Search icon

INFUSIVE ASSET MANAGEMENT INC.

Company Details

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

form 5500

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
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 2024-05-20
Name of individual signing ERISA FIDUCIARY SERVICES, INC
INFUSIVE ASSET MANAGEMENT INC 401(K) PROFIT SHARING PLAN & TRUST 2022 462531246 2023-05-12 INFUSIVE ASSET MANAGEMENT INC 5
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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 750 LEXINGTON AVE,, FLOOR 26, NEW YORK, NY, United States, 10022

History

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)

Filings

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

Paycheck Protection Program

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
Loan Status Date 2021-06-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 233888.25
Loan Approval Amount (current) 233219.87
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224478
Servicing Lender Name Signature Bank
Servicing Lender Address 565 5th Ave, 12th Fl, NEW YORK CITY, NY, 10017-2496
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10165-0001
Project Congressional District NY-12
Number of Employees 8
NAICS code 561110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 235647.91
Forgiveness Paid Date 2021-05-21

Date of last update: 19 Feb 2025

Sources: New York Secretary of State