Search icon

FORT FUNDING CORP.

Headquarter

Company Details

Name: FORT FUNDING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Feb 1993 (32 years ago)
Entity Number: 1705789
ZIP code: 33487
County: Kings
Place of Formation: New York
Address: 4505 S Ocean Blvd, 503, Highland Beach, FL, United States, 33487
Principal Address: 3200 N Federal Hwy Suite, suite 229, Boca Raton, FL, United States, 33431

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of FORT FUNDING CORP., FLORIDA F17000002880 FLORIDA
Headquarter of FORT FUNDING CORP., CONNECTICUT 2878585 CONNECTICUT
Headquarter of FORT FUNDING CORP., CONNECTICUT 0880730 CONNECTICUT

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
FORT FUNDING CORP 401(K) PROFIT SHARING PLAN & TRUST 2023 113151727 2024-06-12 FORT FUNDING CORP 45
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 522292
Sponsor’s telephone number 7189210200
Plan sponsor’s address 7016 FORT HAMILTON PARKWAY, BROOKLYN, NY, 11228

Signature of

Role Plan administrator
Date 2024-06-12
Name of individual signing CONSTANTINE ZACHARAKOS
FORT FUNDING CORP 401(K) PROFIT SHARING PLAN & TRUST 2022 113151727 2023-05-04 FORT FUNDING CORP 50
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 522292
Sponsor’s telephone number 7189210200
Plan sponsor’s address 7016 FORT HAMILTON PARKWAY, BROOKLYN, NY, 11228

Signature of

Role Plan administrator
Date 2023-05-04
Name of individual signing CONSTANTINE ZACHARAKOS
FORT FUNDING CORP 401(K) PROFIT SHARING PLAN & TRUST 2021 113151727 2022-07-11 FORT FUNDING CORP 51
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 522292
Sponsor’s telephone number 7189210200
Plan sponsor’s address 7016 FORT HAMILTON PARKWAY, BROOKLYN, NY, 11228

Signature of

Role Plan administrator
Date 2022-07-11
Name of individual signing CONSTANTINE ZACHARAKOS
FORT FUNDING CORP 401(K) PROFIT SHARING PLAN & TRUST 2020 113151727 2021-07-27 FORT FUNDING CORP 39
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 522292
Sponsor’s telephone number 7189210200
Plan sponsor’s address 7016 FORT HAMILTON PARKWAY, BROOKLYN, NY, 11228

Signature of

Role Plan administrator
Date 2021-07-27
Name of individual signing CONSTANTINE ZACHARAKOS
FORT FUNDING CORP 401(K) PROFIT SHARING PLAN & TRUST 2019 113151727 2020-07-21 FORT FUNDING CORP 32
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 522292
Sponsor’s telephone number 7189210200
Plan sponsor’s address 7016 FORT HAMILTON PARKWAY, BROOKLYN, NY, 11228

Signature of

Role Plan administrator
Date 2020-07-21
Name of individual signing GUS ZACHARAKOS
FORT FUNDING CORP 401K PROFIT SHARING PLAN AND TRUST 2018 113151727 2019-09-23 FORT FUNDING CORP 37
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 812990
Sponsor’s telephone number 7189210200
Plan sponsor’s address 7016 FORT HAMILTON PARKWAY, BROOKLYN, NY, 11228

Signature of

Role Plan administrator
Date 2019-09-23
Name of individual signing GUS ZACHARAKOS
FORT FUNDING CORP 401K PROFIT SHARING PLAN AND TRUST 2017 113151727 2018-06-07 FORT FUNDING CORP 35
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 812990
Sponsor’s telephone number 7189210200
Plan sponsor’s address 7016 FORT HAMILTON PARKWAY, BROOKLYN, NY, 11228

Signature of

Role Plan administrator
Date 2018-06-07
Name of individual signing GUS ZACHARAKOS
FORT FUNDING CORP 401 K PROFIT SHARING PLAN TRUST 2016 113151727 2017-05-13 FORT FUNDING CORP 27
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 812990
Sponsor’s telephone number 7189212222
Plan sponsor’s address 7016 FORT HAMILTON PARKWAY, BROOKLYN, NY, 11228

Signature of

Role Plan administrator
Date 2017-05-13
Name of individual signing GUS ZACHARAKOS
FORT FUNDING CORP 401 K PROFIT SHARING PLAN TRUST 2015 113151727 2016-06-24 FORT FUNDING CORP 22
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 812990
Sponsor’s telephone number 7189212222
Plan sponsor’s address 7016 FORT HAMILTON PARKWAY, BROOKLYN, NY, 11228

Signature of

Role Plan administrator
Date 2016-06-24
Name of individual signing GUS ZACHARAKOS
FORT FUNDING CORP 401 K PROFIT SHARING PLAN TRUST 2014 113151727 2015-06-15 FORT FUNDING CORP 20
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 812990
Sponsor’s telephone number 7189212222
Plan sponsor’s address 7016 FORT HAMILTON PARKWAY, BROOKLYN, NY, 11228

Signature of

Role Plan administrator
Date 2015-06-15
Name of individual signing GUS ZACHARAKOS

Chief Executive Officer

Name Role Address
CONSTANTINE ZACHARAKOS Chief Executive Officer 4505 S OCEAN BLVD, 503, HIGHLAND BEACH, FL, United States, 33487

DOS Process Agent

Name Role Address
CONSTANTINE ZACHARAKOS DOS Process Agent 4505 S Ocean Blvd, 503, Highland Beach, FL, United States, 33487

History

Start date End date Type Value
2025-02-24 2025-02-24 Address 7016 FT HAMILTON PKWY, BROOKLYN, NY, 11228, USA (Type of address: Chief Executive Officer)
2025-02-24 2025-02-24 Address 4505 S OCEAN BLVD, 503, HIGHLAND BEACH, FL, 33487, USA (Type of address: Chief Executive Officer)
2024-07-10 2024-07-10 Address 4505 S OCEAN BLVD, 503, HIGHLAND BEACH, FL, 33487, USA (Type of address: Chief Executive Officer)
2024-07-10 2025-02-24 Address 4505 S Ocean Blvd, 503, Highland Beach, FL, 33487, USA (Type of address: Service of Process)
2024-07-10 2025-02-24 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-07-10 2025-02-24 Address 7016 FT HAMILTON PKWY, BROOKLYN, NY, 11228, USA (Type of address: Chief Executive Officer)
2024-07-10 2024-07-10 Address 7016 FT HAMILTON PKWY, BROOKLYN, NY, 11228, USA (Type of address: Chief Executive Officer)
2024-07-10 2025-02-24 Address 4505 S OCEAN BLVD, 503, HIGHLAND BEACH, FL, 33487, USA (Type of address: Chief Executive Officer)
2022-08-12 2024-07-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-02-01 2024-07-10 Address 7016 FT HAMILTON PKWY, BROOKLYN, NY, 11228, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250224001408 2025-02-24 BIENNIAL STATEMENT 2025-02-24
240710001782 2024-07-10 BIENNIAL STATEMENT 2024-07-10
210201062005 2021-02-01 BIENNIAL STATEMENT 2021-02-01
170623006251 2017-06-23 BIENNIAL STATEMENT 2017-02-01
150203007426 2015-02-03 BIENNIAL STATEMENT 2015-02-01
130904006252 2013-09-04 BIENNIAL STATEMENT 2013-02-01
110316003033 2011-03-16 BIENNIAL STATEMENT 2011-02-01
090218002122 2009-02-18 BIENNIAL STATEMENT 2009-02-01
070216002109 2007-02-16 BIENNIAL STATEMENT 2007-02-01
050311002101 2005-03-11 BIENNIAL STATEMENT 2005-02-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1457307300 2020-04-28 0202 PPP 7016 FORT HAMILTON PKWY, BROOKLYN, NY, 11228
Loan Status Date 2021-06-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 275000
Loan Approval Amount (current) 275000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224478
Servicing Lender Name Signature Bank
Servicing Lender Address 565 5th Ave, 12th Fl, NEW YORK CITY, NY, 10017-2496
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11228-0001
Project Congressional District NY-11
Number of Employees 36
NAICS code 522310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 277908.22
Forgiveness Paid Date 2021-05-27

Date of last update: 15 Mar 2025

Sources: New York Secretary of State