Search icon

INFINITE GLOBAL CONSULTING INC.

Company Details

Name: INFINITE GLOBAL CONSULTING INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 20 Apr 2015 (10 years ago)
Entity Number: 4744423
ZIP code: 12207
County: New York
Place of Formation: Delaware
Address: 80 STATE STREET, ALBANY, NY, United States, 12207
Principal Address: 176 MAIN STREET, BEACON, NY, United States, 12508

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
INFINITE GLOBAL 401(K) PROFIT SHARING PLAN 2023 473603850 2024-10-11 INFINITE GLOBAL CONSULTING INC. 45
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 812990
Sponsor’s telephone number 8452350165
Plan sponsor’s address P.O. BOX 960, BEACON, NY, 12508

Signature of

Role Plan administrator
Date 2024-10-11
Name of individual signing EILEEN GAMARD
Valid signature Filed with authorized/valid electronic signature
INFINITE GLOBAL 401(K) PROFIT SHARING PLAN 2022 473603850 2023-10-12 INFINITE GLOBAL CONSULTING INC. 41
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 812990
Sponsor’s telephone number 8456326636
Plan sponsor’s address 176 MAIN STREET, GROUND FLOOR, BEACON, NY, 12508

Signature of

Role Plan administrator
Date 2023-10-12
Name of individual signing EILEEN SCHNEIDER
INFINITE GLOBAL 401(K) PROFIT SHARING PLAN 2021 473603850 2022-10-13 INFINITE GLOBAL CONSULTING INC. 34
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 812990
Sponsor’s telephone number 8456326636
Plan sponsor’s address 176 MAIN STREET, GROUND FLOOR, BEACON, NY, 12508

Signature of

Role Plan administrator
Date 2022-10-13
Name of individual signing EILEEN SCHNEIDER
INFINITE GLOBAL 401(K) PROFIT SHARING PLAN 2020 473603850 2021-10-01 INFINITE GLOBAL CONSULTING INC. 27
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 812990
Sponsor’s telephone number 8456326636
Plan sponsor’s address 176 MAIN STREET, GROUND FLOOR, BEACON, NY, 12508

Signature of

Role Plan administrator
Date 2021-10-01
Name of individual signing EILEEN SCHNEIDER
INFINITE GLOBAL 401(K) PROFIT SHARING PLAN 2019 473603850 2020-10-13 INFINITE GLOBAL CONSULTING INC. 27
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 812990
Sponsor’s telephone number 8456326636
Plan sponsor’s address 176 MAIN STREET, GROUND FLOOR, BEACON, NY, 12508

Signature of

Role Plan administrator
Date 2020-10-13
Name of individual signing EILEEN SCHNEIDER
INFINITE GLOBAL 401(K) PROFIT SHARING PLAN 2018 473603850 2019-10-09 INFINITE GLOBAL CONSULTING INC. 25
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 812990
Sponsor’s telephone number 8458380220
Plan sponsor’s address 4 JUNIPER WAY, WAPPINGERS FALLS, NY, 12590

Signature of

Role Plan administrator
Date 2019-10-09
Name of individual signing EILEEN SCHNEIDER
INFINITE GLOBAL 401(K) PROFIT SHARING PLAN 2017 473603850 2018-09-18 INFINITE GLOBAL CONSULTING INC. 23
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 812990
Sponsor’s telephone number 8458380220
Plan sponsor’s address 4 JUNIPER WAY, WAPPINGERS FALLS, NY, 12590

Signature of

Role Plan administrator
Date 2018-09-18
Name of individual signing EILEEN SCHNEIDER
INFINITE SPADA 401(K) PROFIT SHARING PLAN 2015 473603850 2016-09-27 INFINITE GLOBAL CONSULTING INC. 18
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 812990
Sponsor’s telephone number 8458380220
Plan sponsor’s address 4 JUNIPER WAY, WAPPINGERS FALLS, NY, 12590

Signature of

Role Plan administrator
Date 2016-09-27
Name of individual signing EILEEN SCHNEIDER

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
JAMES DIAFERIA Chief Executive Officer 4 JUNIPER WAY, WAPPINGERS FALLS, NY, United States, 12590

History

Start date End date Type Value
2023-04-05 2023-04-05 Address 4 JUNIPER WAY, WAPPINGERS FALLS, NY, 12590, USA (Type of address: Chief Executive Officer)
2023-04-05 2023-04-05 Address 176 MAIN STREET, BEACON, NY, 12508, USA (Type of address: Chief Executive Officer)
2021-04-20 2023-04-05 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2018-04-17 2021-04-20 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2018-04-02 2023-04-05 Address 176 MAIN STREET, BEACON, NY, 12508, USA (Type of address: Chief Executive Officer)
2015-04-20 2018-04-17 Address ATTN JAMES DIAFERIA, 205 EAST 42ND ST 20TH FLR, NEW YORK, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230405001775 2023-04-05 BIENNIAL STATEMENT 2023-04-01
210420060186 2021-04-20 BIENNIAL STATEMENT 2021-04-01
190423060281 2019-04-23 BIENNIAL STATEMENT 2019-04-01
180417000870 2018-04-17 CERTIFICATE OF CHANGE 2018-04-17
180402006926 2018-04-02 BIENNIAL STATEMENT 2017-04-01
160714000018 2016-07-14 CERTIFICATE OF AMENDMENT 2016-07-14
150420000055 2015-04-20 APPLICATION OF AUTHORITY 2015-04-20

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1367967208 2020-04-15 0202 PPP 205 E 42nd Street 20th Fl, New York, NY, 10017
Loan Status Date 2021-08-06
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 245200
Loan Approval Amount (current) 245200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
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, 10017-0001
Project Congressional District NY-12
Number of Employees 25
NAICS code 541820
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 248290.19
Forgiveness Paid Date 2021-07-27

Date of last update: 25 Mar 2025

Sources: New York Secretary of State