 0024-25 PERFORMANCE PERIOD 3 OF BPA 15BFA022A00000009: JUNE 1, 2024 - MAY 31, 2025 TASK ORDER TO COVER REMAINDER OF PERFORMANCE PERIOD 3: OCTOBER 1, 2024 - MAY 31, 2025.
Naics Code:
541513: COMPUTER FACILITIES MANAGEMENT SERVICES
Product Or Service Code:
R699: SUPPORT- ADMINISTRATIVE: OTHER
Procurement Instrument Identifier:
15JA3224F00000003
Award Or Idv Flag:
AWARD
Award Type:
DELIVERY ORDER
Action Obligation:
108556.80
Base And Exercised Options Value:
108556.80
Base And All Options Value:
0.00
Awarding Agency Name:
Department of Justice
Performance Start Date:
2024-07-21
Description:
INVESTIGATOR SERVICES
Naics Code:
541513: COMPUTER FACILITIES MANAGEMENT SERVICES
Product Or Service Code:
R418: SUPPORT- PROFESSIONAL: LEGAL
Procurement Instrument Identifier:
89503424FWA000072
Award Or Idv Flag:
AWARD
Award Type:
BPA CALL
Action Obligation:
0.00
Base And Exercised Options Value:
0.00
Base And All Options Value:
0.00
Awarding Agency Name:
Department of Energy
Performance Start Date:
2024-05-30
Description:
MOD 0002 - CLOSEOUT. VEG REMOVAL INSP SVCS ON GY-WI, UJ-VFO, BPA FOR UGPR
Naics Code:
541513: COMPUTER FACILITIES MANAGEMENT SERVICES
Product Or Service Code:
R799: SUPPORT- MANAGEMENT: OTHER

USAspending Awards / Financial Assistance

Date:
2021-01-25
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:
255000.00
Total Face Value Of Loan:
255000.00
Date:
2020-07-29
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:
213704.00
Total Face Value Of Loan:
0.00
Date:
2020-07-06
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:
213704.00
Total Face Value Of Loan:
0.00
Date:
2020-05-03
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:
213704.00
Total Face Value Of Loan:
0.00
Date:
2020-04-27
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:
250200.00
Total Face Value Of Loan:
240200.00

Paycheck Protection Program

Jobs Reported:
17
Initial Approval Amount:
$255,000
Date Approved:
2021-01-25
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$255,000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$257,613.75
Servicing Lender:
Citibank, N.A.
Use of Proceeds:
Payroll: $255,000
Jobs Reported:
17
Initial Approval Amount:
$250,200
Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$240,200
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$233,563.35
Servicing Lender:
Citibank, N.A.
Use of Proceeds:
Payroll: $240,200

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State