Search icon

INFINITY MECHANICAL, INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: INFINITY MECHANICAL, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Apr 1995 (30 years ago)
Entity Number: 1910556
ZIP code: 11040
County: Nassau
Place of Formation: New York
Principal Address: 58 OLD STEWART AVENUE, GARDEN CITY PARK, NY, United States, 11040
Address: 58 OLD STEWART AVE, GARDEN CITY PARK, NY, United States, 11040

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ROBERT GULMI Chief Executive Officer 58 OLD STEWART AVENUE, GARDEN CITY PARK, NY, United States, 11040

DOS Process Agent

Name Role Address
INFINITY MECHANICAL, INC. DOS Process Agent 58 OLD STEWART AVE, GARDEN CITY PARK, NY, United States, 11040

Links between entities

Type:
Headquarter of
Company Number:
1054782
State:
CONNECTICUT

History

Start date End date Type Value
2025-04-04 2025-04-04 Address 58 OLD STEWART AVENUE, GARDEN CITY PARK, NY, 11040, USA (Type of address: Chief Executive Officer)
2023-04-18 2025-04-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-04-18 2023-04-18 Address 58 OLD STEWART AVENUE, GARDEN CITY PARK, NY, 11040, USA (Type of address: Chief Executive Officer)
2023-04-18 2025-04-04 Address 58 OLD STEWART AVENUE, GARDEN CITY PARK, NY, 11040, USA (Type of address: Chief Executive Officer)
2023-04-18 2025-04-04 Address 58 OLD STEWART AVE, GARDEN CITY PARK, NY, 11040, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250404004451 2025-04-04 BIENNIAL STATEMENT 2025-04-04
230418001687 2023-04-18 BIENNIAL STATEMENT 2023-04-01
210409060042 2021-04-09 BIENNIAL STATEMENT 2021-04-01
190411060227 2019-04-11 BIENNIAL STATEMENT 2019-04-01
170404006065 2017-04-04 BIENNIAL STATEMENT 2017-04-01

USAspending Awards / Financial Assistance

Date:
2021-02-03
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:
634867.00
Total Face Value Of Loan:
634867.00
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:
634867.00
Total Face Value Of Loan:
634867.00

Trademarks Section

Serial Number:
86503350
Mark:
INFINITY MECHANICAL
Status:
REGISTERED AND RENEWED
Mark Type:
SERVICE MARK
Application Filing Date:
2015-01-14
Mark Drawing Type:
Standard character mark
Mark Literal Elements:
INFINITY MECHANICAL

Goods And Services

For:
HVAC contractor services
First Use:
1995-04-06
International Classes:
037 - Primary Class
Class Status:
Active

OSHA's Inspections within Industry

Inspection Summary

Date:
2005-05-25
Type:
Prog Related
Address:
153 ASHLAND PL, BROOKLYN, NY, 11201
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2002-02-27
Type:
Planned
Address:
200 VESEY ST. (WFC#3), NEW YORK, NY, 11040
Safety Health:
Safety
Scope:
Partial

Paycheck Protection Program

Date Approved:
2021-02-03
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
634867
Current Approval Amount:
634867
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
641002.28
Date Approved:
2020-04-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
634867
Current Approval Amount:
634867
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
642799.66

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State