Search icon

INFINITY GARAGE SYSTEMS INC.

Branch

Company Details

Name: INFINITY GARAGE SYSTEMS INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 21 Oct 2010 (14 years ago)
Branch of: INFINITY GARAGE SYSTEMS INC., Connecticut (Company Number 0973919)
Entity Number: 4010036
ZIP code: 11735
County: Nassau
Place of Formation: Connecticut
Address: 82 rome street, FARMINGDALE, NY, United States, 11735
Principal Address: 82 ROME STREET, FARMINGDALE, NY, United States, 11735

Contact Details

Phone +1 516-433-1440

Chief Executive Officer

Name Role Address
ROBERT LEFFLER Chief Executive Officer 82 ROME STREET, FARMINGDALE, NY, United States, 11735

DOS Process Agent

Name Role Address
INFINITY GARAGE SYSTEMS INC. DOS Process Agent 82 rome street, FARMINGDALE, NY, United States, 11735

Licenses

Number Status Type Date End date
1375816-DCA Active Business 2010-11-03 2025-02-28

History

Start date End date Type Value
2024-10-10 2024-10-10 Address 30 JERICHO EXECUTIVE PLAZA, SUITE 600C, JERICHO, NY, 11753, USA (Type of address: Chief Executive Officer)
2024-10-10 2024-10-10 Address 82 ROME STREET, FARMINGDALE, NY, 11735, USA (Type of address: Chief Executive Officer)
2023-01-09 2023-01-09 Address 30 JERICHO EXECUTIVE PLAZA, SUITE 600C, JERICHO, NY, 11753, USA (Type of address: Chief Executive Officer)
2023-01-09 2024-10-10 Address 82 ROME STREET, FARMINGDALE, NY, 11735, USA (Type of address: Chief Executive Officer)
2023-01-09 2024-10-10 Address 82 rome street, FARMINGDALE, NY, 11735, USA (Type of address: Service of Process)
2019-03-11 2023-01-09 Address 30 JERICHO EXECUTIVE PLAZA, SUITE 600C, JERICHO, NY, 11753, USA (Type of address: Chief Executive Officer)
2019-03-11 2023-01-09 Address 30 JERICHO EXECUTIVE PLAZA, SUITE 600C, JERICHO, NY, 11753, USA (Type of address: Service of Process)
2017-04-27 2019-03-11 Address 1522 OLD COUNTRY ROAD, SUITE 1, PLAINVIEW, NY, 11803, USA (Type of address: Service of Process)
2017-04-27 2019-03-11 Address 1522 OLD COUNTRY ROAD, SUITE 1, PLAINVIEW, NY, 11803, USA (Type of address: Principal Executive Office)
2017-04-27 2019-03-11 Address 1522 OLD COUNTRY ROAD, SUITE 1, PLAINVIEW, NY, 11803, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
241010002517 2024-10-10 BIENNIAL STATEMENT 2024-10-10
230109002766 2022-12-05 BIENNIAL STATEMENT 2022-12-05
190311060424 2019-03-11 BIENNIAL STATEMENT 2018-10-01
170427002000 2017-04-27 BIENNIAL STATEMENT 2016-10-01
101021000660 2010-10-21 APPLICATION OF AUTHORITY 2010-10-21

Complaints

Start date End date Type Satisafaction Restitution Result
2023-06-30 2023-07-06 Quality of Work Yes 0.00 Goods Repaired

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3558246 RENEWAL INVOICED 2022-11-25 100 Home Improvement Contractor License Renewal Fee
3558205 TRUSTFUNDHIC INVOICED 2022-11-25 200 Home Improvement Contractor Trust Fund Enrollment Fee
3282193 RENEWAL INVOICED 2021-01-12 100 Home Improvement Contractor License Renewal Fee
3282192 TRUSTFUNDHIC INVOICED 2021-01-12 200 Home Improvement Contractor Trust Fund Enrollment Fee
2948417 RENEWAL INVOICED 2018-12-19 100 Home Improvement Contractor License Renewal Fee
2948416 TRUSTFUNDHIC INVOICED 2018-12-19 200 Home Improvement Contractor Trust Fund Enrollment Fee
2554618 TRUSTFUNDHIC INVOICED 2017-02-17 200 Home Improvement Contractor Trust Fund Enrollment Fee
2554619 RENEWAL INVOICED 2017-02-17 100 Home Improvement Contractor License Renewal Fee
2039677 RENEWAL INVOICED 2015-04-07 100 Home Improvement Contractor License Renewal Fee
2039676 TRUSTFUNDHIC INVOICED 2015-04-07 200 Home Improvement Contractor Trust Fund Enrollment Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2166848506 2021-02-20 0235 PPS 82 Rome St, Farmingdale, NY, 11735-6604
Loan Status Date 2022-06-14
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 29230
Loan Approval Amount (current) 29230
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Farmingdale, SUFFOLK, NY, 11735-6604
Project Congressional District NY-02
Number of Employees 4
NAICS code 236115
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 29595.98
Forgiveness Paid Date 2022-05-26
8763977705 2020-05-01 0235 PPP suite 600 c, jericho, NY, 11753
Loan Status Date 2021-09-28
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 38397
Loan Approval Amount (current) 38397
Undisbursed Amount 0
Franchise Name Sears Garage Door
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address jericho, NASSAU, NY, 11753-0001
Project Congressional District NY-03
Number of Employees 3
NAICS code 811111
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 38869.34
Forgiveness Paid Date 2021-08-09

Date of last update: 27 Mar 2025

Sources: New York Secretary of State