Search icon

FORTUNATA ENTERPRISES, INC.

Company Details

Name: FORTUNATA ENTERPRISES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Jan 1992 (33 years ago)
Entity Number: 1605705
ZIP code: 11710
County: Suffolk
Place of Formation: New York
Address: 2631 MERRICK RD SUITE 404, BELLMORE, NY, United States, 11710

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
RONALD USENZA Chief Executive Officer 2631 MERRICK RD SUITE 404, BELLMORE, NY, United States, 11710

DOS Process Agent

Name Role Address
FORTUNATA ENTERPRISES, INC. DOS Process Agent 2631 MERRICK RD SUITE 404, BELLMORE, NY, United States, 11710

History

Start date End date Type Value
1994-02-07 2016-01-11 Address 641 NORTH WELLWOOD AVENUE, LINDENHURST, NY, 11757, USA (Type of address: Service of Process)
1993-03-19 2016-01-11 Address 641 NORTH WELLWOOD AVENUE, LINDENHURST, NY, 11757, USA (Type of address: Chief Executive Officer)
1993-03-19 2016-01-11 Address 641 NORTH WELLWOOD AVENUE, LINDENHURST, NY, 11757, USA (Type of address: Principal Executive Office)
1992-01-23 1994-02-07 Address 641 NORTH WELLWOOD AVENUE, LINDENHURST, NY, 11757, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
160111006101 2016-01-11 BIENNIAL STATEMENT 2016-01-01
140204006078 2014-02-04 BIENNIAL STATEMENT 2014-01-01
120206002320 2012-02-06 BIENNIAL STATEMENT 2012-01-01
100405002779 2010-04-05 BIENNIAL STATEMENT 2010-01-01
080124003176 2008-01-24 BIENNIAL STATEMENT 2008-01-01

USAspending Awards / Financial Assistance

Date:
2010-02-22
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:
-400000.00
Total Face Value Of Loan:
0.00

Date of last update: 15 Mar 2025

Sources: New York Secretary of State