Search icon

FASTINFORM, INC.

Company Details

Name: FASTINFORM, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 13 Apr 2016 (9 years ago)
Date of dissolution: 05 May 2022
Entity Number: 4929828
ZIP code: 10017
County: New York
Place of Formation: Delaware
Address: 535 FIFTH AVENUE, 4TH FLOOR, NEW YORK, NY, United States, 10017
Principal Address: 433 BROADWAY, SUITE 409, NEW YORK, NY, United States, 10013

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 535 FIFTH AVENUE, 4TH FLOOR, NEW YORK, NY, United States, 10017

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
MARIUS MELAND Chief Executive Officer 433 BROADWAY, SUITE 409, NEW YORK, NY, United States, 10013

History

Start date End date Type Value
2020-07-30 2022-05-06 Address 535 FIFTH AVENUE, 4TH FLOOR, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
2020-04-02 2022-05-06 Address 433 BROADWAY, SUITE 409, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)
2020-04-02 2020-07-30 Address 433 BROADWAY, SUITE 409, NEW YORK, NY, 10013, USA (Type of address: Service of Process)
2016-06-09 2020-03-30 Name INSIDEFYI, INC.
2016-04-13 2016-06-09 Name KNOWRT, INC.
2016-04-13 2020-04-02 Address ATTN: MARIUS MELAND, 112 WASHINGTON PLACE, NEW YORK, NY, 10014, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220506001705 2022-05-05 CERTIFICATE OF TERMINATION 2022-05-05
200730000370 2020-07-30 CERTIFICATE OF CHANGE 2020-07-30
200402060342 2020-04-02 BIENNIAL STATEMENT 2020-04-01
200330000152 2020-03-30 CERTIFICATE OF AMENDMENT 2020-03-30
160609000463 2016-06-09 CERTIFICATE OF AMENDMENT 2016-06-09
160413000865 2016-04-13 APPLICATION OF AUTHORITY 2016-04-13

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2692958700 2021-03-30 0202 PPP 112 Washington Pl, New York, NY, 10014-6819
Loan Status Date 2021-12-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 167947
Loan Approval Amount (current) 167947
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 U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10014-6819
Project Congressional District NY-10
Number of Employees 22
NAICS code 519130
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 Unanswered
Veteran Unanswered
Forgiveness Amount 168902.53
Forgiveness Paid Date 2021-10-27

Date of last update: 25 Mar 2025

Sources: New York Secretary of State