Search icon

INFINITE SOLUTIONS NY INC.

Company Details

Name: INFINITE SOLUTIONS NY INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Jan 2012 (13 years ago)
Entity Number: 4188157
ZIP code: 11204
County: Kings
Place of Formation: New York
Address: 1632 61 STREET, BROOKLYN, NY, United States, 11204
Principal Address: 1632 61st Street, Brooklyn, NY, United States, 11204

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
CHAIM KOHN Chief Executive Officer 1632 61ST STREET, BROOKLYN, NY, United States, 11204

Agent

Name Role Address
CHAIM KOHN Agent 1632 61 STREET, BROOKLYN, NY, 11204

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1632 61 STREET, BROOKLYN, NY, United States, 11204

History

Start date End date Type Value
2024-03-05 2024-03-05 Address 1435 59TH ST, BROOKLYN, NY, 11219, USA (Type of address: Chief Executive Officer)
2024-03-05 2024-03-05 Address 1632 61ST STREET, BROOKLYN, NY, 11204, USA (Type of address: Chief Executive Officer)
2020-10-07 2024-03-05 Address 1632 61 STREET, BROOKLYN, NY, 11204, USA (Type of address: Registered Agent)
2020-10-07 2024-03-05 Address 1632 61 STREET, BROOKLYN, NY, 11204, USA (Type of address: Service of Process)
2017-04-17 2020-10-07 Address 1704 62 STREET, BROOKLYN, NY, 11204, USA (Type of address: Service of Process)
2017-04-17 2020-10-07 Address 1704 62 STREET, BROOKLYN, NY, 11204, USA (Type of address: Registered Agent)
2014-03-07 2024-03-05 Address 1435 59TH ST, BROOKLYN, NY, 11219, USA (Type of address: Chief Executive Officer)
2012-01-12 2024-03-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2012-01-12 2017-04-17 Address 1435 59TH STREET, BROOKLYN, NY, 11219, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240305004731 2024-03-05 BIENNIAL STATEMENT 2024-03-05
201007000029 2020-10-07 CERTIFICATE OF CHANGE 2020-10-07
170417000512 2017-04-17 CERTIFICATE OF CHANGE 2017-04-17
140307002738 2014-03-07 BIENNIAL STATEMENT 2014-01-01
120112000811 2012-01-12 CERTIFICATE OF INCORPORATION 2012-01-12

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3738097108 2020-04-12 0202 PPP 1704 62nd St, Brooklyn, NY, 11204-2823
Loan Status Date 2021-03-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 55017
Loan Approval Amount (current) 55017
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11204-2823
Project Congressional District NY-09
Number of Employees 7
NAICS code 561990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 55306.81
Forgiveness Paid Date 2021-02-12

Date of last update: 09 Mar 2025

Sources: New York Secretary of State