Search icon

FORTUNE BRIDGE CO. INC.

Company Details

Name: FORTUNE BRIDGE CO. INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Nov 1993 (31 years ago)
Entity Number: 1769960
ZIP code: 11779
County: Nassau
Place of Formation: New York
Address: 880 MAROCON AVE, RONKONKOMA, NY, United States, 11779
Principal Address: 880 MARCONI AVE, RONKONKOMA, NY, United States, 11779

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 880 MAROCON AVE, RONKONKOMA, NY, United States, 11779

Chief Executive Officer

Name Role Address
YINGZI ZHU Chief Executive Officer 880 MARCONI AVENUE, RONKONKOMA, NY, United States, 11779

History

Start date End date Type Value
2003-11-12 2009-12-04 Address 137 MEACHAM AVE, ELMONT, NY, 11003, USA (Type of address: Service of Process)
2003-11-12 2009-12-04 Address 137 MEACHAM AVE, ELMONT, NY, 11003, USA (Type of address: Principal Executive Office)
2003-11-12 2009-12-04 Address 137 MEACHAM AVE, ELMONT, NY, 11003, USA (Type of address: Chief Executive Officer)
2001-10-31 2003-11-12 Address 1804 PLAZA AVE, STE 1, NEW HYDE PARK, NY, 11040, USA (Type of address: Chief Executive Officer)
1999-11-29 2003-11-12 Address 1804 PLAZA AVE., SUITE #1, NEW HYDE PARK, NY, 11040, USA (Type of address: Principal Executive Office)
1999-11-29 2001-10-31 Address 1804 PLAZA AVE., SUITE #1, NEW HYDE PARK, NY, 11040, USA (Type of address: Chief Executive Officer)
1999-11-29 2003-11-12 Address 1804 PLAZA AVE., SUITE #1, NEW HYDE PARK, NY, 11040, USA (Type of address: Service of Process)
1996-01-31 1999-11-29 Address 117 WILLIAM ST, VALLEY STREAM, NY, 11580, USA (Type of address: Service of Process)
1996-01-31 1999-11-29 Address 117 WILLIAM ST, VALLEY STREAM, NY, 11580, USA (Type of address: Principal Executive Office)
1996-01-31 1999-11-29 Address 117 WILLIAM ST, VALLEY STREAM, NY, 11580, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
180917006292 2018-09-17 BIENNIAL STATEMENT 2017-11-01
151102006736 2015-11-02 BIENNIAL STATEMENT 2015-11-01
131106006329 2013-11-06 BIENNIAL STATEMENT 2013-11-01
120120002250 2012-01-20 BIENNIAL STATEMENT 2011-11-01
091204002385 2009-12-04 BIENNIAL STATEMENT 2009-11-01
071123002599 2007-11-23 BIENNIAL STATEMENT 2007-11-01
051222002089 2005-12-22 BIENNIAL STATEMENT 2005-11-01
031112002337 2003-11-12 BIENNIAL STATEMENT 2003-11-01
011031002413 2001-10-31 BIENNIAL STATEMENT 2001-11-01
991129002362 1999-11-29 BIENNIAL STATEMENT 1999-11-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9834907208 2020-04-28 0235 PPP 880 Marconi Ave, RONKONKOMA, NY, 11779-7227
Loan Status Date 2021-05-15
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 103700
Loan Approval Amount (current) 103700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 119918
Servicing Lender Name East West Bank
Servicing Lender Address 135 N Los Robles Ave, 7th Fl, PASADENA, CA, 91101-4525
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address RONKONKOMA, SUFFOLK, NY, 11779-7227
Project Congressional District NY-02
Number of Employees 7
NAICS code 424990
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 119918
Originating Lender Name East West Bank
Originating Lender Address PASADENA, CA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 104699.55
Forgiveness Paid Date 2021-04-13

Date of last update: 15 Mar 2025

Sources: New York Secretary of State