Search icon

THOMAS INFANTOLINO CO. INC.

Company Details

Name: THOMAS INFANTOLINO CO. INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Jan 1976 (49 years ago)
Entity Number: 390177
ZIP code: 11901
County: Queens
Place of Formation: New York
Address: 20 TEMPLE AVENUE, FLANDERS, NY, United States, 11901

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
THOMAS INFANTOLINO Chief Executive Officer 20 TEMPLE AVENUE, FLANDERS, NY, United States, 11901

DOS Process Agent

Name Role Address
THOMAS INFANTOLINO DOS Process Agent 20 TEMPLE AVENUE, FLANDERS, NY, United States, 11901

Licenses

Number Type Date Last renew date End date Address Description
0267-24-138652 Alcohol sale 2024-12-10 2024-12-10 2026-11-30 2 SOUND RD, Wading River, New York, 11792 Food & Beverage Business
0524-24-20033 Alcohol sale 2024-07-31 2024-07-31 2024-08-29 2 SOUND RD, Wading River, NY, 11792 Temporary retail

History

Start date End date Type Value
1993-02-22 2010-02-08 Address 47-35 BELL BLVD, BAYSIDE, NY, 11361, USA (Type of address: Chief Executive Officer)
1993-02-22 2010-02-08 Address 47-35 BELL BLVD, BAYSIDE, NY, 11361, USA (Type of address: Principal Executive Office)
1993-02-22 2010-02-08 Address 47-35 BELL BLVD, BAYSIDE, NY, 11361, USA (Type of address: Service of Process)
1976-01-26 1993-02-22 Address 47-35 BELL BLVD., BAYSIDE, NY, 11361, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220804001964 2022-08-04 BIENNIAL STATEMENT 2022-01-01
191022002041 2019-10-22 BIENNIAL STATEMENT 2018-01-01
100208002205 2010-02-08 BIENNIAL STATEMENT 2010-01-01
080116003022 2008-01-16 BIENNIAL STATEMENT 2008-01-01
20070730027 2007-07-30 ASSUMED NAME CORP INITIAL FILING 2007-07-30
060216002753 2006-02-16 BIENNIAL STATEMENT 2006-01-01
040205002151 2004-02-05 BIENNIAL STATEMENT 2004-01-01
020111002892 2002-01-11 BIENNIAL STATEMENT 2002-01-01
000223002725 2000-02-23 BIENNIAL STATEMENT 2000-01-01
980126002446 1998-01-26 BIENNIAL STATEMENT 1998-01-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
309450 CNV_SI INVOICED 2009-12-19 40 SI - Certificate of Inspection fee (scales)
298392 CNV_SI INVOICED 2008-01-09 40 SI - Certificate of Inspection fee (scales)
289795 CNV_SI INVOICED 2007-03-14 40 SI - Certificate of Inspection fee (scales)
288541 CNV_SI INVOICED 2006-01-11 60 SI - Certificate of Inspection fee (scales)
279009 CNV_SI INVOICED 2005-06-10 60 SI - Certificate of Inspection fee (scales)
262287 CNV_SI INVOICED 2003-07-07 60 SI - Certificate of Inspection fee (scales)
256281 CNV_SI INVOICED 2002-05-10 60 SI - Certificate of Inspection fee (scales)
248081 CNV_SI INVOICED 2001-07-11 60 SI - Certificate of Inspection fee (scales)
245076 CNV_SI INVOICED 2000-04-17 40 SI - Certificate of Inspection fee (scales)
364994 CNV_SI INVOICED 1998-07-08 40 SI - Certificate of Inspection fee (scales)

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5007207807 2020-05-29 0235 PPP 20 Temple Avenue, Flanders, NY, 11901-4328
Loan Status Date 2022-03-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8862
Loan Approval Amount (current) 8862
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Flanders, SUFFOLK, NY, 11901-4328
Project Congressional District NY-01
Number of Employees 2
NAICS code 484110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 529113
Originating Lender Name Kabbage, Inc.
Originating Lender Address Atlanta, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 9009.62
Forgiveness Paid Date 2022-02-01

Date of last update: 18 Mar 2025

Sources: New York Secretary of State