Search icon

P&J INFOTECH INC

Company Details

Name: P&J INFOTECH INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Feb 2014 (11 years ago)
Entity Number: 4530748
ZIP code: 12065
County: Saratoga
Place of Formation: New York
Address: 10 CHATSWORTH WAY, CLIFTON PARK, NY, United States, 12065

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
P&J INFOTECH INC DOS Process Agent 10 CHATSWORTH WAY, CLIFTON PARK, NY, United States, 12065

Chief Executive Officer

Name Role Address
SRIDHAR PENTYALA Chief Executive Officer 10 CHATSWORTH WAY, CLIFTON PARK, NY, United States, 12065

History

Start date End date Type Value
2024-02-05 2024-02-05 Address 10 CHATSWORTH WAY, CLIFTON PARK, NY, 12065, USA (Type of address: Chief Executive Officer)
2023-09-19 2024-02-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-09-19 2024-02-05 Address 10 CHATSWORTH WAY, CLIFTON PARK, NY, 12065, USA (Type of address: Chief Executive Officer)
2023-09-19 2024-02-05 Address 10 CHATSWORTH WAY, CLIFTON PARK, NY, 12065, USA (Type of address: Service of Process)
2014-02-18 2023-09-19 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2014-02-18 2023-09-19 Address 10 CHATSWORTH WAY, CLIFTON PARK, NY, 12065, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240205000236 2024-02-05 BIENNIAL STATEMENT 2024-02-05
230919004016 2023-09-19 BIENNIAL STATEMENT 2022-02-01
140218010386 2014-02-18 CERTIFICATE OF INCORPORATION 2014-02-18

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5076678002 2020-06-26 0248 PPP 10 Chatsworth Way, CLIFTON PARK, NY, 12065-7238
Loan Status Date 2021-02-11
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 17707.5
Loan Approval Amount (current) 17707.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 101888
Servicing Lender Name Broadview Federal Credit Union
Servicing Lender Address 575 Broadway, ALBANY, NY, 12207-2921
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address CLIFTON PARK, SARATOGA, NY, 12065-7238
Project Congressional District NY-20
Number of Employees 1
NAICS code 519190
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 101888
Originating Lender Name Broadview Federal Credit Union
Originating Lender Address ALBANY, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 17800.96
Forgiveness Paid Date 2021-01-08
6523688503 2021-03-03 0248 PPS 10 Chatsworth Way, Clifton Park, NY, 12065-7238
Loan Status Date 2021-08-13
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 17707.5
Loan Approval Amount (current) 17707.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 101888
Servicing Lender Name Broadview Federal Credit Union
Servicing Lender Address 575 Broadway, ALBANY, NY, 12207-2921
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Clifton Park, SARATOGA, NY, 12065-7238
Project Congressional District NY-20
Number of Employees 1
NAICS code 541519
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 101888
Originating Lender Name Broadview Federal Credit Union
Originating Lender Address ALBANY, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 17776.36
Forgiveness Paid Date 2021-07-26

Date of last update: 26 Mar 2025

Sources: New York Secretary of State