Search icon

FORTUNE RESTAURANT UNIFORM & SUPPLIES INC.

Company claim

Is this your business?

Get access!

Company Details

Name: FORTUNE RESTAURANT UNIFORM & SUPPLIES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Aug 1995 (30 years ago)
Entity Number: 1950665
ZIP code: 11220
County: Kings
Place of Formation: New York
Address: 5202 EIGHTH AVE., BROOKLYN, NY, United States, 11220
Principal Address: 1198 PROSPECT AVE, BROOKLYN, NY, United States, 11218

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
LENNY MING F LEUNG DOS Process Agent 5202 EIGHTH AVE., BROOKLYN, NY, United States, 11220

Chief Executive Officer

Name Role Address
LENNY MING F LEUNG Chief Executive Officer 5202 8TH AVE, BROOKLYN, NY, United States, 11220

History

Start date End date Type Value
2011-09-09 2016-09-29 Address 5202 8TH AVE, BROOKLYN, NY, 11220, USA (Type of address: Service of Process)
2011-09-09 2016-09-29 Address 1198 PROSPECT AVE, BROOKLYN, NY, 11218, USA (Type of address: Principal Executive Office)
2011-09-09 2016-09-29 Address 5202 8TH AVE, BROOKLYN, NY, 11220, 2823, USA (Type of address: Chief Executive Officer)
2007-10-10 2011-09-09 Address 5202 8TH AVE, BROOKLYN, NY, 11220, 2823, USA (Type of address: Chief Executive Officer)
2007-10-10 2011-09-09 Address 5202 8TH AVE, BROOKLYN, NY, 11220, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
180924006245 2018-09-24 BIENNIAL STATEMENT 2017-08-01
160929006140 2016-09-29 BIENNIAL STATEMENT 2015-08-01
130822002312 2013-08-22 BIENNIAL STATEMENT 2013-08-01
110909002210 2011-09-09 BIENNIAL STATEMENT 2011-08-01
110818002719 2011-08-18 BIENNIAL STATEMENT 2011-08-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
1597998 CL VIO INVOICED 2014-02-24 175 CL - Consumer Law Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2014-01-17 Settlement (Pre-Hearing) RECEIPT DID NOT INCLUDE REQUIRED INFORMATION 1 1 No data No data

USAspending Awards / Financial Assistance

Date:
2021-03-12
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:
20519.00
Total Face Value Of Loan:
20519.00
Date:
2020-06-29
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:
20519.00
Total Face Value Of Loan:
20519.00
Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
15000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Jobs Reported:
4
Initial Approval Amount:
$20,519
Date Approved:
2020-06-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$20,519
Race:
Asian
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$20,703.1
Servicing Lender:
Abacus Federal Savings Bank
Use of Proceeds:
Payroll: $16,416
Utilities: $2,103
Mortgage Interest: $2,000
Jobs Reported:
4
Initial Approval Amount:
$20,519
Date Approved:
2021-03-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$20,519
Race:
Asian
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$20,670.61
Servicing Lender:
Abacus Federal Savings Bank
Use of Proceeds:
Payroll: $20,515
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State