Search icon

INFINITY ON MAIN INC.

Company Details

Name: INFINITY ON MAIN INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Nov 2008 (16 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

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
WQJDBZ5NDJU2 2023-05-19 622 MAIN ST, BUFFALO, NY, 14202, 1914, USA 9 HAIG PLACE, #404, DUNEDIN, FL, 34698, USA

Business Information

Congressional District 26
State/Country of Incorporation NY, USA
Activation Date 2022-05-23
Initial Registration Date 2021-03-09
Entity Start Date 2008-11-11
Fiscal Year End Close Date Dec 31

Points of Contacts

Electronic Business
Title PRIMARY POC
Name THOMAS BARONE
Address 9 HAIG PLACE, #404, DUNEDIN, FL, 34698, USA
Government Business
Title PRIMARY POC
Name THOMAS BARONE
Address 9 HAIG PLACE, #404, DUNEDIN, FL, 34698, USA
Past Performance Information not Available

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

History

Start date End date Type Value
2008-11-12 2025-03-03 Shares Share type: PAR VALUE, Number of shares: 20000, Par value: 1
2008-11-12 2025-03-03 Address 5TH FLOOR, 1 MAIDEN LANE, NEW YORK, NY, 10038, USA (Type of address: Registered Agent)
2008-11-12 2025-03-03 Address 5TH FLOOR, 1 MAIDEN LANE, NEW YORK, NY, 10038, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250303007128 2025-03-03 BIENNIAL STATEMENT 2025-03-03
081112000463 2008-11-12 CERTIFICATE OF INCORPORATION 2008-11-12

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8836678609 2021-03-25 0296 PPS 3690 Main St, Buffalo, NY, 14226-3233
Loan Status Date 2022-02-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 36183
Loan Approval Amount (current) 36183
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Buffalo, ERIE, NY, 14226-3233
Project Congressional District NY-26
Number of Employees 25
NAICS code 722410
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 36469.49
Forgiveness Paid Date 2022-01-13
5363377710 2020-05-01 0296 PPP 3690 MAIN ST, BUFFALO, NY, 14226-3233
Loan Status Date 2021-04-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 36182
Loan Approval Amount (current) 36182
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address BUFFALO, ERIE, NY, 14226-3233
Project Congressional District NY-26
Number of Employees 25
NAICS code -
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 36478.4
Forgiveness Paid Date 2021-02-25

Date of last update: 27 Mar 2025

Sources: New York Secretary of State