Search icon

INFUSION UPSTATE NY, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: INFUSION UPSTATE NY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Aug 1978 (47 years ago)
Entity Number: 506247
ZIP code: 14043
County: Erie
Place of Formation: New York
Address: 2928 WALDEN AVE, DEPEW, NY, United States, 14043

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ENZO DENTICO Chief Executive Officer 2928 WALDEN AVE, DEPEW, NY, United States, 14043

DOS Process Agent

Name Role Address
INFUSION UPSTATE NY, INC. DOS Process Agent 2928 WALDEN AVE, DEPEW, NY, United States, 14043

Form 5500 Series

Employer Identification Number (EIN):
161112200
Plan Year:
2021
Number Of Participants:
100
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
96
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
57
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
50
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
39
Sponsors Telephone Number:

History

Start date End date Type Value
2025-01-20 2025-01-20 Address 2928 WALDEN AVE, DEPEW, NY, 14043, USA (Type of address: Chief Executive Officer)
2020-08-03 2025-01-20 Address 2928 WALDEN AVE, DEPEW, NY, 14043, USA (Type of address: Service of Process)
2011-02-16 2025-01-20 Address 2928 WALDEN AVE, DEPEW, NY, 14043, USA (Type of address: Chief Executive Officer)
2011-02-16 2020-08-03 Address 2928 WALDEN AVE, DEPEW, NY, 14043, USA (Type of address: Service of Process)
2001-11-06 2013-07-17 Name FORTUNA FOOD BROKERS, INC.

Filings

Filing Number Date Filed Type Effective Date
250120000826 2025-01-20 BIENNIAL STATEMENT 2025-01-20
200803060124 2020-08-03 BIENNIAL STATEMENT 2020-08-01
180801006431 2018-08-01 BIENNIAL STATEMENT 2018-08-01
160801006103 2016-08-01 BIENNIAL STATEMENT 2016-08-01
20141205029 2014-12-05 ASSUMED NAME CORP INITIAL FILING 2014-12-05

USAspending Awards / Financial Assistance

Date:
2021-02-18
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
728912.00
Total Face Value Of Loan:
728912.00
Date:
2020-04-15
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
858740.00
Total Face Value Of Loan:
858740.00

Paycheck Protection Program

Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
858740
Current Approval Amount:
858740
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
865892.25
Date Approved:
2021-02-17
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
728912
Current Approval Amount:
728912
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
733764.76

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State