Search icon

FORTRESS OF EVIL INC.

Company claim

Is this your business?

Get access!

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

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

Form 5500 Series

Employer Identification Number (EIN):
383790115
Plan Year:
2017
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
5
Sponsors Telephone Number:

History

Start date End date Type Value
2024-12-16 2024-12-16 Address 10-55 47TH AVE, APT 2E, LONG ISLAND CITY, NY, 11101, USA (Type of address: Chief Executive Officer)
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)

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

USAspending Awards / Financial Assistance

Date:
2021-02-26
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:
41665.00
Total Face Value Of Loan:
41665.00
Date:
2020-06-26
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:
41665.00
Total Face Value Of Loan:
41665.00
Date:
2020-05-01
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
2000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2009-09-09
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
25000.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2020-06-26
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
41665
Current Approval Amount:
41665
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
41980.31
Date Approved:
2021-02-26
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
41665
Current Approval Amount:
41665
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
41939.48

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State