Search icon

INFOTRANS SYSTEMS, INC.

Company Details

Name: INFOTRANS SYSTEMS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Apr 2007 (18 years ago)
Entity Number: 3499180
ZIP code: 10005
County: Richmond
Place of Formation: New York
Address: 100 WALL STREET, 20TH FLOOR, NEW YORK, NY, United States, 10005
Principal Address: 550 MANOR ROAD #140123, STATEN ISLAND, NY, United States, 10314

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
FOSTER GARVEY LAW DOS Process Agent 100 WALL STREET, 20TH FLOOR, NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
JENNIFER SY LOPEZ Chief Executive Officer 550 MANOR ROAD #140123, STATEN ISLAND, NY, United States, 10314

History

Start date End date Type Value
2025-05-19 2025-05-19 Address 550 MANOR ROAD #140123, STATEN ISLAND, NY, 10314, USA (Type of address: Chief Executive Officer)
2021-04-02 2025-05-19 Address 100 WALL STREET, 20TH FLOOR, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2017-04-05 2025-05-19 Address 550 MANOR ROAD #140123, STATEN ISLAND, NY, 10314, USA (Type of address: Chief Executive Officer)
2013-04-15 2017-04-05 Address PO BOX 140123, STATEN ISLAND, NY, 10314, USA (Type of address: Chief Executive Officer)
2011-05-23 2013-04-15 Address PO OBX 140123, STATEN ISLAND, NY, 10314, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250519003831 2025-05-19 BIENNIAL STATEMENT 2025-05-19
210402060496 2021-04-02 BIENNIAL STATEMENT 2021-04-01
170405006692 2017-04-05 BIENNIAL STATEMENT 2017-04-01
150403006531 2015-04-03 BIENNIAL STATEMENT 2015-04-01
130415006154 2013-04-15 BIENNIAL STATEMENT 2013-04-01

USAspending Awards / Financial Assistance

Date:
2020-05-13
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:
4895.00
Total Face Value Of Loan:
4895.00
Date:
2013-02-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF PHYSICAL TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
-35700.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2020-05-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
4895
Current Approval Amount:
4895
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
4949.72

Date of last update: 28 Mar 2025

Sources: New York Secretary of State