Search icon

PEPE INFINITI, INC.

Company Details

Name: PEPE INFINITI, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Jul 1989 (36 years ago)
Entity Number: 1368570
ZIP code: 10606
County: Westchester
Place of Formation: New York
Address: 50 BANK STREET, WHITE PLAINS, NY, United States, 10606
Principal Address: 300 CENTRAL AVENUE, WHITE PLAINS, NY, United States, 10606

Shares Details

Shares issued 10000

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOSEPH PEPE Chief Executive Officer 50 BANK STREET, WHITE PLAINS, NY, United States, 10606

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 50 BANK STREET, WHITE PLAINS, NY, United States, 10606

History

Start date End date Type Value
2023-11-16 2023-11-16 Address 50 BANK STREET, WHITE PLAINS, NY, 10606, USA (Type of address: Chief Executive Officer)
2023-09-15 2023-11-16 Shares Share type: NO PAR VALUE, Number of shares: 10000, Par value: 0
2023-02-21 2023-09-15 Shares Share type: NO PAR VALUE, Number of shares: 10000, Par value: 0
2021-08-24 2023-02-21 Shares Share type: NO PAR VALUE, Number of shares: 10000, Par value: 0
2014-09-25 2023-11-16 Address 300 CENTRAL AVENUE, WHITE PLAINS, NY, 10606, 1210, USA (Type of address: Service of Process)
2010-06-29 2021-08-24 Shares Share type: NO PAR VALUE, Number of shares: 10000, Par value: 0
1993-10-01 2014-09-25 Address 15 WATER STREET, WHITE PLAINS, NY, 10601, USA (Type of address: Service of Process)
1993-10-01 2018-08-10 Address 15 WATER STREET, WHITE PLAINS, NY, 10601, USA (Type of address: Principal Executive Office)
1993-04-01 2023-11-16 Address 50 BANK STREET, WHITE PLAINS, NY, 10606, USA (Type of address: Chief Executive Officer)
1993-04-01 1993-10-01 Address 50 BANK STREET, WHITE PLAINS, NY, 10606, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
231116003367 2023-11-16 BIENNIAL STATEMENT 2023-07-01
210813002282 2021-08-13 BIENNIAL STATEMENT 2021-08-13
200128060226 2020-01-28 BIENNIAL STATEMENT 2019-07-01
180810002099 2018-08-10 BIENNIAL STATEMENT 2017-07-01
140925000246 2014-09-25 CERTIFICATE OF CHANGE 2014-09-25
110803002406 2011-08-03 BIENNIAL STATEMENT 2011-07-01
100629000212 2010-06-29 CERTIFICATE OF AMENDMENT 2010-06-29
090721002110 2009-07-21 BIENNIAL STATEMENT 2009-07-01
070725003049 2007-07-25 BIENNIAL STATEMENT 2007-07-01
051028002050 2005-10-28 BIENNIAL STATEMENT 2005-07-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
309596500 0216000 2006-11-01 15 WATER STREET, WHITE PLAINS, NY, 10601
Inspection Type FollowUp
Scope Partial
Safety/Health Health
Close Conference 2007-02-09
Case Closed 2007-03-03

Related Activity

Type Inspection
Activity Nr 309592947
309592947 0216000 2006-03-31 15 WATER STREET, WHITE PLAINS, NY, 10601
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 2006-03-31
Case Closed 2016-05-07

Related Activity

Type Complaint
Activity Nr 205175813
Health Yes

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100132 A
Issuance Date 2006-05-25
Abatement Due Date 2006-06-07
Current Penalty 350.0
Initial Penalty 450.0
Nr Instances 1
Nr Exposed 8
Gravity 01
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100138 A
Issuance Date 2006-05-25
Abatement Due Date 2006-06-07
Nr Instances 2
Nr Exposed 8
Gravity 01
Citation ID 01002
Citaton Type Serious
Standard Cited 19100133 A01
Issuance Date 2006-05-25
Abatement Due Date 2006-06-07
Current Penalty 600.0
Initial Penalty 750.0
Nr Instances 2
Nr Exposed 3
Related Event Code (REC) Complaint
Gravity 03
Citation ID 01003
Citaton Type Serious
Standard Cited 19100151 C
Issuance Date 2006-05-25
Abatement Due Date 2006-05-31
Current Penalty 500.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 3
Gravity 03
Citation ID 01004
Citaton Type Serious
Standard Cited 19100212 A01
Issuance Date 2006-05-25
Abatement Due Date 2006-06-28
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 8
Gravity 03
Citation ID 01005
Citaton Type Serious
Standard Cited 19100305 B01
Issuance Date 2006-05-25
Abatement Due Date 2006-05-31
Current Penalty 500.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 3
Gravity 03
Citation ID 01006A
Citaton Type Serious
Standard Cited 19100305 G01 I
Issuance Date 2006-05-25
Abatement Due Date 2006-06-07
Current Penalty 500.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 3
Gravity 03
Citation ID 01006B
Citaton Type Serious
Standard Cited 19100305 G01 IIIC
Issuance Date 2006-05-25
Abatement Due Date 2006-05-31
Nr Instances 1
Nr Exposed 3
Gravity 03
Citation ID 01007A
Citaton Type Serious
Standard Cited 19101200 E01
Issuance Date 2006-05-25
Abatement Due Date 2006-06-28
Current Penalty 550.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 11
Gravity 03
Citation ID 01007B
Citaton Type Serious
Standard Cited 19101200 G01
Issuance Date 2006-05-25
Abatement Due Date 2006-06-28
Nr Instances 1
Nr Exposed 3
Gravity 03
Citation ID 01007C
Citaton Type Serious
Standard Cited 19101200 H01
Issuance Date 2006-05-25
Abatement Due Date 2006-06-28
Nr Instances 1
Nr Exposed 11
Gravity 03
Citation ID 02001
Citaton Type Other
Standard Cited 19100022 A01
Issuance Date 2006-05-25
Abatement Due Date 2006-06-07
Nr Instances 1
Nr Exposed 11
Gravity 01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1988777104 2020-04-10 0202 PPP 300 CENTRAL AVE 0.0, WHITE PLAINS, NY, 10606-1210
Loan Status Date 2021-02-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1102592
Loan Approval Amount (current) 1102592
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address WHITE PLAINS, WESTCHESTER, NY, 10606-1210
Project Congressional District NY-16
Number of Employees 86
NAICS code 441110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1111116.26
Forgiveness Paid Date 2021-01-20

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1802465 Intrastate Non-Hazmat 2008-08-18 5600 2007 2 2 Private(Property)
Legal Name PEPE INFINITI
DBA Name -
Physical Address 15 WATER STREET, WHITE PLAINS, NY, 10601, US
Mailing Address 15 WATER STREET, WHITE PLAINS, NY, 10601, US
Phone (914) 428-4545
Fax -
E-mail FPRADO@PEPEINFINITI.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 16 Mar 2025

Sources: New York Secretary of State