Search icon

FORTRESS OF EVIL INC.

Company Details

Name: FORTRESS OF EVIL INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Sep 2008 (17 years ago)
Entity Number: 3724743
ZIP code: 11101
County: New York
Place of Formation: New York
Address: 10-55 47th Ave, Apt 2E, Long Island City, NY, United States, 11101

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
FORTRESS OF EVIL, INC 401(K) PLAN 2017 383790115 2018-07-17 FORTRESS OF EVIL, INC 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 512100
Sponsor’s telephone number 2127928699
Plan sponsor’s address PO BOX 1456, WOODSTOCK, NY, 12498
FORTRESS OF EVIL, INC 401(K) PLAN 2016 383790115 2017-07-10 FORTRESS OF EVIL, INC 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 512100
Sponsor’s telephone number 2127928699
Plan sponsor’s address P.O. BOX 1707, LONG ISLAND CITY, NY, 11101

Signature of

Role Plan administrator
Date 2017-07-10
Name of individual signing AMI N. PALOMBO
FORTRESS OF EVIL, INC. 401(K) PLAN 2015 383790115 2016-07-07 FORTRESS OF EVIL, INC. 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 512100
Sponsor’s telephone number 2127928699
Plan sponsor’s address 43-01 22ND ST. SUITE 402, SUITE 402, LONG ISLAND CITY, NY, 11101

Signature of

Role Plan administrator
Date 2016-07-07
Name of individual signing AMI N. PALONBO
FORTRESS OF EVIL, INC. 401(K) PLAN 2014 383790115 2015-06-22 FORTRESS OF EVIL, INC. 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 512100
Sponsor’s telephone number 2127928699
Plan sponsor’s address 43-01 22ND ST., SUITE 402, LONG ISLAND CITY, NY, 11101

Signature of

Role Plan administrator
Date 2015-06-22
Name of individual signing AMI N. PALONBO
FORTRESS OF EVIL, INC. 401(K) PLAN 2014 383790115 2015-06-22 FORTRESS OF EVIL, INC. 5
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 512100
Sponsor’s telephone number 2127928699
Plan sponsor’s address 43-01 22ND ST., SUITE 402, LONG ISLAND CITY, NY, 11101

Signature of

Role Plan administrator
Date 2015-06-22
Name of individual signing AMI N. PALONBO
FORTRESS OF EVIL, INC. 401(K) PLAN 2013 383790115 2014-07-12 FORTRESS OF EVIL, INC. 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 512100
Sponsor’s telephone number 2127928699
Plan sponsor’s address 247 WEST 30TH STREET, 3RD FLOOR, NEW YORK, NY, 10001
FORTRESS OF EVIL, INC. 401(K) PLAN 2012 383790115 2013-07-23 FORTRESS OF EVIL, INC. 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 512100
Sponsor’s telephone number 2127928699
Plan sponsor’s address 247 WEST 30TH STREET, 3RD FLOOR, NEW YORK, NY, 10001

Signature of

Role Plan administrator
Date 2013-07-23
Name of individual signing AMI N. PALONBO
FORTRESS OF EVIL, INC. 401(K) PLAN 2011 383790115 2012-06-28 FORTRESS OF EVIL, INC. 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 512100
Sponsor’s telephone number 2127928699
Plan sponsor’s address 247 WEST 30TH STREET, 3RD FLOOR, NEW YORK, NY, 10001

Plan administrator’s name and address

Administrator’s EIN 383790115
Plan administrator’s name FORTRESS OF EVIL, INC.
Plan administrator’s address 247 WEST 30TH STREET, 3RD FLOOR, NEW YORK, NY, 10001
Administrator’s telephone number 2127928699

Signature of

Role Plan administrator
Date 2012-06-28
Name of individual signing AMI N. PALONBO
FORTRESS OF EVIL, INC 401(K) PLAN 2010 383790115 2011-07-15 FORTRESS OF EVIL, INC 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 512100
Sponsor’s telephone number 2127928699
Plan sponsor’s address 247 WEST 30TH STREET, 3RD FLOOR, NEW YORK, NY, 10001

Plan administrator’s name and address

Administrator’s EIN 383790115
Plan administrator’s name FORTRESS OF EVIL, INC
Plan administrator’s address 247 WEST 30TH STREET, 3RD FLOOR, NEW YORK, NY, 10001
Administrator’s telephone number 2127928699

Signature of

Role Plan administrator
Date 2011-07-15
Name of individual signing AMI N. PALONBO

DOS Process Agent

Name Role Address
FORTRESS OF EVIL INC. DOS Process Agent 10-55 47th Ave, Apt 2E, Long Island City, NY, United States, 11101

Chief Executive Officer

Name Role Address
AMI N PALOMBO Chief Executive Officer 10-55 47TH AVE, APT 2E, LONG ISLAND CITY, NY, United States, 11101

History

Start date End date Type Value
2024-12-16 2024-12-16 Address PO BOX 1456, WOODSTOCK, NY, 12498, USA (Type of address: Chief Executive Officer)
2020-09-02 2024-12-16 Address PO BOX 1456, WOODSTOCK, NY, 12498, USA (Type of address: Service of Process)
2018-09-04 2024-12-16 Address PO BOX 1456, WOODSTOCK, NY, 12498, USA (Type of address: Chief Executive Officer)
2018-09-04 2020-09-02 Address PO BOX 1456, WOODSTOCK, NY, 12498, USA (Type of address: Service of Process)
2016-09-06 2018-09-04 Address 43-01 22ND STREET, 402, LONG ISLAND CITY, NY, 11101, USA (Type of address: Principal Executive Office)
2016-09-06 2018-09-04 Address 43-01 22ND STREET, 402, LONG ISLAND CITY, NY, 11101, USA (Type of address: Chief Executive Officer)
2016-09-06 2018-09-04 Address PO BOX 1707, 3FT, LONG ISLAND CITY, NY, 11101, USA (Type of address: Service of Process)
2012-09-06 2016-09-06 Address 247 WEST 30TH ST STE, 3FT, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2010-09-08 2016-09-06 Address 247 WEST 30TH ST, STE 3FT, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2010-09-08 2016-09-06 Address 247 WEST 30TH ST, STE 3FT, NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
241216000990 2024-12-16 BIENNIAL STATEMENT 2024-12-16
200902060741 2020-09-02 BIENNIAL STATEMENT 2020-09-01
180904009636 2018-09-04 BIENNIAL STATEMENT 2018-09-01
160906006657 2016-09-06 BIENNIAL STATEMENT 2016-09-01
140902006580 2014-09-02 BIENNIAL STATEMENT 2014-09-01
120906006187 2012-09-06 BIENNIAL STATEMENT 2012-09-01
100908002821 2010-09-08 BIENNIAL STATEMENT 2010-09-01
100408000477 2010-04-08 CERTIFICATE OF CHANGE 2010-04-08
080924000800 2008-09-24 CERTIFICATE OF INCORPORATION 2008-09-24

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
3621375004 Small Business Administration 59.012 - 7(A) LOAN GUARANTEES No data No data TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Recipient FORTRESS OF EVIL INC
Recipient Name Raw FORTRESS OF EVIL INC
Recipient Address 1055 47TH AVE APT 2E, LONG ISLAND CITY, QUEENS, NEW YORK, 11101-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4985408005 2020-06-26 0202 PPP 7 WITTENBERG RD, BEARSVILLE, NY, 12409
Loan Status Date 2021-05-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 41665
Loan Approval Amount (current) 41665
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BEARSVILLE, ULSTER, NY, 12409-0001
Project Congressional District NY-19
Number of Employees 2
NAICS code 512110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 41980.31
Forgiveness Paid Date 2021-04-01
4896788502 2021-02-26 0202 PPS 7 Wittenberg Rd, Bearsville, NY, 12409-5624
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 41665
Loan Approval Amount (current) 41665
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Bearsville, ULSTER, NY, 12409-5624
Project Congressional District NY-19
Number of Employees 2
NAICS code 512110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 41939.48
Forgiveness Paid Date 2021-11-01

Date of last update: 27 Mar 2025

Sources: New York Secretary of State