Search icon

INFINITE SERVICES INC.

Headquarter

Company Details

Name: INFINITE SERVICES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Aug 2009 (16 years ago)
Entity Number: 3846908
ZIP code: 11207
County: Kings
Place of Formation: New York
Address: 2623 ATLANTIC AVE, BROOKLYN, NY, United States, 11207

Contact Details

Phone +1 718-473-3808

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of INFINITE SERVICES INC., CONNECTICUT 1278673 CONNECTICUT

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
INFINITE SERVICES INC. 401(K) PLAN 2022 270785556 2023-07-31 INFINITE SERVICES INC. 107
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 624310
Sponsor’s telephone number 7184733808
Plan sponsor’s address 49 MONTROSE AVENUE, BROOKLYN, NY, 11206

Signature of

Role Plan administrator
Date 2023-07-31
Name of individual signing SALOMON ENGLANDER
INFINITE SERVICES INC. 401(K) PLAN 2021 270785556 2022-07-14 INFINITE SERVICES INC. 119
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 624310
Sponsor’s telephone number 7184733808
Plan sponsor’s address 49 MONTROSE AVENUE, BROOKLYN, NY, 11206

Signature of

Role Plan administrator
Date 2022-07-14
Name of individual signing SALOMON ENGLANDER
INFINITE SERVICES INC. 401(K) PLAN 2020 270785556 2021-07-06 INFINITE SERVICES INC. 86
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 624310
Sponsor’s telephone number 7184733808
Plan sponsor’s address 49 MONTROSE AVENUE, BROOKLYN, NY, 11206

Signature of

Role Plan administrator
Date 2021-07-06
Name of individual signing SALOMON ENGLANDER
INFINITE SERVICES INC. 401(K) PLAN 2019 270785556 2020-07-28 INFINITE SERVICES INC. 80
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 624310
Sponsor’s telephone number 7184733808
Plan sponsor’s address 49 MONTROSE AVENUE, BROOKLYN, NY, 11206
INFINITE SERVICES INC. 401(K) PLAN 2018 270785556 2019-07-30 INFINITE SERVICES INC. 57
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 624310
Sponsor’s telephone number 7184733808
Plan sponsor’s address 49 MONTROSE AVENUE, BROOKLYN, NY, 11206

Signature of

Role Plan administrator
Date 2019-07-30
Name of individual signing SALOMON ENGLANDER
INFINITE SERVICES INC. 401(K) PLAN 2017 270785556 2018-07-21 INFINITE SERVICES INC. 59
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 624310
Sponsor’s telephone number 7184733808
Plan sponsor’s address 49 MONTROSE AVENUE, BROOKLYN, NY, 11206
INFINITE SERVICES INC. 401(K) PLAN 2016 270785556 2017-07-21 INFINITE SERVICES INC. 82
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 624310
Sponsor’s telephone number 7184733808
Plan sponsor’s address 49 MONTROSE AVENUE, BROOKLYN, NY, 11206

Signature of

Role Plan administrator
Date 2017-07-21
Name of individual signing SALOMON ENGLANDER
INFINITE SERVICES, INC. 401(K) PLAN 2015 270785556 2016-08-02 INFINITE SERVICES, INC. 0
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 624310
Sponsor’s telephone number 7184733808
Plan sponsor’s address 49 MONTROSE AVE, BROOKLYN, NY, 11206

Signature of

Role Plan administrator
Date 2016-08-02
Name of individual signing SALOMON ENGLANDER

DOS Process Agent

Name Role Address
INFINITE SERVICES INC. DOS Process Agent 2623 ATLANTIC AVE, BROOKLYN, NY, United States, 11207

Chief Executive Officer

Name Role Address
SALOMON ENGLANDER Chief Executive Officer 2623 ATLANTIC AVE, BROOKLYN, NY, United States, 11207

History

Start date End date Type Value
2024-12-19 2024-12-19 Address 49 MANTROSE AVENUE, 1ST FL, BROOKLYN, NY, 11206, USA (Type of address: Chief Executive Officer)
2017-05-17 2024-12-19 Address 49 MANTROSE AVENUE, 1ST FL, BROOKLYN, NY, 11206, USA (Type of address: Chief Executive Officer)
2015-04-30 2024-12-19 Address 49 MONTROSE AVENUE 1ST FLOOR, BROOKLYN, NY, 11206, USA (Type of address: Service of Process)
2009-08-19 2015-04-30 Address 122 HOOPER ST., BROOKLYN, NY, 11211, USA (Type of address: Service of Process)
2009-08-19 2024-12-19 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
241219001963 2024-12-19 BIENNIAL STATEMENT 2024-12-19
211110002236 2021-11-10 BIENNIAL STATEMENT 2021-11-10
190807060145 2019-08-07 BIENNIAL STATEMENT 2019-08-01
180123006070 2018-01-23 BIENNIAL STATEMENT 2017-08-01
170517002039 2017-05-17 BIENNIAL STATEMENT 2015-08-01
150430000907 2015-04-30 CERTIFICATE OF CHANGE 2015-04-30
090827000022 2009-08-27 CERTIFICATE OF AMENDMENT 2009-08-27
090819000611 2009-08-19 CERTIFICATE OF INCORPORATION 2009-08-19

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1433057107 2020-04-10 0202 PPP 49 Montrose Avenue, BROOKLYN, NY, 11206-2005
Loan Status Date 2021-07-31
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1221102.17
Loan Approval Amount (current) 1221102.17
Undisbursed Amount 0
Franchise Name -
Lender Location ID 447380
Servicing Lender Name Flushing Bank
Servicing Lender Address 260E RXR Plz, Uniondale, NY, 11556-3825
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11206-2005
Project Congressional District NY-07
Number of Employees 186
NAICS code 621498
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 447380
Originating Lender Name Flushing Bank
Originating Lender Address Uniondale, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 1235554.67
Forgiveness Paid Date 2021-06-24

Date of last update: 27 Mar 2025

Sources: New York Secretary of State