Search icon

INFINITE GOALS INC.

Company Details

Name: INFINITE GOALS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 29 Oct 2013 (12 years ago)
Date of dissolution: 26 Jun 2023
Entity Number: 4479445
ZIP code: 10013
County: New York
Place of Formation: New York
Address: 183 HESTER STREET, STORE FRONT, NEW YORK, NY, United States, 10013

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
INFINITE GOALS INC. DOS Process Agent 183 HESTER STREET, STORE FRONT, NEW YORK, NY, United States, 10013

Chief Executive Officer

Name Role Address
MARIO NG Chief Executive Officer 183 HESTER STREET, STORE FRONT, NEW YORK, NY, United States, 10013

History

Start date End date Type Value
2017-10-04 2023-08-22 Address 183 HESTER STREET, STORE FRONT, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)
2017-10-04 2023-08-22 Address 183 HESTER STREET, STORE FRONT, NEW YORK, NY, 10013, USA (Type of address: Service of Process)
2015-10-02 2017-10-04 Address 183 HESTER STREET, NEW YORK, NY, 10013, USA (Type of address: Principal Executive Office)
2015-10-02 2017-10-04 Address 183 HESTER STREET, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)
2014-04-02 2017-10-04 Address 183 HESTER STREET, NEW YORK, NY, 10013, USA (Type of address: Service of Process)
2013-10-29 2014-04-02 Address 22 SMITH PLACE, WILLISTON PARK, NY, 11596, USA (Type of address: Service of Process)
2013-10-29 2023-06-26 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
230822003862 2023-06-26 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-06-26
191002060477 2019-10-02 BIENNIAL STATEMENT 2019-10-01
171004006951 2017-10-04 BIENNIAL STATEMENT 2017-10-01
151002006593 2015-10-02 BIENNIAL STATEMENT 2015-10-01
140402000885 2014-04-02 CERTIFICATE OF CHANGE 2014-04-02
131029000618 2013-10-29 CERTIFICATE OF INCORPORATION 2013-10-29

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3131468406 2021-02-04 0202 PPS 183 Hester St, New York, NY, 10013-4780
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7875
Loan Approval Amount (current) 7875
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10013-4780
Project Congressional District NY-10
Number of Employees 5
NAICS code 722513
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 7926.88
Forgiveness Paid Date 2021-10-06
1716987703 2020-05-01 0202 PPP 183 Hester Street Vivi Bubble Tea, New York, NY, 10013
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) 6750
Loan Approval Amount (current) 6750
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10013-0001
Project Congressional District NY-10
Number of Employees 3
NAICS code 523910
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 6810.09
Forgiveness Paid Date 2021-03-25

Date of last update: 26 Mar 2025

Sources: New York Secretary of State