Search icon

INFANTE MARKETING LLC

Company Details

Name: INFANTE MARKETING LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 21 Nov 2005 (19 years ago)
Entity Number: 3283598
ZIP code: 14450
County: Monroe
Place of Formation: New York
Address: 1387 FAIRPORT ROAD, SUITE 800, FAIRPORT, NY, United States, 14450

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
INFANTE MARKETING 401(K) PLAN 2023 833537254 2024-05-02 INFANTE MARKETING, LLC 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-01-01
Business code 541910
Sponsor’s telephone number 5852442040
Plan sponsor’s address 1387 FAIRPORT ROAD, SUITE 800, FAIRPORT, NY, 14450

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 1412 CHAPIN AVENUE, BURLINGAME, CA, 94010
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2024-05-02
Name of individual signing QIAN LIU
INFANTE MARKETING 401(K) PLAN 2022 833537254 2023-05-27 INFANTE MARKETING, LLC 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-01-01
Business code 541910
Sponsor’s telephone number 5852442040
Plan sponsor’s address 1387 FAIRPORT ROAD, SUITE 800, FAIRPORT, NY, 14450

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 1412 CHAPIN AVENUE, BURLINGAME, CA, 94010
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2023-05-27
Name of individual signing CHRISTINE RIMER

DOS Process Agent

Name Role Address
INFANTE MARKETING LLC DOS Process Agent 1387 FAIRPORT ROAD, SUITE 800, FAIRPORT, NY, United States, 14450

History

Start date End date Type Value
2019-12-04 2023-11-01 Address 1387 FAIRPORT ROAD, SUITE 800, FAIRPORT, NY, 14450, USA (Type of address: Service of Process)
2019-07-09 2019-12-04 Address 1387 FAIRPORT ROAD, SUITE 800, FAIRPORT, NY, 14450, USA (Type of address: Service of Process)
2011-07-07 2019-07-09 Address 249 HOLLYWOOD AVENUE, ROCHESTER, NY, 14618, USA (Type of address: Service of Process)
2010-05-03 2011-07-07 Address 14 FRANKLIN STREET SUITE 1305, ROCHESTER, NY, 14604, USA (Type of address: Service of Process)
2010-04-26 2011-07-07 Name SILENT J, LLC
2005-11-21 2010-04-26 Name AFFINITY ETC LLC
2005-11-21 2010-05-03 Address 14 FRANKLIN STREET, SUITE 808, ROCHESTER, NY, 14604, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231101037878 2023-11-01 BIENNIAL STATEMENT 2023-11-01
211105001617 2021-11-05 BIENNIAL STATEMENT 2021-11-05
191204002047 2019-12-04 BIENNIAL STATEMENT 2019-11-01
190709000161 2019-07-09 CERTIFICATE OF CHANGE 2019-07-09
110707000475 2011-07-07 CERTIFICATE OF AMENDMENT 2011-07-07
100503000383 2010-05-03 CERTIFICATE OF CHANGE 2010-05-03
100426000785 2010-04-26 CERTIFICATE OF AMENDMENT 2010-04-26
071119002408 2007-11-19 BIENNIAL STATEMENT 2007-11-01
060523000428 2006-05-23 AFFIDAVIT OF PUBLICATION 2006-05-23
060523000423 2006-05-23 AFFIDAVIT OF PUBLICATION 2006-05-23

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9527527005 2020-04-09 0219 PPP 1387 FAIRPORT RD, FAIRPORT, NY, 14450-2000
Loan Status Date 2021-03-13
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 47885
Loan Approval Amount (current) 35170
Undisbursed Amount 0
Franchise Name -
Lender Location ID 101346
Servicing Lender Name Corning FCU
Servicing Lender Address One Credit Union Plz, CORNING, NY, 14830-2857
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address FAIRPORT, MONROE, NY, 14450-2000
Project Congressional District NY-25
Number of Employees 4
NAICS code 541613
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 101346
Originating Lender Name Corning FCU
Originating Lender Address CORNING, NY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 35370.26
Forgiveness Paid Date 2021-02-16
4209728309 2021-01-23 0219 PPS 1387 Fairport Rd Ste 800, Fairport, NY, 14450-2002
Loan Status Date 2021-07-10
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 32068.67
Loan Approval Amount (current) 32068.67
Undisbursed Amount 0
Franchise Name -
Lender Location ID 101346
Servicing Lender Name Corning FCU
Servicing Lender Address One Credit Union Plz, CORNING, NY, 14830-2857
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Fairport, MONROE, NY, 14450-2002
Project Congressional District NY-25
Number of Employees 4
NAICS code 541613
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 101346
Originating Lender Name Corning FCU
Originating Lender Address CORNING, NY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 32184.64
Forgiveness Paid Date 2021-06-15

Date of last update: 29 Mar 2025

Sources: New York Secretary of State