Search icon

INFINITY NEW YORK INC

Company claim

Is this your business?

Get access!

Company Details

Name: INFINITY NEW YORK INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Dec 2013 (12 years ago)
Entity Number: 4498630
ZIP code: 11416
County: Queens
Place of Formation: New York
Address: 7806 101ST AVE, SUITE - A, OZONE PARK, NY, United States, 11416

Contact Details

Phone +1 718-322-2163

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
NOWSHAD H KHAN DOS Process Agent 7806 101ST AVE, SUITE - A, OZONE PARK, NY, United States, 11416

Licenses

Number Status Type Date End date
2032874-DCA Active Business 2016-02-01 2024-12-31
2003235-DCA Active Business 2014-02-04 2024-06-30

History

Start date End date Type Value
2013-12-10 2020-12-21 Address 7801 101ST AVE, OZONE PARK, NY, 11416, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
201221000051 2020-12-21 CERTIFICATE OF CHANGE (BY AGENT) 2020-12-21
131210010130 2013-12-10 CERTIFICATE OF INCORPORATION 2013-12-10

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3535460 RENEWAL INVOICED 2022-10-08 340 Electronics Store Renewal
3447351 RENEWAL INVOICED 2022-05-14 340 Electronic & Home Appliance Service Dealer License Renewal Fee
3254397 RENEWAL INVOICED 2020-11-06 340 Electronic & Home Appliance Service Dealer License Renewal Fee
3254400 RENEWAL INVOICED 2020-11-06 340 Electronics Store Renewal
2935744 RENEWAL INVOICED 2018-11-28 340 Electronics Store Renewal
2796647 RENEWAL INVOICED 2018-06-05 340 Electronic & Home Appliance Service Dealer License Renewal Fee
2584725 CL VIO CREDITED 2017-04-04 250 CL - Consumer Law Violation
2584746 CL VIO INVOICED 2017-04-04 250 CL - Consumer Law Violation
2529476 RENEWAL INVOICED 2017-01-09 340 Electronics Store Renewal
2376773 RENEWAL INVOICED 2016-07-01 340 Electronic & Home Appliance Service Dealer License Renewal Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2024-08-22 Pleaded NO PRICE LIST FOR SERVICES DISPLAYED 1 No data No data No data
2017-02-13 Settlement (Pre-Hearing) BUSINESS DOES NOT REPRESENT TAXPAYERS AT ANY AUDIT AND DOES NOT POST SIGN DISCLOSING THIS INFORMATION 1 1 No data No data
2017-02-13 Settlement (Pre-Hearing) TAX PREPARER FAILS TO POST NOTICE STATING THAT BOTH THE TAX PREPARER AND TAXPAYER MUST SIGN EVERY TAX RETURN 1 1 No data No data
2017-02-13 Settlement (Pre-Hearing) TAX PREPARER IS NOT LICENSED BY STATE BOARD FOR PUBLIC ACCOUNTING OR IS NOT A CPA, OR IS NOT MEMBER OF THE NEW YORK STATE BAR, AND DOES NOT POST SIGN DISCLOSING THIS INFORMATION 1 1 No data No data
2017-02-13 Settlement (Pre-Hearing) TAX PREPARER FAILS TO POST IDENTIFICATION AND QUALIFICATIONS OF TAX PREPARER SIGN AND THEREFORE FAILS IN SIX INDICATED RESPECTS 1 1 No data No data
2017-02-13 Settlement (Pre-Hearing) NO SIGN RE TAXPAYER RT TO COPY/RETURN 1 1 No data No data

Paycheck Protection Program

Date Approved:
2021-04-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
4281
Current Approval Amount:
4281
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
4340.23
Date Approved:
2020-05-23
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
4100
Current Approval Amount:
4100
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
4155.6

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 26 Mar 2025

Sources: New York Secretary of State