Search icon

EDDIE'S INK TATTOO CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: EDDIE'S INK TATTOO CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Oct 2008 (17 years ago)
Entity Number: 3730228
ZIP code: 11385
County: Kings
Place of Formation: New York
Address: 56-05 MYRTLE AVENUE, RIDGEWOOD, NY, United States, 11385

Contact Details

Phone +1 917-744-3825

Phone +1 718-455-1796

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
PETER GUTIERREZ Chief Executive Officer 56-05 MYRTLE AVENUE, RIDGEWOOD, NY, United States, 11385

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 56-05 MYRTLE AVENUE, RIDGEWOOD, NY, United States, 11385

Licenses

Number Status Type Date End date
2096358-DCA Active Business 2020-09-08 2024-04-30
1339931-DCA Active Business 2009-12-01 2025-07-31

History

Start date End date Type Value
2023-05-08 2023-05-08 Address 383 KNICKERBOCKER AVE, BROOKLYN, NY, 11237, USA (Type of address: Chief Executive Officer)
2023-05-08 2023-05-08 Address 56-05 MYRTLE AVENUE, RIDGEWOOD, NY, 11385, USA (Type of address: Chief Executive Officer)
2012-11-08 2023-05-08 Address 383 KNICKERBOCKER AVE, BROOKLYN, NY, 11237, USA (Type of address: Chief Executive Officer)
2008-10-08 2023-05-08 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2008-10-08 2023-05-08 Address 383 KNICKERBOCKER AVE., BROOKLYN, NY, 11237, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230508003666 2023-05-08 BIENNIAL STATEMENT 2022-10-01
121108006258 2012-11-08 BIENNIAL STATEMENT 2012-10-01
081008000925 2008-10-08 CERTIFICATE OF INCORPORATION 2008-10-08

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3659033 RENEWAL INVOICED 2023-06-21 340 Secondhand Dealer General License Renewal Fee
3627710 LICENSE REPL INVOICED 2023-04-10 15 License Replacement Fee
3612620 LICENSE REPL INVOICED 2023-03-08 15 License Replacement Fee
3610796 RENEWAL INVOICED 2023-03-06 500 Pawnbroker License Renewal Fee
3421528 RENEWAL INVOICED 2022-02-28 500 Pawnbroker License Renewal Fee
3337880 RENEWAL INVOICED 2021-06-14 340 Secondhand Dealer General License Renewal Fee
3305692 RENEWAL INVOICED 2021-03-03 500 Pawnbroker License Renewal Fee
3285517 SCALE-01 INVOICED 2021-01-20 20 SCALE TO 33 LBS
3228714 LICENSE INVOICED 2020-09-05 500 Pawnbroker License Fee
3228713 FINGERPRINT INVOICED 2020-09-05 75 Fingerprint Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2016-03-25 Pleaded NO PRICE LIST FOR SERVICES DISPLAYED 1 1 No data No data

USAspending Awards / Financial Assistance

Date:
2020-05-02
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:
17975.00
Total Face Value Of Loan:
17975.00
Date:
2020-02-05
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:
59000.00
Total Face Value Of Loan:
79000.00

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State