Search icon

INFINITE LOVE LLC

Company Details

Name: INFINITE LOVE LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 06 Aug 2012 (13 years ago)
Entity Number: 4279802
ZIP code: 12206
County: Albany
Place of Formation: New York
Address: 43 QUAIL STREET, ALBANY, NY, United States, 12206

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
INFINITE LOVE 401(K) PROFIT SHARING PLAN & TRUST 2021 813453528 2022-06-29 INFINITE LOVE 14
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 624410
Sponsor’s telephone number 5187886730
Plan sponsor’s address 43 QUAIL ST, ALBANY, NY, 12206

Signature of

Role Plan administrator
Date 2022-06-29
Name of individual signing EDWARD ROJAS
INFINITE LOVE 401(K) PROFIT SHARING PLAN & TRUST 2020 813453528 2021-05-21 INFINITE LOVE 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 624410
Sponsor’s telephone number 5187886730
Plan sponsor’s address 43 QUAIL ST, ALBANY, NY, 12206

Signature of

Role Plan administrator
Date 2021-05-21
Name of individual signing EDWARD ROJAS
INFINITE LOVE 401(K) PROFIT SHARING PLAN & TRUST 2019 813453528 2020-06-11 INFINITE LOVE 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 624410
Sponsor’s telephone number 5187886730
Plan sponsor’s address 43 QUAIL ST, ALBANY, NY, 12206

Signature of

Role Plan administrator
Date 2020-06-11
Name of individual signing EDWARD ROJAS

Agent

Name Role Address
DEMETRIS E. BARRETT Agent 43 QUAIL STREET, ALBANY, NY, 12206

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 43 QUAIL STREET, ALBANY, NY, United States, 12206

Filings

Filing Number Date Filed Type Effective Date
200415000658 2020-04-15 CERTIFICATE OF AMENDMENT 2020-04-15
120806000508 2012-08-06 ARTICLES OF ORGANIZATION 2012-08-06

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9534567102 2020-04-15 0248 PPP 43 Quail St, ALBANY, NY, 12206-2415
Loan Status Date 2021-03-13
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 54048
Loan Approval Amount (current) 54048
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address ALBANY, ALBANY, NY, 12206-2415
Project Congressional District NY-20
Number of Employees 11
NAICS code 624110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 54431.52
Forgiveness Paid Date 2021-01-11
3336568601 2021-03-16 0248 PPS 43 Quail St, Albany, NY, 12206-2415
Loan Status Date 2022-02-12
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 77370
Loan Approval Amount (current) 77370
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Albany, ALBANY, NY, 12206-2415
Project Congressional District NY-20
Number of Employees 23
NAICS code 624410
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 77815.14
Forgiveness Paid Date 2021-10-25

Date of last update: 26 Mar 2025

Sources: New York Secretary of State