Search icon

INFOPRESERVE INC.

Company claim

Is this your business?

Get access!

Company Details

Name: INFOPRESERVE INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Jan 2010 (15 years ago)
Entity Number: 3901016
ZIP code: 14580
County: Monroe
Place of Formation: New York
Address: 100 STARBOARD SIDE LN, WEBSTER, NY, United States, 14580

Shares Details

Shares issued 8000000

Share Par Value 0.001

Type PAR VALUE

DOS Process Agent

Name Role Address
INFOPRESERVE INC DOS Process Agent 100 STARBOARD SIDE LN, WEBSTER, NY, United States, 14580

Chief Executive Officer

Name Role Address
DAVID RUMOLD Chief Executive Officer 100 STARBOARD SIDE LN, WEBSTER, NY, United States, 14580

Central Index Key

A CIK (Central Index Key) number is a unique identifier assigned by the U.S. Securities and Exchange Commission (SEC) to companies that: Are publicly traded on U.S. stock exchanges, File reports with the SEC.

Note: Having a CIK number indicates that: The company is registered with the SEC, Files regular financial reports (like 10-K, 10-Q), Must comply with federal securities laws and regulations, Has public shareholders, Makes financial information publicly available through SEC's EDGAR database.

CIK number:
0001502487
Phone:
585.329.8011

Latest Filings

Form type:
D
File number:
021-250678
Filing date:
2015-11-04
File:
Form type:
D
File number:
021-148601
Filing date:
2010-10-06
File:

History

Start date End date Type Value
2023-03-28 2023-03-28 Address 100 STARBOARD SIDE LN, WEBSTER, NY, 14580, USA (Type of address: Chief Executive Officer)
2021-12-29 2023-03-28 Shares Share type: PAR VALUE, Number of shares: 8000000, Par value: 0.001
2017-11-15 2023-03-28 Address 1 PLEASANT ST, STE 440, ROCHESTER, NY, 14604, USA (Type of address: Chief Executive Officer)
2015-09-16 2021-12-29 Shares Share type: PAR VALUE, Number of shares: 8000000, Par value: 0.001
2015-09-16 2023-03-28 Address 1 PLEASANT ST. SUITE 440, ROCHESTER, NY, 14604, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230328002727 2023-03-28 BIENNIAL STATEMENT 2022-01-01
200212060259 2020-02-12 BIENNIAL STATEMENT 2020-01-01
171115006296 2017-11-15 BIENNIAL STATEMENT 2016-01-01
150916000153 2015-09-16 CERTIFICATE OF AMENDMENT 2015-09-16
140225002160 2014-02-25 BIENNIAL STATEMENT 2014-01-01

USAspending Awards / Financial Assistance

Date:
2021-01-23
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:
73573.00
Total Face Value Of Loan:
73573.00
Date:
2020-06-10
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
72900.00
Total Face Value Of Loan:
200000.00
Date:
2020-04-30
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:
73572.00
Total Face Value Of Loan:
73572.00
Date:
2020-04-26
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
4000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
73572
Current Approval Amount:
73572
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
74413.99
Date Approved:
2021-01-22
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
73573
Current Approval Amount:
73573
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
74359.82

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State