Search icon

VICOM INFINITY, INC.

Company Details

Name: VICOM INFINITY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 May 1995 (30 years ago)
Entity Number: 1919227
ZIP code: 12207
County: Nassau
Place of Formation: New York
Address: 80 state street, ALBANY, NY, United States, 12207
Principal Address: 400 BROADHOLLOW RD, SUITE 1, FARMINGDALE, NY, United States, 11735

Contact Details

Phone +1 631-694-3900

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
ZLT3NP63UFK3 2024-06-01 400 BROADHOLLOW RD, STE 1, FARMINGDALE, NY, 11735, 4824, USA 400 BROADHOLLOW ROAD, SUITE 1, FARMINGDALE, NY, 11735, USA

Business Information

URL www.vicominfinity.com
Congressional District 02
State/Country of Incorporation NY, USA
Activation Date 2023-06-06
Initial Registration Date 2012-10-09
Entity Start Date 2000-06-01
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 423430, 423440, 423490, 541511, 541512, 541513, 541519

Points of Contacts

Electronic Business
Title PRIMARY POC
Name LINDA MCGUINNESS
Role OPERATIONS MANAGER
Address 400 BROADHOLLOW ROAD, SUITE 1, FARMINGDALE, NY, 11735, USA
Title ALTERNATE POC
Name THOMAS AMODIO
Role PRESIDENT
Address 400 BROADHOLLOW ROAD, FARMINGDALE, NY, 11735, USA
Government Business
Title PRIMARY POC
Name LINDA MCGUINNESS
Role OPERATIONS MANAGER
Address 400 BROADHOLLOW ROAD, SUITE 1, FARMINGDALE, NY, 11735, USA
Title ALTERNATE POC
Name THOMAS AMODIO
Role PRESIDENT
Address 400 BROADHOLLOW ROAD, FARMINGDALE, NY, 11735, USA
Past Performance
Title PRIMARY POC
Name THOMAS AMODIO
Role PRESIDENT
Address 400 BROADHOLLOW ROAD, FARMINGDALE, NY, 11735, USA
Title ALTERNATE POC
Name THOMAS AMODIO
Role PRESIDENT
Address 400 BROADHOLLOW ROAD, FARMINGDALE, NY, 11735, USA

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
6T0P5 Active Non-Manufacturer 2012-11-06 2024-06-04 2029-06-04 2025-06-03

Contact Information

POC LINDA MCGUINNESS
Phone +1 631-694-3900
Fax +1 413-622-1230
Address 400 BROADHOLLOW RD, FARMINGDALE, NY, 11735 4824, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 state street, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
THOMAS AMODIO Chief Executive Officer 400 BROADHOLLOW RD, SUITE 1, FARMINGDALE, NY, United States, 11735

History

Start date End date Type Value
2024-08-19 2024-08-19 Address 400 BROADHOLLOW RD, SUITE 1, FARMINGDALE, NY, 11735, USA (Type of address: Chief Executive Officer)
2023-02-28 2024-08-19 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-02-18 2022-02-18 Address 400 BROADHOLLOW RD, SUITE 1, FARMINGDALE, NY, 11735, USA (Type of address: Chief Executive Officer)
2022-02-18 2024-08-19 Address 80 state street, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2022-02-18 2023-02-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-02-18 2024-08-19 Address 400 BROADHOLLOW RD, SUITE 1, FARMINGDALE, NY, 11735, USA (Type of address: Chief Executive Officer)
2022-02-08 2022-02-18 Address 400 BROADHOLLOW RD, SUITE 1, FARMINGDALE, NY, 11735, USA (Type of address: Chief Executive Officer)
2022-02-08 2022-02-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-02-08 2022-02-08 Address 400 BROADHOLLOW RD, SUITE 1, FARMINGDALE, NY, 11735, USA (Type of address: Chief Executive Officer)
2022-02-08 2022-02-18 Address 80 state street, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240819004067 2024-08-19 BIENNIAL STATEMENT 2024-08-19
220218000449 2022-02-18 AMENDMENT TO BIENNIAL STATEMENT 2022-02-18
220208001308 2022-02-08 CERTIFICATE OF CHANGE BY ENTITY 2022-02-08
210830002067 2021-08-30 BIENNIAL STATEMENT 2021-08-30
140506007199 2014-05-06 BIENNIAL STATEMENT 2013-05-01
110628002268 2011-06-28 BIENNIAL STATEMENT 2011-05-01
090722002756 2009-07-22 BIENNIAL STATEMENT 2009-05-01
000609000683 2000-06-09 CERTIFICATE OF AMENDMENT 2000-06-09
950504000466 1995-05-04 CERTIFICATE OF INCORPORATION 1995-05-04

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2600327206 2020-04-16 0235 PPP 400 BROADHOLLOW RD. SUITE 1, FARMINGDALE, NY, 11735
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 645690
Loan Approval Amount (current) 645690
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46104
Servicing Lender Name Dime Community Bank
Servicing Lender Address 2200 Montauk Hwy, BRIDGEHAMPTON, NY, 11932
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address FARMINGDALE, NASSAU, NY, 11735-0001
Project Congressional District NY-02
Number of Employees 29
NAICS code 541512
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 46104
Originating Lender Name Dime Community Bank
Originating Lender Address BRIDGEHAMPTON, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 650783.78
Forgiveness Paid Date 2021-02-02
8636218606 2021-03-25 0235 PPS 400 Broadhollow Rd Ste 1, Farmingdale, NY, 11735-4824
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) 587262
Loan Approval Amount (current) 587262
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Farmingdale, SUFFOLK, NY, 11735-4824
Project Congressional District NY-02
Number of Employees 30
NAICS code 443142
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 46104
Originating Lender Name Dime Community Bank
Originating Lender Address BRIDGEHAMPTON, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 589514.51
Forgiveness Paid Date 2021-08-16

U.S. Small Business Administration Profile

Status User ID Name of Firm Trade Name UEI Address
Active P1687959 VICOM INFINITY INC VICOM INFINITY INC ZLT3NP63UFK3 400 BROADHOLLOW RD, STE 1, FARMINGDALE, NY, 11735-4824
Capabilities Statement Link -
Phone Number 631-694-3900
Fax Number 413-622-1230
E-mail Address lmcguinness@vicominfinity.com
WWW Page www.vicominfinity.com
E-Commerce Website -
Contact Person LINDA MCGUINNESS
County Code (3 digit) 059
Congressional District 02
Metropolitan Statistical Area 5380
CAGE Code 6T0P5
Year Established 2000
Accepts Government Credit Card Yes
Legal Structure Corporation
Ownership and Self-Certifications -
Business Development Servicing Office NEW YORK DISTRICT OFFICE (SBA office code 0202)
Capabilities Narrative (none given)
Special Equipment/Materials (none given)
Business Type Percentages (none given)
Keywords (none given)
Quality Assurance Standards (none given)
Electronic Data Interchange capable -

SBA Federal Certifications

HUBZone Certified No
Women Owned Certified No
Women Owned Pending No
Economically Disadvantaged Women Owned Certified No
Economically Disadvantaged Women Owned Pending No
Veteran-Owned Small Business Certified No
Veteran-Owned Small Business Joint Venture No
Service-Disabled Veteran-Owned Small Business Certified No
Service-Disabled Veteran-Owned Small Business Joint Venture No

Bonding Levels

Description Construction Bonding Level (per contract)
Level (none given)
Description Construction Bonding Level (aggregate)
Level (none given)
Description Service Bonding Level (per contract)
Level (none given)
Description Service Bonding Level (aggregate)
Level (none given)

NAICS Codes with Size Determinations by NAICS

Primary Yes
Code 423430
NAICS Code's Description Computer and Computer Peripheral Equipment and Software Merchant Wholesalers
Buy Green Yes
Code 423440
NAICS Code's Description Other Commercial Equipment Merchant Wholesalers
Buy Green Yes
Code 423490
NAICS Code's Description Other Professional Equipment and Supplies Merchant Wholesalers
Buy Green Yes
Code 541511
NAICS Code's Description Custom Computer Programming Services
Buy Green No
Code 541512
NAICS Code's Description Computer Systems Design Services
Buy Green No
Code 541513
NAICS Code's Description Computer Facilities Management Services
Buy Green No
Code 541519
NAICS Code's Description Other Computer Related ServicesGeneral $30.00m Small Business Size Standard: [No]Special 150 Employees Information Technology Value Added Resellers: [Yes]
Buy Green Yes

Export Profile (Trade Mission Online)

Exporter Firm hasn't answered this question yet
Export Business Activities (none given)
Exporting to (none given)
Desired Export Business Relationships (none given)
Description of Export Objective(s) (none given)

Date of last update: 14 Mar 2025

Sources: New York Secretary of State