Search icon

IQ INFOTEK, INC.

Company Details

Name: IQ INFOTEK, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 25 Mar 2004 (21 years ago)
Entity Number: 3031272
ZIP code: 12159
County: Albany
Place of Formation: New Hampshire
Address: 7 WINDSOR CT, SLINGERLANDS, NY, United States, 12159
Principal Address: 7 WINDSOR COURT, SLNGERLANDS, NY, United States, 12159

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
IQ INFOTEK, INC. 401(K) PROFIT SHARING PLAN 2023 371480360 2024-09-30 IQ INFOTEK, INC. 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-01-01
Business code 541511
Sponsor’s telephone number 5182071309
Plan sponsor’s address 7 WINDSOR COURT, SLINGERLANDS, NY, 12159
IQ INFOTEK, INC. 401(K) PROFIT SHARING PLAN 2022 371480360 2023-10-12 IQ INFOTEK, INC. 7
Three-digit plan number (PN) 001
Effective date of plan 2005-01-01
Business code 541511
Sponsor’s telephone number 5182071309
Plan sponsor’s address 7 WINDSOR COURT, SLINGERLANDS, NY, 12159
IQ INFOTEK, INC. 401(K) PROFIT SHARING PLAN 2021 371480360 2022-10-05 IQ INFOTEK, INC. 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-01-01
Business code 541511
Sponsor’s telephone number 5182071309
Plan sponsor’s address 7 WINDSOR COURT, SLINGERLANDS, NY, 12159
IQ INFOTEK, INC. 401(K) PROFIT SHARING PLAN 2020 371480360 2021-09-17 IQ INFOTEK, INC. 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-01-01
Business code 541511
Sponsor’s telephone number 5182071309
Plan sponsor’s address 7 WINDSOR COURT, SLINGERLANDS, NY, 12159

Signature of

Role Plan administrator
Date 2021-09-17
Name of individual signing VENKATA SRINIVAS NIDAMANURI
Role Employer/plan sponsor
Date 2021-09-17
Name of individual signing VENKATA SRINIVAS NIDAMANURI
IQ INFOTEK, INC. 401(K) PROFIT SHARING PLAN 2019 371480360 2020-09-15 IQ INFOTEK, INC. 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-01-01
Business code 541511
Sponsor’s telephone number 5182071309
Plan sponsor’s address 7 WINDSOR COURT, SLINGERLANDS, NY, 12159

Signature of

Role Plan administrator
Date 2020-08-27
Name of individual signing VENKATA SRINIVAS NIDAMANURI
Role Employer/plan sponsor
Date 2020-08-27
Name of individual signing VENKATA SRINIVAS NIDAMANURI
IQ INFOTEK, INC. 401(K) PROFIT SHARING PLAN 2018 371480360 2019-10-07 IQ INFOTEK, INC. 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-01-01
Business code 541511
Sponsor’s telephone number 5182071309
Plan sponsor’s address 7 WINDSOR COURT, SLINGERLANDS, NY, 12159

Signature of

Role Plan administrator
Date 2019-10-04
Name of individual signing VENKATA SRINIVAS NIDAMANURI
Role Employer/plan sponsor
Date 2019-10-04
Name of individual signing VENKATA SRINIVAS NIDAMANURI
IQ INFOTEK, INC. 401(K) PROFIT SHARING PLAN 2017 371480360 2018-09-28 IQ INFOTEK, INC. 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-01-01
Business code 541511
Sponsor’s telephone number 5182071309
Plan sponsor’s address 7 WINDSOR COURT, SLINGERLANDS, NY, 12159

Signature of

Role Plan administrator
Date 2018-09-27
Name of individual signing VENKATA SRINIVAS NIDAMANURI
Role Employer/plan sponsor
Date 2018-09-27
Name of individual signing VENKATA SRINIVAS NIDAMANURI
IQ INFOTEK, INC. 401(K) PROFIT SHARING PLAN 2016 371480360 2017-10-11 IQ INFOTEK, INC. 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-01-01
Business code 541511
Sponsor’s telephone number 5182071309
Plan sponsor’s address 7 WINDSOR COURT, SLINGERLANDS, NY, 12159

Signature of

Role Plan administrator
Date 2017-10-10
Name of individual signing VENKATA SRINIVAS NIDAMANURI
Role Employer/plan sponsor
Date 2017-10-10
Name of individual signing VENKATA SRINIVAS NIDAMANURI
IQ INFOTEK, INC. 401(K) PROFIT SHARING PLAN 2015 371480360 2016-10-14 IQ INFOTEK, INC. 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-01-01
Business code 541511
Sponsor’s telephone number 5182071309
Plan sponsor’s address 7 WINDSOR COURT, SLINGERLANDS, NY, 12159

Signature of

Role Plan administrator
Date 2016-10-13
Name of individual signing VENKATA SRINIVAS NIDAMANURI
Role Employer/plan sponsor
Date 2016-10-13
Name of individual signing VENKATA SRINIVAS NIDAMANURI
IQ INFOTEK, INC. 401(K) PROFIT SHARING PLAN 2014 371480360 2015-10-07 IQ INFOTEK, INC. 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-01-01
Business code 541511
Sponsor’s telephone number 5182071309
Plan sponsor’s address 7 WINDSOR COURT, SLINGERLANDS, NY, 12159

Signature of

Role Plan administrator
Date 2015-10-07
Name of individual signing VENKATA SRINIVAS NIDAMANURI
Role Employer/plan sponsor
Date 2015-10-07
Name of individual signing VENKATA SRINIVAS NIDAMANURI

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 7 WINDSOR CT, SLINGERLANDS, NY, United States, 12159

Chief Executive Officer

Name Role Address
SAILAJA NIDAMANURI Chief Executive Officer 7 WINDSOR COURT, SLINGERLANDS, NY, United States, 12159

History

Start date End date Type Value
2024-10-09 2024-10-09 Address 7 WINDSOR COURT, SLINGERLANDS, NY, 12159, USA (Type of address: Chief Executive Officer)
2013-08-27 2024-10-09 Address 7 WINDSOR CT, SLINGERLANDS, NY, 12159, USA (Type of address: Service of Process)
2010-03-22 2013-08-27 Address 4 AUTOMATION LANE / #125, ALBANY, NY, 12205, USA (Type of address: Service of Process)
2010-03-22 2013-08-26 Address 4 AUTOMATION LANE / #125, ALBANY, NY, 12205, USA (Type of address: Principal Executive Office)
2010-03-22 2024-10-09 Address 7 WINDSOR COURT, SLINGERLANDS, NY, 12159, USA (Type of address: Chief Executive Officer)
2007-04-27 2010-03-22 Address 4 AUTOMATION LN #125, ALBANY, NY, 12205, USA (Type of address: Service of Process)
2007-04-25 2010-03-22 Address 7 WINDSOR CT, SLINGERLANDS, NY, 12159, USA (Type of address: Chief Executive Officer)
2007-04-25 2010-03-22 Address 4 AUTOMATION LANE, #125, ALBANY, NY, 12205, USA (Type of address: Principal Executive Office)
2007-01-05 2007-04-27 Address 7 WINDSOR CT., SLINGERLANDS, NY, 12159, USA (Type of address: Service of Process)
2006-04-24 2007-04-25 Address 29 PARK LANE SOUTH / #4, MENANDS, NY, 12204, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
241009004262 2024-10-09 BIENNIAL STATEMENT 2024-10-09
200305061728 2020-03-05 BIENNIAL STATEMENT 2020-03-01
140320006103 2014-03-20 BIENNIAL STATEMENT 2014-03-01
130827000856 2013-08-27 CERTIFICATE OF CHANGE 2013-08-27
130826002398 2013-08-26 AMENDMENT TO BIENNIAL STATEMENT 2012-03-01
120605002464 2012-06-05 BIENNIAL STATEMENT 2012-03-01
100322002843 2010-03-22 BIENNIAL STATEMENT 2010-03-01
080317002285 2008-03-17 BIENNIAL STATEMENT 2008-03-01
070427000385 2007-04-27 CERTIFICATE OF CHANGE 2007-04-27
070425002445 2007-04-25 AMENDMENT TO BIENNIAL STATEMENT 2006-03-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3479097309 2020-04-29 0248 PPP 7 Windsor Ct, Slingerlands, NY, 12159
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) 110900
Loan Approval Amount (current) 110900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 434162
Servicing Lender Name Citizens Bank, National Association
Servicing Lender Address 1 Citizens Plaza, PROVIDENCE, RI, 02903-1344
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Slingerlands, ALBANY, NY, 12159-0001
Project Congressional District NY-20
Number of Employees 4
NAICS code 541511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 434162
Originating Lender Name Citizens Bank, National Association
Originating Lender Address PROVIDENCE, RI
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 112036.35
Forgiveness Paid Date 2021-05-14

Date of last update: 12 Mar 2025

Sources: New York Secretary of State