Search icon

INFINITE PAYMENTECH INC

Company Details

Name: INFINITE PAYMENTECH INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 03 Dec 2014 (10 years ago)
Date of dissolution: 10 Jun 2024
Entity Number: 4674953
ZIP code: 11354
County: Queens
Place of Formation: New York
Address: 38-08 UNION ST #8B, FLUSHING, NY, United States, 11354

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
WEI LI DOS Process Agent 38-08 UNION ST #8B, FLUSHING, NY, United States, 11354

Chief Executive Officer

Name Role Address
WEI LI Chief Executive Officer 38-08 UNION ST #9D, FLUSHING, NY, United States, 11354

History

Start date End date Type Value
2024-06-25 2024-06-25 Address 38-08 UNION ST #9D, FLUSHING, NY, 11354, USA (Type of address: Chief Executive Officer)
2018-12-26 2024-06-25 Address 38-08 UNION ST #9D, FLUSHING, NY, 11354, USA (Type of address: Chief Executive Officer)
2018-11-19 2024-06-25 Address 38-08 UNION ST #9D, FLUSHING, NY, 11354, USA (Type of address: Service of Process)
2014-12-03 2024-06-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2014-12-03 2018-11-19 Address 94-11 65TH ROAD UNIT 7A, REGO PARK, NY, 11374, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240625001985 2024-06-10 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-06-10
221219002897 2022-12-19 BIENNIAL STATEMENT 2022-12-01
201218060180 2020-12-18 BIENNIAL STATEMENT 2020-12-01
181226006374 2018-12-26 BIENNIAL STATEMENT 2018-12-01
181119000238 2018-11-19 CERTIFICATE OF CHANGE 2018-11-19
141203010280 2014-12-03 CERTIFICATE OF INCORPORATION 2014-12-03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7280277305 2020-04-30 0202 PPP 38-08 union ST .#9D, FLUSHING, NY, 11354
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 17446
Loan Approval Amount (current) 17446
Undisbursed Amount 0
Franchise Name -
Lender Location ID 28811
Servicing Lender Name Capital One, National Association
Servicing Lender Address 1680 Capital One Dr, MCLEAN, VA, 22102-3407
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address FLUSHING, QUEENS, NY, 11354-0050
Project Congressional District NY-14
Number of Employees 6
NAICS code 522320
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 28811
Originating Lender Name Capital One, National Association
Originating Lender Address MCLEAN, VA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 17687.34
Forgiveness Paid Date 2021-10-04
7427308804 2021-04-21 0202 PPS 3808 Union St Ste 9D, Flushing, NY, 11354-5673
Loan Status Date 2022-01-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 27788
Loan Approval Amount (current) 27788
Undisbursed Amount 0
Franchise Name -
Lender Location ID 28811
Servicing Lender Name Capital One, National Association
Servicing Lender Address 1680 Capital One Dr, MCLEAN, VA, 22102-3407
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Flushing, QUEENS, NY, 11354-5673
Project Congressional District NY-06
Number of Employees 6
NAICS code 522320
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 28811
Originating Lender Name Capital One, National Association
Originating Lender Address MCLEAN, VA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 27970.17
Forgiveness Paid Date 2021-12-21

Date of last update: 25 Mar 2025

Sources: New York Secretary of State