Search icon

INFINITY LANDSCAPING INC.

Company Details

Name: INFINITY LANDSCAPING INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Mar 1992 (33 years ago)
Entity Number: 1618304
ZIP code: 11566
County: Nassau
Place of Formation: New York
Address: 2229 GROVE ST, MERRICK, NY, United States, 11566

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
THOMAS MIRO Chief Executive Officer 2229 GROVE ST, MERRICK, NY, United States, 11566

DOS Process Agent

Name Role Address
CAROL MIRO DOS Process Agent 2229 GROVE ST, MERRICK, NY, United States, 11566

Permits

Number Date End date Type Address
9337 2015-04-29 2025-10-31 Pesticide use No data

History

Start date End date Type Value
2014-03-11 2015-09-16 Address 2229 GROVE ST, MERRICK, NY, 11566, USA (Type of address: Principal Executive Office)
2014-03-11 2015-09-16 Address 2229 GROVE ST, MERRICK, NY, 11566, USA (Type of address: Chief Executive Officer)
2000-04-03 2014-03-11 Address 2229 GROVE ST, N. MERRICK, NY, 11566, USA (Type of address: Principal Executive Office)
2000-04-03 2014-03-11 Address PO BOX 426, BELLMORE, NY, 11710, USA (Type of address: Service of Process)
2000-04-03 2014-03-11 Address PO BOX 426, BELLMORE, NY, 11710, USA (Type of address: Chief Executive Officer)
1993-06-10 2000-04-03 Address 1708 WESTMORELAND ROAD, MERRICK, NY, 11566, USA (Type of address: Principal Executive Office)
1993-06-10 2000-04-03 Address 41 ROSOSEVELT PLACE, ISLAND PARK, NY, 11558, USA (Type of address: Service of Process)
1993-06-10 2000-04-03 Address P.O. BOX 426, BELLMORE, NY, 11710, USA (Type of address: Chief Executive Officer)
1992-03-05 1993-06-10 Address 1708 WESTMORELAND ROAD, MERRICK, NY, 11566, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
150916002035 2015-09-16 AMENDMENT TO BIENNIAL STATEMENT 2014-03-01
140311002015 2014-03-11 BIENNIAL STATEMENT 2014-03-01
040316002154 2004-03-16 BIENNIAL STATEMENT 2004-03-01
000403002180 2000-04-03 BIENNIAL STATEMENT 2000-03-01
980316002385 1998-03-16 BIENNIAL STATEMENT 1998-03-01
940330002086 1994-03-30 BIENNIAL STATEMENT 1994-03-01
930610002972 1993-06-10 BIENNIAL STATEMENT 1993-03-01
920305000274 1992-03-05 CERTIFICATE OF INCORPORATION 1992-03-05

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1536927710 2020-05-01 0235 PPP 2229 GROVE ST, N MERRICK, NY, 11566
Loan Status Date 2021-09-30
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 9087
Loan Approval Amount (current) 9087
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address N MERRICK, NASSAU, NY, 11566-0001
Project Congressional District NY-04
Number of Employees 3
NAICS code 541320
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 9204.75
Forgiveness Paid Date 2021-08-23

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1654509 Intrastate Non-Hazmat 2007-06-11 - - 1 2 Private(Property)
Legal Name INFINITY LANDSCAPING INC
DBA Name -
Physical Address 2229 GROVE ST, MERRICK, NY, 11566, US
Mailing Address PO BOX 426, BELLMORE, NY, 11710, US
Phone (516) 223-3986
Fax -
E-mail -

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: 15 Mar 2025

Sources: New York Secretary of State