Search icon

P F L INFOTECH INC.

Company claim

Is this your business?

Get access!

Company Details

Name: P F L INFOTECH INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 May 2007 (18 years ago)
Entity Number: 3521654
ZIP code: 11377
County: Nassau
Place of Formation: New York
Principal Address: 1975 WASHINGTON AVE, SEAFORD, NY, United States, 11783
Address: 70-15 45TH AVE, WOODSIDE, NY, United States, 11377

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
SPINIVAS SASIREDDY Chief Executive Officer 1975 WASHINGTON AVE, SEAFORD, NY, United States, 11783

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 70-15 45TH AVE, WOODSIDE, NY, United States, 11377

History

Start date End date Type Value
2010-09-30 2014-08-20 Address 244 5TH AVENUE #2145, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2010-09-30 2014-08-20 Address 244 5TH AVENUE, #2145, NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office)
2010-09-30 2014-08-20 Address SRINIVAS VASIREDDY, 244 5TH AVENUE, #2145, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2007-05-23 2010-09-30 Address MOHAMMED F KHAN, 1975 WASHINGTON AVENUE, SEAFORD, NY, 11783, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140820002012 2014-08-20 BIENNIAL STATEMENT 2013-05-01
100930002059 2010-09-30 BIENNIAL STATEMENT 2009-05-01
070523000763 2007-05-23 CERTIFICATE OF INCORPORATION 2007-05-23

USAspending Awards / Financial Assistance

Date:
2021-12-03
Awarding Agency Name:
Small Business Administration
Transaction Description:
AWARDTYPE: DIRECT LOANS ACTIVITIES TO BE PERFORMED: PROVIDE LOANS TO BUSINESSES IMPACTED BY THE COVID-19 PANDEMIC FOR UNINSURED OR OTHERWISE UNCOMPENSATED ECONOMIC INJURY. DELIVERABLES: LOANS EXPECTED OUTCOMES: EXPECTED OUTCOMES: ENABLE BUSINESSES TO FUND POST-DISASTER ORDINARY AND NECESSARY OPERATING EXPENSES UNTIL NORMAL OPERATIONS RESUME INTENDED BENEFICIARIES: SURVIVORS OF DISASTER SUBRECIPIENT ACTIVITIES: NA
Obligated Amount:
0.00
Face Value Of Loan:
176400.00
Total Face Value Of Loan:
176400.00
Date:
2021-02-03
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:
23565.00
Total Face Value Of Loan:
23565.00
Date:
2020-05-05
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:
6435.00
Total Face Value Of Loan:
30000.00

Paycheck Protection Program

Date Approved:
2021-02-03
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
23565
Current Approval Amount:
23565
Race:
Asian
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
23695.41
Date Approved:
2020-05-02
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
23565
Current Approval Amount:
30000
Race:
Asian
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
23770.31

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State