Search icon

INFINITY MED SOLUTIONS LLC

Company Details

Name: INFINITY MED SOLUTIONS LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 19 Jan 2017 (8 years ago)
Entity Number: 5070620
ZIP code: 12205
County: Montgomery
Place of Formation: New York
Address: 401 NEW KARNER ROAD, SUITE 101, ALBANY, NY, United States, 12205

DOS Process Agent

Name Role Address
INFINITY MED SOLUTIONS LLC DOS Process Agent 401 NEW KARNER ROAD, SUITE 101, ALBANY, NY, United States, 12205

History

Start date End date Type Value
2017-01-19 2021-03-18 Address 5010 STATE HIGHWAY 30, SUITE 101, AMSTERDAM, NY, 12010, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210318060057 2021-03-18 BIENNIAL STATEMENT 2021-01-01
170405000322 2017-04-05 CERTIFICATE OF PUBLICATION 2017-04-05
170119010198 2017-01-19 ARTICLES OF ORGANIZATION 2017-01-19

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7944617108 2020-04-14 0248 PPP 401 New Karner Rd Ste 101, Albany, NY, 12205
Loan Status Date 2021-05-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 34100
Loan Approval Amount (current) 23700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Albany, ALBANY, NY, 12205-0001
Project Congressional District NY-20
Number of Employees 3
NAICS code 453998
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 499141
Originating Lender Name Readycap Lending, LLC
Originating Lender Address BERKELEY HEIGHTS, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 23922.07
Forgiveness Paid Date 2021-04-22

Date of last update: 24 Mar 2025

Sources: New York Secretary of State