Search icon

INFINITY MECHANICAL, INC.

Headquarter

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

Links between entities

Type Company Name Company Number State
Headquarter of INFINITY MECHANICAL, INC., CONNECTICUT 1054782 CONNECTICUT

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

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 Address 58 OLD STEWART AVE, GARDEN CITY PARK, NY, 11040, USA (Type of address: Service of Process)
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 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 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2019-04-11 2023-04-18 Address 58 OLD STEWART AVE, GARDEN CITY PARK, NY, 11040, USA (Type of address: Service of Process)
2019-04-11 2023-04-18 Address 58 OLD STEWART AVENUE, GARDEN CITY PARK, NY, 11040, USA (Type of address: Chief Executive Officer)
2011-04-25 2019-04-11 Address 58 OLD STEWART AVENUE, GARDEN CITY PARK, NY, 11040, USA (Type of address: Service of Process)
2011-04-25 2017-04-04 Address 58 OLD STEWART AVENUE, GARDEN CITY PARK, NY, 11040, USA (Type of address: Principal Executive Office)
2011-04-25 2019-04-11 Address 58 OLD STEWART AVENUE, GARDEN CITY PARK, NY, 11040, USA (Type of address: Chief Executive Officer)

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
150401006287 2015-04-01 BIENNIAL STATEMENT 2015-04-01
130404006521 2013-04-04 BIENNIAL STATEMENT 2013-04-01
110425002861 2011-04-25 BIENNIAL STATEMENT 2011-04-01
090410002481 2009-04-10 BIENNIAL STATEMENT 2009-04-01
070426002725 2007-04-26 BIENNIAL STATEMENT 2007-04-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
308664754 0215000 2005-05-25 153 ASHLAND PL, BROOKLYN, NY, 11201
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2005-07-01
Emphasis L: FALL
Case Closed 2005-08-01

Related Activity

Type Referral
Activity Nr 202393864
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260501 B03
Issuance Date 2005-07-12
Abatement Due Date 2005-07-15
Current Penalty 1800.0
Initial Penalty 2500.0
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Accident
Gravity 03
304959877 0215000 2002-02-27 200 VESEY ST. (WFC#3), NEW YORK, NY, 11040
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2002-02-27
Emphasis S: CONSTRUCTION, L: CLEANUP
Case Closed 2002-04-25

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260405 A02 IIE
Issuance Date 2002-03-12
Abatement Due Date 2002-03-15
Current Penalty 375.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 2
Gravity 03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2574818409 2021-02-03 0235 PPS 58 Old Stewart Ave, Garden City Park, NY, 11040-4445
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 634867
Loan Approval Amount (current) 634867
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 Garden City Park, NASSAU, NY, 11040-4445
Project Congressional District NY-03
Number of Employees 176
NAICS code 238220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 641002.28
Forgiveness Paid Date 2022-01-26
3154717100 2020-04-11 0235 PPP 58 Old Stewart Avenue 0.0, Garden City Park, NY, 11040-4445
Loan Status Date 2021-08-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 634867
Loan Approval Amount (current) 634867
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 Garden City Park, NASSAU, NY, 11040-4445
Project Congressional District NY-03
Number of Employees 31
NAICS code 238220
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 642799.66
Forgiveness Paid Date 2021-07-19

Date of last update: 14 Mar 2025

Sources: New York Secretary of State