Search icon

INFINITI OF MASSAPEQUA LTD.

Company claim

Is this your business?

Get access!

Company Details

Name: INFINITI OF MASSAPEQUA LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Jan 1989 (37 years ago)
Entity Number: 1316073
ZIP code: 11788
County: Nassau
Place of Formation: New York
Address: 4450 SUNRISE HIGHWAY, MASSAPEQUA, NY, United States, 11788

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
FRED DESTEFANO Chief Executive Officer 4450 SUNRISE HIGHWAY, MASSAPEQUA, NY, United States, 11758

DOS Process Agent

Name Role Address
INFINITI OF MASSAPEQUA LTD. DOS Process Agent 4450 SUNRISE HIGHWAY, MASSAPEQUA, NY, United States, 11788

Form 5500 Series

Employer Identification Number (EIN):
112949506
Plan Year:
2024
Number Of Participants:
47
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
51
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
53
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
56
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
58
Sponsors Telephone Number:

History

Start date End date Type Value
2025-05-28 2025-05-28 Address 4450 SUNRISE HIGHWAY, MASSAPEQUA, NY, 11758, USA (Type of address: Chief Executive Officer)
2023-04-04 2025-04-30 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-04-04 2025-05-28 Address 4450 SUNRISE HIGHWAY, MASSAPEQUA, NY, 11758, USA (Type of address: Chief Executive Officer)
2023-04-04 2023-04-04 Address 4450 SUNRISE HIGHWAY, MASSAPEQUA, NY, 11758, USA (Type of address: Chief Executive Officer)
2023-04-04 2025-05-28 Address 4450 SUNRISE HIGHWAY, MASSAPEQUA, NY, 11788, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250528000166 2025-04-30 CERTIFICATE OF DISSOLUTION-CANCELLATION 2025-04-30
230404003755 2023-04-04 BIENNIAL STATEMENT 2023-01-01
190102061303 2019-01-02 BIENNIAL STATEMENT 2019-01-01
170523006012 2017-05-23 BIENNIAL STATEMENT 2017-01-01
150102006619 2015-01-02 BIENNIAL STATEMENT 2015-01-01

USAspending Awards / Financial Assistance

Date:
2021-03-24
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:
752297.00
Total Face Value Of Loan:
752297.00
Date:
2020-04-11
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:
715942.00
Total Face Value Of Loan:
715942.00

Paycheck Protection Program

Jobs Reported:
49
Initial Approval Amount:
$715,942
Date Approved:
2020-04-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$715,942
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$723,874.24
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $508,574
Utilities: $11,409
Mortgage Interest: $0
Rent: $119,000
Refinance EIDL: $0
Healthcare: $76959
Debt Interest: $0
Jobs Reported:
41
Initial Approval Amount:
$752,297
Date Approved:
2021-03-24
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$752,297
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$756,679.55
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $752,294
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State