Search icon

M. INFANTINO & ASSOCIATES INC.

Company Details

Name: M. INFANTINO & ASSOCIATES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Jul 2010 (15 years ago)
Entity Number: 3976719
ZIP code: 11561
County: Nassau
Place of Formation: New York
Address: 680 Long Beach Road, Long Beach, NY, United States, 11561

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MICHAEL INFANTINO Chief Executive Officer 14119 KIAMESHA CT, HOUSTON, TX, United States, 77069

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 680 Long Beach Road, Long Beach, NY, United States, 11561

History

Start date End date Type Value
2024-02-07 2024-02-07 Address 14119 KIAMESHA CT, HOUSTON, TX, 77069, USA (Type of address: Chief Executive Officer)
2024-02-07 2024-02-09 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-02-07 2024-02-07 Address 170 TRAFALGAR BLVD., ISLAND PARK, NY, 11558, USA (Type of address: Chief Executive Officer)
2024-01-19 2024-02-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-02-24 2024-01-19 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2012-07-05 2024-02-07 Address 170 TRAFALGAR BLVD., ISLAND PARK, NY, 11558, USA (Type of address: Chief Executive Officer)
2010-07-26 2024-02-07 Address 170 TRAFALGAR BLVD., ISLAND PARK, NY, 11558, USA (Type of address: Service of Process)
2010-07-26 2022-02-24 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240207001344 2024-02-07 BIENNIAL STATEMENT 2024-02-07
211227001291 2021-12-27 BIENNIAL STATEMENT 2021-12-27
180712006504 2018-07-12 BIENNIAL STATEMENT 2018-07-01
160708006276 2016-07-08 BIENNIAL STATEMENT 2016-07-01
140702007038 2014-07-02 BIENNIAL STATEMENT 2014-07-01
120705006563 2012-07-05 BIENNIAL STATEMENT 2012-07-01
100726000113 2010-07-26 CERTIFICATE OF INCORPORATION 2010-07-26

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3268587706 2020-05-01 0235 PPP 170 Trafalgar Blvd., Island Park, NY, 11558
Loan Status Date 2021-04-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 148405
Loan Approval Amount (current) 148405
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Island Park, NASSAU, NY, 11558-0001
Project Congressional District NY-04
Number of Employees 7
NAICS code -
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 149707.67
Forgiveness Paid Date 2021-03-17

Date of last update: 27 Mar 2025

Sources: New York Secretary of State