Search icon

FAMOUS AMERICAN LABELS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: FAMOUS AMERICAN LABELS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Mar 1999 (26 years ago)
Entity Number: 2358858
ZIP code: 10001
County: New York
Place of Formation: New York
Address: C/O GIRO KATSIMBRAKIS, 244 FIFTH AVE., STE 2548, NEW YORK, NY, United States, 10001
Principal Address: 1519 MILITARY TPKE, PLATTSBURG, NY, United States, 12901

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
NATIONAL BUSINESS INCORPORATORS, INC. DOS Process Agent C/O GIRO KATSIMBRAKIS, 244 FIFTH AVE., STE 2548, NEW YORK, NY, United States, 10001

Chief Executive Officer

Name Role Address
FELICE SANTAGUIDA Chief Executive Officer 2432 MARITTE AVE, MONTREAL, QUEBEC, Canada, H4B-2G3

History

Start date End date Type Value
2025-04-08 2025-04-08 Address 4836 WESTMORE AVE., MONTREAL, QUEBEC, CAN (Type of address: Chief Executive Officer)
2025-04-08 2025-04-08 Address 2432 MARITTE AVE, MONTREAL, QUEBEC, CAN (Type of address: Chief Executive Officer)
2023-08-11 2025-04-08 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2003-03-07 2005-08-08 Address ROBERT GRIFFIN, 1080 MILITARY TURNPIKE, PLATTSBURGH, NY, 12901, 5931, USA (Type of address: Principal Executive Office)
2003-03-07 2025-04-08 Address 2432 MARITTE AVE, MONTREAL, QUEBEC, CAN (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250408002946 2025-04-08 BIENNIAL STATEMENT 2025-04-08
050808002513 2005-08-08 BIENNIAL STATEMENT 2005-03-01
030307002726 2003-03-07 BIENNIAL STATEMENT 2003-03-01
020325002173 2002-03-25 BIENNIAL STATEMENT 2001-03-01
990322000452 1999-03-22 CERTIFICATE OF INCORPORATION 1999-03-22

USAspending Awards / Financial Assistance

Date:
2021-02-11
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:
25285.00
Total Face Value Of Loan:
25285.00
Date:
2020-09-09
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
45100.00
Total Face Value Of Loan:
45100.00
Date:
2020-04-30
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:
32700.00
Total Face Value Of Loan:
32700.00

OSHA's Inspections within Industry

Inspection Summary

Date:
1999-12-09
Type:
Complaint
Address:
100 WALNUT STREET, CHAMPLAIN, NY, 12919
Safety Health:
Health
Scope:
Partial

Paycheck Protection Program

Jobs Reported:
2
Initial Approval Amount:
$32,700
Date Approved:
2020-04-29
Loan Status:
Charged Off
SBA Guaranty Percentage:
100
Current Approval Amount:
$32,700
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Servicing Lender:
Celtic Bank Corporation
Use of Proceeds:
Payroll: $24,525
Utilities: $4,087.5
Rent: $4,087.5
Jobs Reported:
2
Initial Approval Amount:
$25,285
Date Approved:
2021-02-11
Loan Status:
Charged Off
SBA Guaranty Percentage:
100
Current Approval Amount:
$25,285
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Servicing Lender:
Celtic Bank Corporation
Use of Proceeds:
Payroll: $25,285

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State