Search icon

INFINITY EVENTS, INC.

Company Details

Name: INFINITY EVENTS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Jan 2013 (12 years ago)
Entity Number: 4350694
ZIP code: 13202
County: Onondaga
Place of Formation: New York
Address: 401 SOUTH SALINA STREET, APARTMENT 510, SYRACUSE, NY, United States, 13202
Principal Address: 332 SOUTH SALINA STREET, SYRACUSE, NY, United States, 13202

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
INFINITY EVENTS, INC. DOS Process Agent 401 SOUTH SALINA STREET, APARTMENT 510, SYRACUSE, NY, United States, 13202

Chief Executive Officer

Name Role Address
NICOLE SAMOLIS Chief Executive Officer 401 S SALINA STREET, #510, SYRACUSE, NY, United States, 13202

Licenses

Number Type Date Last renew date End date Address Description
0340-22-214217 Alcohol sale 2024-01-17 2024-01-17 2026-01-31 332 S SALINA ST, SYRACUSE, New York, 13202 Restaurant
0423-22-214218 Alcohol sale 2024-01-17 2024-01-17 2026-01-31 332 S SALINA ST, SYRACUSE, NY, 13202 Additional Bar
0423-22-214219 Alcohol sale 2024-01-17 2024-01-17 2026-01-31 332 S SALINA ST, SYRACUSE, NY, 13202 Additional Bar

History

Start date End date Type Value
2025-01-23 2025-01-23 Address 401 S SALINA STREET, #510, SYRACUSE, NY, 13202, USA (Type of address: Chief Executive Officer)
2023-11-15 2025-01-23 Address 401 S SALINA STREET, #510, SYRACUSE, NY, 13202, USA (Type of address: Chief Executive Officer)
2023-11-15 2025-01-23 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-11-15 2025-01-23 Address 401 SOUTH SALINA STREET, APARTMENT 510, SYRACUSE, NY, 13202, USA (Type of address: Service of Process)
2023-11-15 2023-11-15 Address 401 S SALINA STREET, #510, SYRACUSE, NY, 13202, USA (Type of address: Chief Executive Officer)
2019-01-10 2023-11-15 Address 401 SOUTH SALINA STREET, APARTMENT 510, SYRACUSE, NY, 13202, USA (Type of address: Service of Process)
2019-01-10 2023-11-15 Address 401 S SALINA STREET, #510, SYRACUSE, NY, 13202, USA (Type of address: Chief Executive Officer)
2015-02-05 2019-01-10 Address 401 S SALINA STREET, #507, SYRACUSE, NY, 13202, USA (Type of address: Chief Executive Officer)
2013-01-24 2023-11-15 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2013-01-24 2019-01-10 Address 401 SOUTH SALINA STREET, APARTMENT 507, SYRACUSE, NY, 13202, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250123003049 2025-01-23 BIENNIAL STATEMENT 2025-01-23
231115003268 2023-11-15 BIENNIAL STATEMENT 2023-01-01
190110060188 2019-01-10 BIENNIAL STATEMENT 2019-01-01
150205006425 2015-02-05 BIENNIAL STATEMENT 2015-01-01
130124000891 2013-01-24 CERTIFICATE OF INCORPORATION 2013-01-24

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5147357307 2020-04-30 0248 PPP 401 S SALINA ST APT 510, SYRACUSE, NY, 13202-2563
Loan Status Date 2021-09-25
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 205522
Loan Approval Amount (current) 205522
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 Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address SYRACUSE, ONONDAGA, NY, 13202-2563
Project Congressional District NY-22
Number of Employees 45
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 208117.77
Forgiveness Paid Date 2021-08-05
4206908505 2021-02-25 0248 PPS 332 S Salina St, Syracuse, NY, 13202-1602
Loan Status Date 2022-02-10
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 289700
Loan Approval Amount (current) 289700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 292450
Servicing Lender Name Pathfinder Bank
Servicing Lender Address 214 W 1st St, OSWEGO, NY, 13126-2550
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Syracuse, ONONDAGA, NY, 13202-1602
Project Congressional District NY-22
Number of Employees 12
NAICS code 722320
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 292450
Originating Lender Name Pathfinder Bank
Originating Lender Address OSWEGO, NY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 292327.14
Forgiveness Paid Date 2022-01-31

Date of last update: 26 Mar 2025

Sources: New York Secretary of State