Search icon

INFOPRESERVE INC.

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

Central Index Key

CIK number Mailing Address Business Address Phone
1502487 1 PLEASANT ST, SUITE 440, ROCHESTER, NY, 14604 1 PLEASANT ST, SUITE 440, ROCHESTER, NY, 14604 585.329.8011

Filings since 2015-11-04

Form type D
File number 021-250678
Filing date 2015-11-04
File View File

Filings since 2010-10-06

Form type D
File number 021-148601
Filing date 2010-10-06
File View File

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

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 2023-03-28 Address 1 PLEASANT ST. SUITE 440, ROCHESTER, NY, 14604, USA (Type of address: Service of Process)
2015-09-16 2021-12-29 Shares Share type: PAR VALUE, Number of shares: 8000000, Par value: 0.001
2014-02-25 2015-09-16 Address 315 ALEXANDER ST, STE 200, ROCHESTER, NY, 14604, USA (Type of address: Service of Process)
2014-02-25 2017-11-15 Address 315 ALEXANDER ST, STE 200, ROCHESTER, NY, 14604, USA (Type of address: Chief Executive Officer)
2014-02-25 2017-11-15 Address 315 ALEXANDER ST, STE 200, ROCHESTER, NY, 14604, USA (Type of address: Principal Executive Office)
2012-07-02 2014-02-25 Address 175 SULLY TRAIL STE 203, PITTSFORD, NY, 14534, USA (Type of address: Principal Executive Office)
2012-07-02 2014-02-25 Address 175 SULLYS TRAIL STE 203, PITTSFORD, NY, 14534, USA (Type of address: Chief Executive Officer)

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
120702002334 2012-07-02 BIENNIAL STATEMENT 2012-01-01
100119000231 2010-01-19 CERTIFICATE OF INCORPORATION 2010-01-19

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3397538302 2021-01-22 0219 PPS 9 Hawkes Trl, Webster, NY, 14580-4210
Loan Status Date 2022-03-05
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 73573
Loan Approval Amount (current) 73573
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47007
Servicing Lender Name The Canandaigua National Bank and Trust Company
Servicing Lender Address 72 S Main St, CANANDAIGUA, NY, 14424-1905
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Webster, MONROE, NY, 14580-4210
Project Congressional District NY-25
Number of Employees 4
NAICS code 541519
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 47007
Originating Lender Name The Canandaigua National Bank and Trust Company
Originating Lender Address CANANDAIGUA, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 74359.82
Forgiveness Paid Date 2022-02-23
4854987302 2020-04-30 0219 PPP 9 Hawkes Trl, WEBSTER, NY, 14580
Loan Status Date 2021-07-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 73572
Loan Approval Amount (current) 73572
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47007
Servicing Lender Name The Canandaigua National Bank and Trust Company
Servicing Lender Address 72 S Main St, CANANDAIGUA, NY, 14424-1905
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address WEBSTER, MONROE, NY, 14580-0001
Project Congressional District NY-25
Number of Employees 4
NAICS code 541720
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 47007
Originating Lender Name The Canandaigua National Bank and Trust Company
Originating Lender Address CANANDAIGUA, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 74413.99
Forgiveness Paid Date 2021-06-22

Date of last update: 10 Mar 2025

Sources: New York Secretary of State