Search icon

FORTUNA FINE ARTS LTD.

Company Details

Name: FORTUNA FINE ARTS LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Jun 1989 (36 years ago)
Entity Number: 1358386
ZIP code: 10021
County: New York
Place of Formation: New York
Address: 13 EAST 69TH STREET, 5TH FL, NEW YORK, NY, United States, 10021

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 13 EAST 69TH STREET, 5TH FL, NEW YORK, NY, United States, 10021

Chief Executive Officer

Name Role Address
ERDAL DERE Chief Executive Officer 13 EAST 69TH STREET, 5TH FL, NEW YORK, NY, United States, 10021

History

Start date End date Type Value
2009-08-17 2017-08-01 Address 984 MADISON AVENUE, NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer)
2005-08-22 2009-08-17 Address 984 MADISON AVENUE, NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer)
1993-10-18 2017-08-01 Address 984 MADISON AVENUE, NEW YORK, NY, 10021, USA (Type of address: Service of Process)
1993-06-03 2005-08-22 Address 636 FREDRICK STREET, RIDGEWOOD, NJ, 07450, USA (Type of address: Chief Executive Officer)
1993-06-03 2017-08-01 Address 984 MADISON AVENUE, NEW YORK, NY, 10021, USA (Type of address: Principal Executive Office)
1989-06-05 2021-10-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1989-06-05 1993-10-18 Address 636 FREDERICK ST., RIDGEWOOD, NJ, 07450, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
170801002031 2017-08-01 BIENNIAL STATEMENT 2017-06-01
110628002063 2011-06-28 BIENNIAL STATEMENT 2011-06-01
090817002333 2009-08-17 BIENNIAL STATEMENT 2009-06-01
070802002229 2007-08-02 BIENNIAL STATEMENT 2007-06-01
050822002057 2005-08-22 BIENNIAL STATEMENT 2005-06-01
030605002424 2003-06-05 BIENNIAL STATEMENT 2003-06-01
010606002326 2001-06-06 BIENNIAL STATEMENT 2001-06-01
990713002457 1999-07-13 BIENNIAL STATEMENT 1999-06-01
970715002076 1997-07-15 BIENNIAL STATEMENT 1997-06-01
931018002587 1993-10-18 BIENNIAL STATEMENT 1993-06-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5861417309 2020-04-30 0202 PPP 13 East 69th Street, New York, NY, 10021
Loan Status Date 2021-11-20
Loan Status Charged Off
Loan Maturity in Months 5
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 62500
Loan Approval Amount (current) 62500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 223542
Servicing Lender Name Celtic Bank Corporation
Servicing Lender Address 268 S State St, Ste 300, SALT LAKE CITY, UT, 84111-5314
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, 10021-0001
Project Congressional District NY-12
Number of Employees 3
NAICS code 423990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 16 Mar 2025

Sources: New York Secretary of State