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)

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

USAspending Awards / Financial Assistance

Date:
2022-03-07
Awarding Agency Name:
Small Business Administration
Transaction Description:
AWARDTYPE: DIRECT PAYMENT FOR SPECIFIED USE ACTIVITIES TO BE PERFORMED: CONTINUE BUSINESS DELIVERABLES: ECONOMIC RELIEF TO SMALL BUSINESSES IMPACTED BY COVID-19. EXPECTED OUTCOMES: PROVIDE ECONOMIC RELIEF TO BUSINESSES THAT ARE CURRENTLY EXPERIENCING A TEMPORARY LOSS OF REVENUE. INTENDED BENEFICIARIES: SMALL BUSINESSES SUBRECIPIENT ACTIVITIES: NA
Obligated Amount:
15000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2021-02-13
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:
95718.00
Total Face Value Of Loan:
95718.00
Date:
2020-04-07
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:
82100.00
Total Face Value Of Loan:
82100.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2007-03-02
Type:
Planned
Address:
79 WEST MAIN ST., MACEDON, NY, 14502
Safety Health:
Health
Scope:
Partial

Paycheck Protection Program

Date Approved:
2020-04-05
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
82100
Current Approval Amount:
82100
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
82542.32
Date Approved:
2021-02-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
95718
Current Approval Amount:
95718
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
96386.71

Date of last update: 15 Mar 2025

Sources: New York Secretary of State