Search icon

INFINITE SAFETY, QUALITY, AND CONSTRUCTION MANAGEMENT INC

Company Details

Name: INFINITE SAFETY, QUALITY, AND CONSTRUCTION MANAGEMENT INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Dec 2015 (9 years ago)
Entity Number: 4868012
ZIP code: 11801
County: Nassau
Place of Formation: New York
Address: 117 BROADWAY, SUITE B-2, HICKSVILLE, NY, United States, 11801

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ERIC HIRANI Chief Executive Officer 117 BROADWAY, SUITE B-2, HICKSVILLE, NY, United States, 11801

DOS Process Agent

Name Role Address
INFINITE SAFETY, QUALITY, AND CONSTRUCTION MANAGEMENT INC DOS Process Agent 117 BROADWAY, SUITE B-2, HICKSVILLE, NY, United States, 11801

History

Start date End date Type Value
2023-08-31 2024-04-29 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-11-15 2023-08-31 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-11-10 2022-11-15 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-08-11 2022-11-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-04-12 2022-08-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-03-10 2022-04-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-02-14 2022-03-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-01-24 2022-02-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-11-22 2022-01-24 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-10-12 2021-11-22 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
191202061554 2019-12-02 BIENNIAL STATEMENT 2019-12-01
190715060083 2019-07-15 BIENNIAL STATEMENT 2017-12-01
151222010177 2015-12-22 CERTIFICATE OF INCORPORATION 2015-12-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1064108806 2021-04-09 0235 PPS 117 Broadway Ste B-2, Hicksville, NY, 11801-4235
Loan Status Date 2022-10-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 464841.57
Loan Approval Amount (current) 464841.57
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224478
Servicing Lender Name Signature Bank
Servicing Lender Address 565 5th Ave, 12th Fl, NEW YORK CITY, NY, 10017-2496
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Hicksville, NASSAU, NY, 11801-4235
Project Congressional District NY-03
Number of Employees 27
NAICS code 541990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 471718.68
Forgiveness Paid Date 2022-10-06

Date of last update: 25 Mar 2025

Sources: New York Secretary of State