Search icon

INFINITY CONTRACTING SERVICES, CORP.

Company Details

Name: INFINITY CONTRACTING SERVICES, CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 May 2005 (20 years ago)
Entity Number: 3207281
ZIP code: 11356
County: Queens
Place of Formation: New York
Activity Description: GC/ Mechanical/HVAC system Contracting/Construction Services/ HVAC services
Address: 112-20 14TH AVE, COLLEGE POINT, NY, United States, 11356

Contact Details

Phone +1 718-762-3200

Website http://www.infinitycsc.com

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
SSDHMUSTWKL9 2024-11-08 11220 14TH AVE, COLLEGE POINT, NY, 11356, 1408, USA 11220 14TH AVE, COLLEGE POINT, NY, 11356, 1408, USA

Business Information

Doing Business As INFINITY CONTRACTING SERVICES CORP
URL www.infinitycsc.com
Congressional District 14
State/Country of Incorporation NY, USA
Activation Date 2023-11-13
Initial Registration Date 2006-06-07
Entity Start Date 2005-05-19
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 236220, 238220

Points of Contacts

Electronic Business
Title PRIMARY POC
Name SHIRLEY WU
Role CEO/PRESIDENT
Address 112 20 14TH AVE, COLLEGE POINT, NY, 11356, 1408, USA
Title ALTERNATE POC
Name GEORGE WU
Role GENERAL MANAGER
Address 112-20 14TH AVE, COLLEGE POINT, NY, 11368, 1408, USA
Government Business
Title PRIMARY POC
Name SHIRLEY WU
Role CEO/PRESIDENT
Address 112 20 14TH AVE, COLLEGE POINT, NY, 11356, 1408, USA
Title ALTERNATE POC
Name GEORGE WU
Role GENERAL MANAGER
Address 112-20 14TH AVE, COLLEGE POINT, NY, 11368, 1408, USA
Past Performance
Title ALTERNATE POC
Name GEORGE WU
Role GENERAL MANAGER
Address 112-20 14TH AVE, COLLEGE POINT, NY, 11368, 1408, USA

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
4FB66 Active Non-Manufacturer 2006-06-08 2024-10-14 2029-10-14 2025-10-10

Contact Information

POC SHIRLEY WU
Phone +1 718-762-3200
Fax +1 718-762-3232
Address 11220 14TH AVE, COLLEGE POINT, NY, 11356 1408, 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

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
INFINITY CONTRACTING SERVICES 401(K) PROFIT SHARING PLAN AND TRUST 2023 202869678 2024-07-31 INFINITY CONTRACTING SERVICES CORP. 50
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 236200
Sponsor’s telephone number 7187623200
Plan sponsor’s address 112-20 14TH AVENUE, COLLEGE POINT, NY, 11356

Signature of

Role Plan administrator
Date 2024-07-31
Name of individual signing YAN YAN
INFINITY CONTRACTING SERVICES 401(K) PROFIT SHARING PLAN AND TRUST 2022 202869678 2023-10-16 INFINITY CONTRACTING SERVICES CORP. 54
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 236200
Sponsor’s telephone number 7187623200
Plan sponsor’s address 112-20 14TH AVENUE, COLLEGE POINT, NY, 11356

Signature of

Role Plan administrator
Date 2023-10-16
Name of individual signing YAN YAN
INFINITY CONTRACTING SERVICES 401(K) PROFIT SHARING PLAN AND TRUST 2021 202869678 2022-09-26 INFINITY CONTRACTING SERVICES CORP. 44
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 236200
Sponsor’s telephone number 7187623200
Plan sponsor’s address 112-20 14TH AVENUE, COLLEGE POINT, NY, 11356

Signature of

Role Plan administrator
Date 2022-09-26
Name of individual signing YAN YAN
INFINITY CONTRACTING SERVICES 401(K) PROFIT SHARING PLAN AND TRUST 2020 202869678 2021-04-20 INFINITY CONTRACTING SERVICES CORP. 44
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 236200
Sponsor’s telephone number 7187623200
Plan sponsor’s address 112-20 14TH AVENUE, COLLEGE POINT, NY, 11356

Signature of

Role Plan administrator
Date 2021-04-20
Name of individual signing YAN YAN
INFINITY CONTRACTING SERVICES 401(K) PROFIT SHARING PLAN AND TRUST 2019 202869678 2020-09-10 INFINITY CONTRACTING SERVICES CORP. 32
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 236200
Sponsor’s telephone number 7187623200
Plan sponsor’s address 112-20 14TH AVENUE, COLLEGE POINT, NY, 11356

Signature of

Role Plan administrator
Date 2020-09-10
Name of individual signing YAN YAN
INFINITY CONTRACTING SERVICES 401(K) PROFIT SHARING PLAN AND TRUST 2018 202869678 2019-07-17 INFINITY CONTRACTING SERVICES CORP. 25
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 236200
Sponsor’s telephone number 7187623200
Plan sponsor’s address 112-20 14TH AVENUE, COLLEGE POINT, NY, 11356

Signature of

Role Plan administrator
Date 2019-07-17
Name of individual signing YAN YAN
INFINITY CONTRACTING SERVICES 401 K PROFIT SHARING PLAN TRUST 2017 202869678 2018-05-14 INFINITY CONTRACTING SERVICES 17
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 541600
Sponsor’s telephone number 7187623200
Plan sponsor’s address 112-20 14TH AVE, COLLEGE POINT, NY, 11356

Signature of

Role Plan administrator
Date 2018-05-14
Name of individual signing YUN YAN
INFINITY CONTRACTING SERVICES 401 K PROFIT SHARING PLAN TRUST 2016 202869678 2017-05-25 INFINITY CONTRACTING SERVICES 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 541600
Sponsor’s telephone number 7187623200
Plan sponsor’s address 112-20 14TH AVE, COLLEGE POINT, NY, 11356

Signature of

Role Plan administrator
Date 2017-05-25
Name of individual signing SHIRLEY WU
INFINITY CONTRACTING SERVICES 401 K PROFIT SHARING PLAN TRUST 2015 202869678 2016-06-23 INFINITY CONTRACTING SERVICES 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 541600
Sponsor’s telephone number 7187623200
Plan sponsor’s address 112-20 14TH AVE, COLLEGE POINT, NY, 11356

Signature of

Role Plan administrator
Date 2016-06-23
Name of individual signing YUN YAN

Chief Executive Officer

Name Role Address
SHIRLEY WU Chief Executive Officer 112-20 14TH AVE, COLLEGE POINT, NY, United States, 11356

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 112-20 14TH AVE, COLLEGE POINT, NY, United States, 11356

Permits

Number Date End date Type Address
M022025101B24 2025-04-11 2025-06-25 PLACE MATERIAL ON STREET EAST 69 STREET, MANHATTAN, FROM STREET LEXINGTON AVENUE TO STREET PARK AVENUE
M022025101B25 2025-04-11 2025-06-22 CROSSING SIDEWALK EAST 69 STREET, MANHATTAN, FROM STREET LEXINGTON AVENUE TO STREET PARK AVENUE
B022025101B29 2025-04-11 2025-04-19 OCCUPANCY OF ROADWAY AS STIPULATED 92 STREET, BROOKLYN, FROM STREET 5 AVENUE TO STREET GELSTON AVENUE
B022025101A98 2025-04-11 2025-07-08 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV 92 STREET, BROOKLYN, FROM STREET 5 AVENUE TO STREET GELSTON AVENUE
B022025101A97 2025-04-11 2025-07-08 OCCUPANCY OF SIDEWALK AS STIPULATED 92 STREET, BROOKLYN, FROM STREET 5 AVENUE TO STREET GELSTON AVENUE
B022025101B82 2025-04-11 2025-04-19 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV 92 STREET, BROOKLYN, FROM STREET 5 AVENUE TO STREET GELSTON AVENUE
B012025101B05 2025-04-11 2025-05-09 INSTALL FENCE 92 STREET, BROOKLYN, FROM STREET 5 AVENUE TO STREET GELSTON AVENUE
M022025101B26 2025-04-11 2025-06-22 PLACE CONSTRUCTION OFFICE TRAILER ON STREET EAST 69 STREET, MANHATTAN, FROM STREET LEXINGTON AVENUE TO STREET PARK AVENUE
M022025101B27 2025-04-11 2025-06-22 OCCUPANCY OF ROADWAY AS STIPULATED EAST 69 STREET, MANHATTAN, FROM STREET LEXINGTON AVENUE TO STREET PARK AVENUE
M022025101B28 2025-04-11 2025-06-22 PLACE OPEN CONSTRUCTION DEBRIS CONTAINER ON STREET EAST 69 STREET, MANHATTAN, FROM STREET LEXINGTON AVENUE TO STREET PARK AVENUE

History

Start date End date Type Value
2025-02-03 2025-03-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-01-21 2025-02-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-12-05 2025-01-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-12-02 2024-12-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-11-27 2024-12-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-11-26 2024-11-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-11-26 2024-11-26 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-11-13 2024-11-26 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-10-24 2024-10-24 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-10-24 2024-11-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
160107006673 2016-01-07 BIENNIAL STATEMENT 2015-05-01
150623000254 2015-06-23 CERTIFICATE OF AMENDMENT 2015-06-23
130517002043 2013-05-17 BIENNIAL STATEMENT 2013-05-01
110531002120 2011-05-31 BIENNIAL STATEMENT 2011-05-01
090715000703 2009-07-15 CERTIFICATE OF AMENDMENT 2009-07-15
090424002474 2009-04-24 BIENNIAL STATEMENT 2009-05-01
080103002929 2008-01-03 BIENNIAL STATEMENT 2007-05-01
050519000606 2005-05-19 CERTIFICATE OF INCORPORATION 2005-05-19

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2025-03-29 No data PARK AVENUE, FROM STREET MARCY AVENUE TO STREET NOSTRAND AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation Fence installed IFO site
2025-03-24 No data WETHEROLE STREET, FROM STREET 63 DRIVE TO STREET 64 ROAD No data Street Construction Inspections: Active Department of Transportation Guard Booth
2025-03-21 No data 62 AVENUE, FROM STREET 108 STREET TO STREET HORACE HARDING EXPRESSWAY No data Street Construction Inspections: Post-Audit Department of Transportation Permit Search. No fence found around 62-10 108th Street.
2025-03-19 No data GELSTON AVENUE, FROM STREET 90 STREET TO STREET 92 STREET No data Street Construction Inspections: Active Department of Transportation No BARRICADES on site
2025-03-06 No data 92 STREET, FROM STREET 5 AVENUE TO STREET GELSTON AVENUE No data Street Construction Inspections: Active Department of Transportation No sidewalk occupancy at this time
2025-02-22 No data 92 STREET, FROM STREET 5 AVENUE TO STREET GELSTON AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation CONSTRUCTION FENCE INSTALLED IN COMPLIANCE AT TIME OF INSPECTION.
2025-02-19 No data WETHEROLE STREET, FROM STREET 63 DRIVE TO STREET 64 ROAD No data Street Construction Inspections: Active Department of Transportation Storage container on site is in compliance at this time of inspection.
2025-01-21 No data WETHEROLE STREET, FROM STREET 63 DRIVE TO STREET 64 ROAD No data Street Construction Inspections: Active Department of Transportation Storage container is in compliance at this time of inspection.
2025-01-11 No data WEST HOUSTON STREET, FROM STREET HUDSON STREET TO STREET VARICK STREET No data Street Construction Inspections: Active Department of Transportation Found 5 digit identification numbers posted on a NO PARKING ANYTIME temporary construction regulation sign posted on the North side.
2025-01-01 No data GELSTON AVENUE, FROM STREET 90 STREET TO STREET 92 STREET No data Street Construction Inspections: Active Department of Transportation There is no sign of any work being done at this time.

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
4441075005 Small Business Administration 59.041 - 504 CERTIFIED DEVELOPMENT LOANS No data No data TO ASSIST SMALL BUSINESS CONCERNS BY PROVIDING LONG TERM FINANCING THROUGH THE SALE OF DEBENTURES TO THE PRIVATE SECTOR
Recipient INFINITY CONTRACTING SERVICES, CORP.
Recipient Name Raw DASNY MECHANICAL INC.
Recipient UEI SSDHMUSTWKL9
Recipient DUNS 556000532
Recipient Address 112-20 14TH AVENUE., COLLEGE POINT, QUEENS, NEW YORK, 11356-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 2016000.00
Link View Page
217776 Department of Transportation 20.904 - BONDING ASSISTANCE PROGRAM 2010-09-07 2013-08-23 BONDING REIMBURSEMENTS FOR DBES ON TRANSPORTATION RELATED CONTRACTS
Recipient INFINITY CONTRACTING SERVICES, CORP.
Recipient Name Raw DASNY MECHANICAL INC.
Recipient UEI SSDHMUSTWKL9
Recipient DUNS 556000532
Recipient Address 268 RANDOLPH ST, BROOKLYN, KINGS, NEW YORK, 11237-1317
Obligated Amount 144825.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3264608306 2021-01-21 0202 PPS 11220 14th Ave, College Point, NY, 11356-1408
Loan Status Date 2022-03-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2000000
Loan Approval Amount (current) 2000000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224478
Servicing Lender Name Signature Bank
Servicing Lender Address 565 5th Ave, 12th Fl, NEW YORK CITY, NY, 10017-2496
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address College Point, QUEENS, NY, 11356-1408
Project Congressional District NY-14
Number of Employees 106
NAICS code 236220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 2021917.81
Forgiveness Paid Date 2022-03-04
8777007109 2020-04-15 0202 PPP 112-20 14th Avenue, COLLEGE POINT, NY, 11356
Loan Status Date 2021-06-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2227000
Loan Approval Amount (current) 2227000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224478
Servicing Lender Name Signature Bank
Servicing Lender Address 565 5th Ave, 12th Fl, NEW YORK CITY, NY, 10017-2496
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address COLLEGE POINT, QUEENS, NY, 11356-0001
Project Congressional District NY-14
Number of Employees 241
NAICS code 236220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 2251527.51
Forgiveness Paid Date 2021-06-01

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
2333232 Intrastate Non-Hazmat 2025-01-31 13292 2024 2 3 Private(Property)
Legal Name INFINITY CONTRACTING SERVICES CORP
DBA Name -
Physical Address 112-20 14TH AVENUE, COLLEGE POINT, NY, 11356, US
Mailing Address 112-20 14TH AVENUE, COLLEGE POINT, NY, 11356, US
Phone (718) 762-3200
Fax (718) 762-3232
E-mail MSAMSAIR@INFINITYCSC.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 1
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 1
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Inspections

Unique report number of the inspection 0L88000542
State abbreviation that indicates the state the inspector is from NY
The date of the inspection 2023-05-18
ID that indicates the level of inspection Driver-Only
State abbreviation that indicates where the inspection occurred NY
Time weight of the inspection 1
Number of Out-Of-Service violations related to Driver 0
Number of Out-Of-Service violations related to vehicle 0
Number of violations related to Hazardous Materials 0
Total number of Out-Of-Service violations 0
Total number of Out-Of-Service violations related to Hazardous Materials 0
Description of the type of the main unit STRAIGHT TRUCK
Description of the make of the main unit HINO
License plate of the main unit 10686PF
License state of the main unit NY
Vehicle Identification Number of the main unit 5PVNV8AV4M5T50028
Unsafe Driving BASIC inspection Y
Hours-of-Service Compliance BASIC inspection Y
Driver Fitness BASIC inspection Y
Controlled Substances/Alcohol BASIC inspection Y
Total number of BASIC violations 0
Number of Unsafe Driving BASIC violations 0
Number of Hours-of-Service Compliance BASIC violations 0
Number of Driver Fitness BASIC violations 0
Number of Controlled Substances/Alcohol BASIC violations 0
Number of Vehicle Maintenance BASIC violations 0
Number of Hazardous Materials Compliance BASIC violations 0

Date of last update: 14 Apr 2025

Sources: New York Secretary of State