Name: | INFUSIVE ASSET MANAGEMENT INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 23 Jan 2014 (11 years ago) |
Entity Number: | 4517824 |
ZIP code: | 10022 |
County: | New York |
Place of Formation: | Delaware |
Address: | 750 LEXINGTON AVE,, FLOOR 26, NEW YORK, NY, United States, 10022 |
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
INFUSIVE ASSET MANAGEMENT INC 401(K) PROFIT SHARING PLAN & TRUST | 2023 | 462531246 | 2024-05-20 | INFUSIVE ASSET MANAGEMENT INC | 4 | |||||||||||||||||||||||||||||
|
Administrator’s EIN | 471637791 |
Plan administrator’s name | ERISA FIDUCIARY SERVICES, INC. |
Plan administrator’s address | 1373 VETERANS HIGHWAY, SUITE 10, HAUPPAUGE, NY, 11788 |
Administrator’s telephone number | 6312490500 |
Signature of
Role | Plan administrator |
Date | 2024-05-20 |
Name of individual signing | ERISA FIDUCIARY SERVICES, INC |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2022-01-01 |
Business code | 541990 |
Sponsor’s telephone number | 2125661400 |
Plan sponsor’s address | ONE GRAND CENTRAL PLACE 60 EAST 42N, NEW YORK, NY, 10165 |
Plan administrator’s name and address
Administrator’s EIN | 471637791 |
Plan administrator’s name | ERISA FIDUCIARY SERVICES, INC. |
Plan administrator’s address | 1373 VETERANS HIGHWAY, SUITE 10, HAUPPAUGE, NY, 11788 |
Administrator’s telephone number | 6312490500 |
Signature of
Role | Plan administrator |
Date | 2023-05-12 |
Name of individual signing | ERISA FIDUCIARY SERVICES, INC |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 750 LEXINGTON AVE,, FLOOR 26, NEW YORK, NY, United States, 10022 |
Start date | End date | Type | Value |
---|---|---|---|
2014-01-23 | 2017-11-27 | Address | 80 BROAD ST, FLOOR 30, NEW YORK, NY, 10004, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
171127000131 | 2017-11-27 | CERTIFICATE OF AMENDMENT | 2017-11-27 |
140123000249 | 2014-01-23 | APPLICATION OF AUTHORITY | 2014-01-23 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1424237307 | 2020-04-28 | 0202 | PPP | One Grand Central Place, 60 East 42nd Street, Suite 1840, New York, NY, 10165 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 19 Feb 2025
Sources: New York Secretary of State