Search icon

INFO LABEL, INC.

Company Details

Name: INFO LABEL, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Feb 1994 (31 years ago)
Entity Number: 1795544
ZIP code: 12065
County: Saratoga
Place of Formation: New York
Address: 12 ENTERPRISE AVENUE, HALFMOON, NY, United States, 12065

Shares Details

Shares issued 1000

Share Par Value 0.01

Type PAR VALUE

DOS Process Agent

Name Role Address
INFO LABEL, INC. DOS Process Agent 12 ENTERPRISE AVENUE, HALFMOON, NY, United States, 12065

Chief Executive Officer

Name Role Address
MARK DUFORT Chief Executive Officer 12 ENTERPRISE AVENUE, HALFMOON, NY, United States, 12065

Legal Entity Identifier

LEI Number:
549300K0KPUEUS4CHO60

Registration Details:

Initial Registration Date:
2016-04-16
Next Renewal Date:
2020-04-30
Registration Status:
LAPSED
Validation Source:
FULLY_CORROBORATED

Form 5500 Series

Employer Identification Number (EIN):
141768587
Plan Year:
2023
Number Of Participants:
46
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
46
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
43
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
43
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
43
Sponsors Telephone Number:

History

Start date End date Type Value
2000-03-22 2020-05-19 Address 860 WATERFORD RD., MECHANICVILLE, NY, 12118, USA (Type of address: Chief Executive Officer)
1998-02-25 2000-03-22 Address 860 WATERFORD RD, PO BOX 368, MECHANICVILLE, NY, 12118, 0368, USA (Type of address: Chief Executive Officer)
1998-02-25 2020-05-19 Address 860 WATERFORD RD, PO BOX 368, MECHANICVILLE, NY, 12118, 0368, USA (Type of address: Principal Executive Office)
1998-02-25 2020-05-19 Address 860 WATERFORD RD, PO BOX 368, MECHANICVILLE, NY, 12118, 0368, USA (Type of address: Service of Process)
1994-02-14 1998-02-25 Address 99 PINE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200519060118 2020-05-19 BIENNIAL STATEMENT 2018-02-01
020206002563 2002-02-06 BIENNIAL STATEMENT 2002-02-01
000322002134 2000-03-22 BIENNIAL STATEMENT 2000-02-01
980225002117 1998-02-25 BIENNIAL STATEMENT 1998-02-01
940214000932 1994-02-14 CERTIFICATE OF INCORPORATION 1994-02-14

USAspending Awards / Financial Assistance

Date:
2020-04-15
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
510900.00
Total Face Value Of Loan:
510900.00

Paycheck Protection Program

Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
510900
Current Approval Amount:
510900
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
513699.45

Date of last update: 15 Mar 2025

Sources: New York Secretary of State