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

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

Links between entities

Type:
Headquarter of
Company Number:
F17000002880
State:
FLORIDA
Type:
Headquarter of
Company Number:
2878585
State:
CONNECTICUT
Type:
Headquarter of
Company Number:
0880730
State:
CONNECTICUT

Form 5500 Series

Employer Identification Number (EIN):
113151727
Plan Year:
2023
Number Of Participants:
45
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
50
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
51
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
39
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
32
Sponsors Telephone Number:

History

Start date End date Type Value
2025-02-24 2025-05-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-02-24 2025-02-24 Address 4505 S OCEAN BLVD, 503, HIGHLAND BEACH, FL, 33487, USA (Type of address: Chief Executive Officer)
2025-02-24 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 2024-07-10 Address 4505 S OCEAN BLVD, 503, HIGHLAND BEACH, FL, 33487, 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

USAspending Awards / Financial Assistance

Date:
2020-08-04
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-04-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
275000.00
Total Face Value Of Loan:
275000.00

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
275000
Current Approval Amount:
275000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
277908.22

Date of last update: 15 Mar 2025

Sources: New York Secretary of State