Search icon

EDINFOCOM CORP.

Company Details

Name: EDINFOCOM CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 May 2004 (21 years ago)
Entity Number: 3050513
ZIP code: 14221
County: Erie
Place of Formation: New York
Address: 5792 MAIN ST, WILLIAMSVILLE, NY, United States, 14221
Principal Address: 9 BOBBIE LANE, WILLIAMSVILLE, NY, United States, 14221

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
EDINFOCOM CORP. DOS Process Agent 5792 MAIN ST, WILLIAMSVILLE, NY, United States, 14221

Chief Executive Officer

Name Role Address
FAIZAN HAQ Chief Executive Officer 9 BOBBIE LANE, WILLIAMSVILLE, NY, United States, 14221

Form 5500 Series

Employer Identification Number (EIN):
201117980
Plan Year:
2022
Number Of Participants:
118
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
120
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
120
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
120
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
103
Sponsors Telephone Number:

History

Start date End date Type Value
2024-06-03 2024-06-03 Address 9 BOBBIE LANE, WILLIAMSVILLE, NY, 14221, USA (Type of address: Chief Executive Officer)
2020-08-27 2024-06-03 Address 5792 MAIN ST, WILLIAMSVILLE, NY, 14221, USA (Type of address: Service of Process)
2014-07-21 2020-08-27 Address 5792 MAIN ST, WILLIAMSVILLE, NY, 14221, USA (Type of address: Service of Process)
2012-11-01 2014-07-21 Address 4011 BAILEY AVENUE, AMHERST, NY, 14226, USA (Type of address: Service of Process)
2009-09-03 2012-11-01 Address 4979 HARLEM ROAD, STE 2, AMHERST, NY, 14226, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240603003620 2024-06-03 BIENNIAL STATEMENT 2024-06-03
230130002947 2023-01-30 BIENNIAL STATEMENT 2022-05-01
200827060384 2020-08-27 BIENNIAL STATEMENT 2020-05-01
180502006156 2018-05-02 BIENNIAL STATEMENT 2018-05-01
170313006383 2017-03-13 BIENNIAL STATEMENT 2016-05-01

USAspending Awards / Financial Assistance

Date:
2024-05-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
AWARDTYPE: GUARANTEED/INSURED LOANS ACTIVITIES TO BE PERFORMED: ASSIST SMALL BUSINESS CONCERNS BY PROVIDING LONG-TERM, FIXED-RATE FINANCING FOR FIXED ASSETS THROUGH THE SALE OF DEBENTURES TO PRIVATE INVESTORS. DELIVERABLES: LOANS EXPECTED OUTCOMES: ACQUISITION OF LAND AND BUILDINGS; THE CONSTRUCTION, EXPANSION, RENOVATION OR MODERNIZATION OF BUILDINGS; OR THE ACQUISITION AND/OR INSTALLATION OF MACHINERY AND EQUIPMENT. INTENDED BENEFICIARIES: SMALL BUSINESS SUBRECIPIENT ACTIVITIES: NA
Obligated Amount:
0.00
Face Value Of Loan:
1328000.00
Total Face Value Of Loan:
1328000.00
Date:
2020-06-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
1000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Date of last update: 29 Mar 2025

Sources: New York Secretary of State