Search icon

FORTUNE RESTAURANT UNIFORM & SUPPLIES INC.

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 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, USA (Type of address: Service of Process)
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)
2001-08-22 2011-09-09 Address 1198 PROSPECT AVE, BROOKLYN, NY, 11218, USA (Type of address: Principal Executive Office)
2001-08-22 2007-10-10 Address 5202B 8TH AVE, BROOKLYN, NY, 11220, USA (Type of address: Service of Process)
1999-09-09 2001-08-22 Address 1721 10TH AVE, BROOKLYN, NY, 11215, USA (Type of address: Principal Executive Office)
1999-09-09 2001-08-22 Address 5202B 8TH AVE, BROOKLYN, NY, 11220, 2823, USA (Type of address: Service of Process)
1999-09-09 2007-10-10 Address 5202B 8TH AVE, BROOKLYN, NY, 11220, 2823, USA (Type of address: Chief Executive Officer)

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
090807002632 2009-08-07 BIENNIAL STATEMENT 2009-08-01
071010002892 2007-10-10 BIENNIAL STATEMENT 2007-08-01
051018002683 2005-10-18 BIENNIAL STATEMENT 2005-08-01
030804002370 2003-08-04 BIENNIAL STATEMENT 2003-08-01
010822002122 2001-08-22 BIENNIAL STATEMENT 2001-08-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2018-08-02 No data 5202 8TH AVE, Brooklyn, BROOKLYN, NY, 11220 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-02-12 No data 5202 8TH AVE, Brooklyn, BROOKLYN, NY, 11220 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-01-17 No data 5202 8TH AVE, Brooklyn, BROOKLYN, NY, 11220 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5977178002 2020-06-29 0202 PPP 5202 8TH AVE, BROOKLYN, NY, 11220-2816
Loan Status Date 2021-07-14
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20519
Loan Approval Amount (current) 20519
Undisbursed Amount 0
Franchise Name -
Lender Location ID 90626
Servicing Lender Name Abacus Federal Savings Bank
Servicing Lender Address 6 Bowery, 3rd Flr, NEW YORK CITY, NY, 10013-5101
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11220-2816
Project Congressional District NY-10
Number of Employees 4
NAICS code 448190
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 90626
Originating Lender Name Abacus Federal Savings Bank
Originating Lender Address NEW YORK CITY, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 20703.1
Forgiveness Paid Date 2021-06-10
9526258502 2021-03-12 0202 PPS 5202 8th Ave, Brooklyn, NY, 11220-6847
Loan Status Date 2022-02-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20519
Loan Approval Amount (current) 20519
Undisbursed Amount 0
Franchise Name -
Lender Location ID 90626
Servicing Lender Name Abacus Federal Savings Bank
Servicing Lender Address 6 Bowery, 3rd Flr, NEW YORK CITY, NY, 10013-5101
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11220-6847
Project Congressional District NY-10
Number of Employees 4
NAICS code 424310
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 90626
Originating Lender Name Abacus Federal Savings Bank
Originating Lender Address NEW YORK CITY, NY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 20670.61
Forgiveness Paid Date 2021-12-16

Date of last update: 14 Mar 2025

Sources: New York Secretary of State