Search icon

FORTUNE SERVICES INC.

Company Details

Name: FORTUNE SERVICES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Apr 1988 (37 years ago)
Entity Number: 1256874
ZIP code: 11223
County: Kings
Place of Formation: New York
Address: 1700 EAST THIRD STREET, BROOKLYN, NY, United States, 11223

Contact Details

Phone +1 718-339-0122

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
GLADYS MANDALAOUI Chief Executive Officer 1700 EAST THIRD STREET, BROOKLYN, NY, United States, 11223

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1700 EAST THIRD STREET, BROOKLYN, NY, United States, 11223

Licenses

Number Status Type Date End date
0839456-DCA Active Business 2004-04-07 2024-05-01

History

Start date End date Type Value
1998-07-20 2010-08-20 Address 1700 EAST 3RD ST, BROOKLYN, NY, 11223, 1931, USA (Type of address: Chief Executive Officer)
1998-07-20 2010-08-20 Address 1700 EAST 3RD ST, BROOKLYN, NY, 11223, 1931, USA (Type of address: Principal Executive Office)
1998-07-20 2010-08-20 Address 1700 EAST 3RD ST, BROOKLYN, NY, 11223, 1931, USA (Type of address: Service of Process)
1988-04-27 2023-06-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1988-04-27 1998-07-20 Address 1700 EAST THIRD ST, BROOKLYN, NY, 11223, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140624002270 2014-06-24 BIENNIAL STATEMENT 2014-04-01
100820003165 2010-08-20 BIENNIAL STATEMENT 2010-04-01
080508003252 2008-05-08 BIENNIAL STATEMENT 2008-04-01
060502002920 2006-05-02 BIENNIAL STATEMENT 2006-04-01
020403003076 2002-04-03 BIENNIAL STATEMENT 2002-04-01
000417002483 2000-04-17 BIENNIAL STATEMENT 2000-04-01
980720002105 1998-07-20 BIENNIAL STATEMENT 1998-04-01
B633056-4 1988-04-27 CERTIFICATE OF INCORPORATION 1988-04-27

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2022-10-17 No data 1700 E 3RD ST, Brooklyn, BROOKLYN, NY, 11223 Closed Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2022-10-05 No data 1700 E 3RD ST, Brooklyn, BROOKLYN, NY, 11223 Closed Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2022-09-27 No data 1700 E 3RD ST, Brooklyn, BROOKLYN, NY, 11223 Closed Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2021-06-01 No data 1700 E 3RD ST, Brooklyn, BROOKLYN, NY, 11223 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-04-11 No data 1700 E 3RD ST, Brooklyn, BROOKLYN, NY, 11223 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-08-14 No data 1700 E 3RD ST, Brooklyn, BROOKLYN, NY, 11223 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
3443330 RENEWAL INVOICED 2022-05-02 500 Employment Agency Renewal Fee
3183972 RENEWAL INVOICED 2020-06-23 500 Employment Agency Renewal Fee
3020328 LL VIO INVOICED 2019-04-19 750 LL - License Violation
3019175 LL VIO CREDITED 2019-04-17 500 LL - License Violation
2834356 LL VIO INVOICED 2018-08-29 250 LL - License Violation
2778136 RENEWAL INVOICED 2018-04-18 500 Employment Agency Renewal Fee
2336286 RENEWAL INVOICED 2016-04-28 500 Employment Agency Renewal Fee
1709504 RENEWAL INVOICED 2014-06-18 500 Employment Agency Renewal Fee
152640 LL VIO INVOICED 2012-10-10 5000 LL - License Violation
1276706 RENEWAL INVOICED 2010-04-21 300 Employment Agency Renewal Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2019-04-11 Pleaded BUSINESS FAILS TO PROVIDE APPLICANTS FOR DOMESTIC OR HOUSEHOLD EMPLOYMENT AND/OR THE APPLICANT'S PROSPECTIVE EMPLOYERS WITH A COPY OF THE STATEMENT OF RIGHTS. 1 1 No data No data
2019-04-11 Pleaded CONTRACT NOT GIVEN OR DOES NOT INCLUDE, OR HAVE ATTACHED, THE PROVISIONS OF GBL SECTION 185 AND 186 1 1 No data No data
2018-08-14 Pleaded BUSINESS FAILS TO POST THE REQUIRED EMPLOYMENT AGENCY LAWS IN THE MAIN ROOM. 1 1 No data No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4903107805 2020-05-29 0202 PPP 1700 East 3rd Street, Brooklyn, NY, 11223-1931
Loan Status Date 2021-12-25
Loan Status Charged Off
Loan Maturity in Months 4
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 13300
Loan Approval Amount (current) 13300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11223-1931
Project Congressional District NY-09
Number of Employees 3
NAICS code 561720
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 29599
Originating Lender Name Northeast Bank
Originating Lender Address LEWISTON, ME
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 16 Mar 2025

Sources: New York Secretary of State