Search icon

INFINITY ON MAIN INC.

Company claim

Is this your business?

Get access!

Company Details

Name: INFINITY ON MAIN INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Nov 2008 (17 years ago)
Entity Number: 3741800
ZIP code: 34698
County: Erie
Place of Formation: New York
Address: 9 Haig Place, Dunedin, FL, United States, 34698

Shares Details

Shares issued 20000

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
THOMAS BARONE DOS Process Agent 9 Haig Place, Dunedin, FL, United States, 34698

Chief Executive Officer

Name Role Address
THOMAS BARONE Chief Executive Officer 9 HAIG PLACE, DUNEDIN, FL, United States, 34698

Agent

Name Role Address
SPIEGEL & UTRERA, P.A., P.C. Agent 5TH FLOOR, 1 MAIDEN LANE, NEW YORK, NY, 10038

Unique Entity ID

Unique Entity ID:
WQJDBZ5NDJU2
CAGE Code:
8XBY3
UEI Expiration Date:
2023-05-19

Business Information

Activation Date:
2022-05-23
Initial Registration Date:
2021-03-09

Commercial and government entity program

CAGE number:
8XBY3
Status:
Obsolete
Type:
Non-Manufacturer
CAGE Update Date:
2024-03-10
SAM Expiration:
2023-05-19

Contact Information

POC:
THOMAS BARONE

History

Start date End date Type Value
2025-03-03 2025-06-27 Shares Share type: PAR VALUE, Number of shares: 20000, Par value: 1
2025-03-03 2025-07-02 Address 9 HAIG PLACE, DUNEDIN, FL, 34698, USA (Type of address: Chief Executive Officer)
2025-03-03 2025-07-02 Address 5TH FLOOR, 1 MAIDEN LANE, NEW YORK, NY, 10038, USA (Type of address: Registered Agent)
2025-03-03 2025-07-02 Address 9 Haig Place, Dunedin, FL, 34698, USA (Type of address: Service of Process)
2008-11-12 2025-03-03 Address 5TH FLOOR, 1 MAIDEN LANE, NEW YORK, NY, 10038, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
250702004004 2025-06-27 CERTIFICATE OF DISSOLUTION-CANCELLATION 2025-06-27
250303007128 2025-03-03 BIENNIAL STATEMENT 2025-03-03
081112000463 2008-11-12 CERTIFICATE OF INCORPORATION 2008-11-12

USAspending Awards / Financial Assistance

Date:
2021-07-27
Awarding Agency Name:
Small Business Administration
Transaction Description:
SHUTTERED VENUE OPERATOR GRANT
Obligated Amount:
184971.82
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2021-03-25
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:
36183.00
Total Face Value Of Loan:
36183.00
Date:
2020-05-03
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:
36182.00
Total Face Value Of Loan:
36182.00

Paycheck Protection Program

Jobs Reported:
25
Initial Approval Amount:
$36,183
Date Approved:
2021-03-25
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$36,183
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$36,469.49
Servicing Lender:
Bank of America, National Association
Use of Proceeds:
Payroll: $36,181
Utilities: $1
Jobs Reported:
25
Initial Approval Amount:
$36,182
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$36,182
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$36,478.4
Servicing Lender:
Bank of America, National Association
Use of Proceeds:
Payroll: $36,182

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State