Search icon

INF ASSOCIATES, LLC

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: INF ASSOCIATES, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 05 Aug 2011 (14 years ago)
Entity Number: 4127269
ZIP code: 12524
County: Dutchess
Place of Formation: New York
Address: 1116 MAIN STREET, FISHKILL, NY, United States, 12524

DOS Process Agent

Name Role Address
CHARLES DE PUTHOD DOS Process Agent 1116 MAIN STREET, FISHKILL, NY, United States, 12524

Links between entities

Type:
Headquarter of
Company Number:
1309912
State:
KENTUCKY
KENTUCKY profile:
Type:
Headquarter of
Company Number:
20211465039
State:
COLORADO
COLORADO profile:
Type:
Headquarter of
Company Number:
M23000008134
State:
FLORIDA
Type:
Headquarter of
Company Number:
2651872
State:
CONNECTICUT
CONNECTICUT profile:
Type:
Headquarter of
Company Number:
LLC_11505627
State:
ILLINOIS
ILLINOIS profile:

Form 5500 Series

Employer Identification Number (EIN):
452977391
Plan Year:
2023
Number Of Participants:
32
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
29
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
15
Plan Year:
2020
Number Of Participants:
14
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
13

History

Start date End date Type Value
2013-08-09 2023-08-03 Address 1116 MAIN STREET, FISHKILL, NY, 12524, USA (Type of address: Service of Process)
2011-08-05 2013-08-09 Address P.O. BOX 600, FISHKILL, NY, 12524, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230803001478 2023-08-03 BIENNIAL STATEMENT 2023-08-01
221026001431 2022-10-26 BIENNIAL STATEMENT 2021-08-01
190822060087 2019-08-22 BIENNIAL STATEMENT 2019-08-01
170803006426 2017-08-03 BIENNIAL STATEMENT 2017-08-01
170329006142 2017-03-29 BIENNIAL STATEMENT 2015-08-01

USAspending Awards / Financial Assistance

Date:
2021-03-13
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:
197262.00
Total Face Value Of Loan:
197262.00
Date:
2020-04-14
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-09
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:
210619.00
Total Face Value Of Loan:
210619.00

Paycheck Protection Program

Date Approved:
2020-04-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
210619
Current Approval Amount:
210619
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Non-Veteran
Forgiveness Amount:
212545.46
Date Approved:
2021-03-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
197262
Current Approval Amount:
197262
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Non-Veteran
Forgiveness Amount:
198502.45

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 26 Mar 2025

Sources: New York Secretary of State