Search icon

INFINITY LAND SERVICES LLC

Headquarter

Company Details

Name: INFINITY LAND SERVICES LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 18 Sep 2002 (23 years ago)
Entity Number: 2812867
ZIP code: 11210
County: Kings
Place of Formation: New York
Address: 2361 NOSTRAND AVENUE, SUITE 802, BROOKLYN, NY, United States, 11210

Links between entities

Type Company Name Company Number State
Headquarter of INFINITY LAND SERVICES LLC, MISSISSIPPI 1402510 MISSISSIPPI
Headquarter of INFINITY LAND SERVICES LLC, FLORIDA M22000011647 FLORIDA
Headquarter of INFINITY LAND SERVICES LLC, ILLINOIS LLC_11914322 ILLINOIS

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 2361 NOSTRAND AVENUE, SUITE 802, BROOKLYN, NY, United States, 11210

History

Start date End date Type Value
2018-10-15 2024-02-29 Address 2361 NOSTRAND AVENUE, SUITE 802, BROOKLYN, NY, 11210, USA (Type of address: Service of Process)
2004-09-15 2018-10-15 Address 974 EAST 27TH STREET, BROOKLYN, NY, 11210, USA (Type of address: Service of Process)
2002-09-18 2004-09-15 Address 998 EAST 21ST STREET, BROOKLYN, NY, 11210, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240229002686 2024-02-29 BIENNIAL STATEMENT 2024-02-29
200903060988 2020-09-03 BIENNIAL STATEMENT 2020-09-01
181015000600 2018-10-15 CERTIFICATE OF CHANGE 2018-10-15
130313006744 2013-03-13 BIENNIAL STATEMENT 2012-09-01
101008002496 2010-10-08 BIENNIAL STATEMENT 2010-09-01
080822002572 2008-08-22 BIENNIAL STATEMENT 2008-09-01
060920002221 2006-09-20 BIENNIAL STATEMENT 2006-09-01
040915002049 2004-09-15 BIENNIAL STATEMENT 2004-09-01
030220000291 2003-02-20 AFFIDAVIT OF PUBLICATION 2003-02-20
030220000289 2003-02-20 AFFIDAVIT OF PUBLICATION 2003-02-20

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7168097201 2020-04-28 0202 PPP 2361 NOSTRAND AVE, SUITE 802, BROOKLYN, NY, 11210
Loan Status Date 2021-06-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 116247.12
Loan Approval Amount (current) 116247.12
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224478
Servicing Lender Name Signature Bank
Servicing Lender Address 565 5th Ave, 12th Fl, NEW YORK CITY, NY, 10017-2496
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11210-0001
Project Congressional District NY-09
Number of Employees 8
NAICS code 541191
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Partnership
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 117482.84
Forgiveness Paid Date 2021-06-01
8862818400 2021-02-14 0202 PPS 2361 Nostrand Ave Ste 802, Brooklyn, NY, 11210-3953
Loan Status Date 2021-12-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 158966
Loan Approval Amount (current) 158966
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11210-3953
Project Congressional District NY-09
Number of Employees 10
NAICS code 541191
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Partnership
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 160111.43
Forgiveness Paid Date 2021-11-17

Date of last update: 30 Mar 2025

Sources: New York Secretary of State