Search icon

INFAMOUS INK, CORP.

Company Details

Name: INFAMOUS INK, CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Sep 2007 (18 years ago)
Entity Number: 3566155
ZIP code: 10017
County: Richmond
Place of Formation: New York
Address: 535 FIFTH AVENUE, 23RD FLOOR, NEW YORK, NY, United States, 10017
Principal Address: 2174 SOUTH RAILROAD AVE, STATEN ISLAND, NY, United States, 10306

Shares Details

Shares issued 300

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C/O FELIX B. REZNICK DOS Process Agent 535 FIFTH AVENUE, 23RD FLOOR, NEW YORK, NY, United States, 10017

Chief Executive Officer

Name Role Address
VICTOR MODAFFERI Chief Executive Officer 282 NEW DORP LANE, STATEN ISLAND, NY, United States, 10306

History

Start date End date Type Value
2020-04-14 2022-11-23 Address 282 NEW DORP LANE, STATEN ISLAND, NY, 10306, USA (Type of address: Chief Executive Officer)
2007-09-11 2022-11-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2007-09-11 2022-11-23 Address 535 FIFTH AVENUE, 23RD FLOOR, NEW YORK, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
221123000787 2022-11-21 CERTIFICATE OF AMENDMENT 2022-11-21
200414060368 2020-04-14 BIENNIAL STATEMENT 2019-09-01
070911000245 2007-09-11 CERTIFICATE OF INCORPORATION 2007-09-11

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2014-05-21 No data 282 NEW DORP LN, Staten Island, STATEN ISLAND, NY, 10306 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
185140 OL VIO INVOICED 2012-08-27 750 OL - Other Violation

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7669247109 2020-04-14 0202 PPP 282 NEW DORP LN, STATEN ISLAND, NY, 10306-3036
Loan Status Date 2021-07-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 38982
Loan Approval Amount (current) 38982
Undisbursed Amount 0
Franchise Name -
Lender Location ID 89027
Servicing Lender Name Northfield Bank
Servicing Lender Address 581 Main Street, Suite 810, Woodbridge, NJ, 07095
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address STATEN ISLAND, RICHMOND, NY, 10306-3036
Project Congressional District NY-11
Number of Employees 6
NAICS code 812199
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 122496
Originating Lender Name Northfield Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 39438.04
Forgiveness Paid Date 2021-06-24
2337048301 2021-01-20 0202 PPS 282 New Dorp Ln, Staten Island, NY, 10306-3036
Loan Status Date 2021-12-08
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 38661.07
Loan Approval Amount (current) 38661.07
Undisbursed Amount 0
Franchise Name -
Lender Location ID 89027
Servicing Lender Name Northfield Bank
Servicing Lender Address 581 Main Street, Suite 810, Woodbridge, NJ, 07095
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Staten Island, RICHMOND, NY, 10306-3036
Project Congressional District NY-11
Number of Employees 5
NAICS code 812199
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 89027
Originating Lender Name Northfield Bank
Originating Lender Address Woodbridge, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 38959.77
Forgiveness Paid Date 2021-11-08

Date of last update: 28 Mar 2025

Sources: New York Secretary of State