Search icon

INFINITE AUDIO INC.

Company Details

Name: INFINITE AUDIO INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Jul 1994 (31 years ago)
Entity Number: 1836755
ZIP code: 14502
County: Wayne
Place of Formation: New York
Address: 1116 RTE 31, MACEDON, NY, United States, 14502

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JAMES E BECKENBACH Chief Executive Officer 1116 RTE 31, MACEDON, NY, United States, 14502

DOS Process Agent

Name Role Address
INFINITE AUDIO INC. DOS Process Agent 1116 RTE 31, MACEDON, NY, United States, 14502

History

Start date End date Type Value
2012-08-09 2014-07-28 Address 1116 RTE 31, MACEDON, NY, 14526, USA (Type of address: Service of Process)
2012-08-09 2014-07-28 Address 1116 RTE 31, MACEDON, NY, 14526, USA (Type of address: Principal Executive Office)
2012-08-09 2014-07-28 Address 1116 RTE 31, MACEDON, NY, 14526, USA (Type of address: Chief Executive Officer)
2010-08-04 2012-08-09 Address 79 MAIN STREET, MACEDON, NY, 14502, USA (Type of address: Principal Executive Office)
2010-08-04 2012-08-09 Address 79 MAIN STREET, MACEDON, NY, 14502, USA (Type of address: Chief Executive Officer)
1996-07-26 2010-08-04 Address 79 MAIN STREET, MACEDON, NY, 14502, USA (Type of address: Chief Executive Officer)
1996-07-26 2010-08-04 Address 79 MAIN STREET, MACEDON, NY, 14502, USA (Type of address: Principal Executive Office)
1994-07-15 2012-08-09 Address 79 MAIN STREET, MACEDON, NY, 14502, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
191125060134 2019-11-25 BIENNIAL STATEMENT 2018-07-01
140728006138 2014-07-28 BIENNIAL STATEMENT 2014-07-01
120809002030 2012-08-09 BIENNIAL STATEMENT 2012-07-01
100804002181 2010-08-04 BIENNIAL STATEMENT 2010-07-01
080730002256 2008-07-30 BIENNIAL STATEMENT 2008-07-01
060630002718 2006-06-30 BIENNIAL STATEMENT 2006-07-01
040804002585 2004-08-04 BIENNIAL STATEMENT 2004-07-01
020801002020 2002-08-01 BIENNIAL STATEMENT 2002-07-01
000703002042 2000-07-03 BIENNIAL STATEMENT 2000-07-01
980805002225 1998-08-05 BIENNIAL STATEMENT 1998-07-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
310747167 0215800 2007-03-02 79 WEST MAIN ST., MACEDON, NY, 14502
Inspection Type Planned
Scope Partial
Safety/Health Health
Close Conference 2007-04-20
Emphasis L: BEDLINER
Case Closed 2008-02-04

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100134 C01
Issuance Date 2007-04-27
Abatement Due Date 2007-05-30
Current Penalty 300.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 1
Gravity 02
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100134 E01
Issuance Date 2007-04-27
Abatement Due Date 2007-05-30
Nr Instances 1
Nr Exposed 1
Gravity 02
Citation ID 01001C
Citaton Type Serious
Standard Cited 19100134 F02
Issuance Date 2007-04-27
Abatement Due Date 2007-05-30
Nr Instances 1
Nr Exposed 1
Gravity 02
Citation ID 01001D
Citaton Type Serious
Standard Cited 19101000 A01
Issuance Date 2007-04-27
Abatement Due Date 2008-01-30
Nr Instances 1
Nr Exposed 1
Gravity 02
Citation ID 01001E
Citaton Type Serious
Standard Cited 19101000 E
Issuance Date 2007-04-27
Abatement Due Date 2008-01-30
Nr Instances 1
Nr Exposed 1
Gravity 05

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5190887003 2020-04-05 0219 PPP 1116 STATE ROUTE 31, MACEDON, NY, 14502-9100
Loan Status Date 2020-11-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 82100
Loan Approval Amount (current) 82100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47407
Servicing Lender Name The Lyons National Bank
Servicing Lender Address 35 William St, LYONS, NY, 14489-1544
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address MACEDON, WAYNE, NY, 14502-9100
Project Congressional District NY-24
Number of Employees 4
NAICS code 811118
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 47407
Originating Lender Name The Lyons National Bank
Originating Lender Address LYONS, NY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 82542.32
Forgiveness Paid Date 2021-02-12
8640068405 2021-02-13 0219 PPS 1116 State Route 31, Macedon, NY, 14502-9100
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 95718
Loan Approval Amount (current) 95718
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47407
Servicing Lender Name The Lyons National Bank
Servicing Lender Address 35 William St, LYONS, NY, 14489-1544
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Macedon, WAYNE, NY, 14502-9100
Project Congressional District NY-24
Number of Employees 8
NAICS code 441310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 47407
Originating Lender Name The Lyons National Bank
Originating Lender Address LYONS, NY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 96386.71
Forgiveness Paid Date 2021-11-02

Date of last update: 15 Mar 2025

Sources: New York Secretary of State