Search icon

INFINITY TRANS INC.

Company Details

Name: INFINITY TRANS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Oct 2003 (22 years ago)
Entity Number: 2962143
ZIP code: 11580
County: Queens
Place of Formation: New York
Address: 14 WEST HAWTHORNE AVE, ste 100, valley stream, NY, United States, 11580
Principal Address: 14 W HAWTHORNE AVE, STE 100, VALLEY STREAM, NY, United States, 11580

Shares Details

Shares issued 100

Share Par Value 0.01

Type PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
INFINITY TRANS, INC. 401K PLAN 2023 830373575 2024-06-12 INFINITY TRANS, INC. 146
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 561110
Sponsor’s telephone number 5168878188
Plan sponsor’s address 14 W HAWTHORNE AVENUE STE 100, STE 100, VALLEY STREAM, NY, 11580

Signature of

Role Plan administrator
Date 2024-06-12
Name of individual signing YUNMI JUNG
INFINITY TRANS, INC. 401K PLAN 2022 830373575 2023-05-31 INFINITY TRANS, INC. 73
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 561110
Sponsor’s telephone number 5168878188
Plan sponsor’s address 14 W HAWTHORNE AVENUE STE 100, STE 100, VALLEY STREAM, NY, 11580

Signature of

Role Plan administrator
Date 2023-05-30
Name of individual signing YUNMI JUNG
INFINITY TRANS, INC. 401K PLAN 2021 830373575 2022-06-30 INFINITY TRANS, INC. 41
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 561110
Sponsor’s telephone number 5168878188
Plan sponsor’s address 14 W HAWTHORNE AVENUE STE 100, STE 100, VALLEY STREAM, NY, 11580

Signature of

Role Plan administrator
Date 2022-06-30
Name of individual signing CHERN LIM
INFINITY TRANS, INC. 401K PLAN 2020 830373575 2021-06-14 INFINITY TRANS, INC. 32
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 561110
Sponsor’s telephone number 5168878188
Plan sponsor’s address 14 W HAWTHORNE AVENUE STE 100, STE 100, VALLEY STREAM, NY, 11580

Signature of

Role Plan administrator
Date 2021-06-14
Name of individual signing JEFF LIM
INFINITY TRANS, INC. 401K PLAN 2019 830373575 2020-06-24 INFINITY TRANS, INC. 23
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 561110
Sponsor’s telephone number 5168878188
Plan sponsor’s address 14 W HAWTHORNE AVENUE, STE 100, VALLEY STREAM, NY, 11580

Signature of

Role Plan administrator
Date 2020-06-24
Name of individual signing JLIM2606
INFINITY TRANS, INC. 401K PLAN 2019 830373575 2020-06-30 INFINITY TRANS, INC. 23
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 561110
Sponsor’s telephone number 5168878188
Plan sponsor’s address 14 W HAWTHORNE AVENUE, STE 100, VALLEY STREAM, NY, 11580

Signature of

Role Plan administrator
Date 2020-06-30
Name of individual signing JEFF LIM
INFINITY TRANS, INC. 401K PLAN 2018 830373575 2019-05-29 INFINITY TRANS, INC. 41
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 561110
Sponsor’s telephone number 5168878188
Plan sponsor’s address 14 W HAWTHORNE AVENUE STE 100, STE 100, VALLEY STREAM, NY, 11580

Signature of

Role Plan administrator
Date 2019-05-29
Name of individual signing JEFF LIM
INFINITY TRANS, INC. 401K PLAN 2017 830373575 2018-08-31 INFINITY TRANS, INC. 35
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 561110
Sponsor’s telephone number 5168878188
Plan sponsor’s address 14 W HAWTHORNE AVENUE STE 100, STE 100, VALLEY STREAM, NY, 11580

Signature of

Role Plan administrator
Date 2018-08-31
Name of individual signing JEFF LIM
INFINITY TRANS, INC. 401K PLAN 2016 830373575 2017-07-10 INFINITY TRANS, INC. 35
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 561110
Sponsor’s telephone number 5168878188
Plan sponsor’s address 14 W HAWTHORNE AVENUE STE 100, STE 100, VALLEY STREAM, NY, 11580

Signature of

Role Plan administrator
Date 2017-07-10
Name of individual signing JEFF LIM

Agent

Name Role Address
BUSINESS FILINGS INCORPORATED Agent 117 N. 3RD STREET, NEW HYDE PARK, NY, 11040

Chief Executive Officer

Name Role Address
CHERN FONG LIM Chief Executive Officer 14 W HAWTHORNE AVE STE 100, VALLEY STREAM, NY, United States, 11580

DOS Process Agent

Name Role Address
INFINITY TRANS INC DOS Process Agent 14 WEST HAWTHORNE AVE, ste 100, valley stream, NY, United States, 11580

History

Start date End date Type Value
2024-05-28 2024-05-28 Address 14 W HAWTHORNE AVE STE 100, VALLEY STREAM, NY, 11580, USA (Type of address: Chief Executive Officer)
2024-05-28 2024-05-28 Address 22 PIN OAK DR, ROSLYN, NY, 11576, USA (Type of address: Chief Executive Officer)
2023-10-02 2024-05-28 Address 14 WEST HAWTHORNE AVE, ste 100, valley stream, NY, 11580, USA (Type of address: Service of Process)
2023-10-02 2024-05-28 Address 117 N. 3RD STREET, NEW HYDE PARK, NY, 11040, USA (Type of address: Registered Agent)
2023-10-02 2023-10-02 Address 22 PIN OAK DR, ROSLYN, NY, 11576, USA (Type of address: Chief Executive Officer)
2023-10-02 2024-04-29 Shares Share type: PAR VALUE, Number of shares: 100, Par value: 0.01
2023-10-02 2024-05-28 Address 22 PIN OAK DR, ROSLYN, NY, 11576, USA (Type of address: Chief Executive Officer)
2016-09-06 2023-10-02 Address 22 PIN OAK DR, ROSLYN, NY, 11576, USA (Type of address: Chief Executive Officer)
2013-11-06 2023-10-02 Address 14 W HAWTHORNE AVE, STE 100, VALLEY STREAM, NY, 11580, USA (Type of address: Service of Process)
2013-11-06 2016-09-06 Address 22 PIA OAK DR, ROSLYN, NY, 11576, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240528000935 2024-04-29 AMENDMENT TO BIENNIAL STATEMENT 2024-04-29
231002006893 2023-10-02 BIENNIAL STATEMENT 2023-10-01
220916000577 2022-09-16 BIENNIAL STATEMENT 2021-10-01
191002061061 2019-10-02 BIENNIAL STATEMENT 2019-10-01
171102007410 2017-11-02 BIENNIAL STATEMENT 2017-10-01
160906006890 2016-09-06 BIENNIAL STATEMENT 2015-10-01
131106002309 2013-11-06 BIENNIAL STATEMENT 2013-10-01
111027002114 2011-10-27 BIENNIAL STATEMENT 2011-10-01
091006002420 2009-10-06 BIENNIAL STATEMENT 2009-10-01
071206002907 2007-12-06 BIENNIAL STATEMENT 2007-10-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2029077704 2020-05-01 0235 PPP 14 West Hawthorne Ave #100, Valley Stream, NY, 11580
Loan Status Date 2021-03-04
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 90941
Loan Approval Amount (current) 90941
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 Valley Stream, NASSAU, NY, 11580-1000
Project Congressional District NY-04
Number of Employees 9
NAICS code 488510
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 91507.92
Forgiveness Paid Date 2020-12-17
7973428508 2021-03-08 0235 PPS 14 W Hawthorne Ave # 100, Valley Stream, NY, 11580-6218
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) 114477
Loan Approval Amount (current) 114477
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 Valley Stream, NASSAU, NY, 11580-6218
Project Congressional District NY-04
Number of Employees 12
NAICS code 484110
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 115118.96
Forgiveness Paid Date 2021-10-04

Date of last update: 29 Mar 2025

Sources: New York Secretary of State