Search icon

FANUKA INC.

Headquarter

Company Details

Name: FANUKA INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Nov 1998 (26 years ago)
Entity Number: 2314643
ZIP code: 11778
County: Queens
Place of Formation: New York
Address: 59-49 56TH AVE., MASPETH, NY, United States, 11778

Contact Details

Phone +1 718-353-4518

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of FANUKA INC., CONNECTICUT 1049559 CONNECTICUT

DOS Process Agent

Name Role Address
STEPHEN FANUKA DOS Process Agent 59-49 56TH AVE., MASPETH, NY, United States, 11778

Chief Executive Officer

Name Role Address
STEPHEN FANUKA Chief Executive Officer 59-49 56TH AVE., MASPETH, NY, United States, 11778

Licenses

Number Status Type Date End date
1068020-DCA Active Business 2000-11-30 2025-02-28

History

Start date End date Type Value
2024-12-10 2025-01-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-11-29 2024-12-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-05-26 2023-11-29 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-04-26 2023-05-26 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-04-21 2023-04-26 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-04-18 2023-04-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-11-10 2023-04-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-06-27 2022-11-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2000-11-20 2002-11-05 Address 59-49 56TH AVE, MASPETH, NY, 11378, USA (Type of address: Principal Executive Office)
2000-11-20 2002-11-05 Address 75-38 194TH ST, FLUSHING, NY, 11366, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
121221002087 2012-12-21 BIENNIAL STATEMENT 2012-11-01
101229002213 2010-12-29 BIENNIAL STATEMENT 2010-11-01
081028002419 2008-10-28 BIENNIAL STATEMENT 2008-11-01
061026003080 2006-10-26 BIENNIAL STATEMENT 2006-11-01
060331000383 2006-03-31 CERTIFICATE OF AMENDMENT 2006-03-31
041217002750 2004-12-17 BIENNIAL STATEMENT 2004-11-01
021105002064 2002-11-05 BIENNIAL STATEMENT 2002-11-01
001120002612 2000-11-20 BIENNIAL STATEMENT 2000-11-01
981110000281 1998-11-10 CERTIFICATE OF INCORPORATION 1998-11-10

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2016-11-18 No data WEST 51 STREET, FROM STREET 9 AVENUE TO STREET 10 AVENUE No data Street Construction Inspections: Active Department of Transportation no container on roadway
2016-11-01 No data EAST 74 STREET, FROM STREET MADISON AVENUE TO STREET PARK AVENUE No data Street Construction Inspections: Active Department of Transportation A/T/P/O I observed the above respondent closed the entire roadway to vehicular traffic for a delivery that was being made. flag man was advised numerous of times to open up the roadway; however he refused therefore NOV is being issued.
2016-10-04 No data WEST 51 STREET, FROM STREET 9 AVENUE TO STREET 10 AVENUE No data Street Construction Inspections: Active Department of Transportation container on roadway
2016-09-27 No data WEST 51 STREET, FROM STREET 9 AVENUE TO STREET 10 AVENUE No data Street Construction Inspections: Active Department of Transportation container on roadway
2016-09-08 No data WEST 51 STREET, FROM STREET 9 AVENUE TO STREET 10 AVENUE No data Street Construction Inspections: Active Department of Transportation 20 yard refuse container along parking lane.
2016-04-02 No data EAST 74 STREET, FROM STREET MADISON AVENUE TO STREET PARK AVENUE No data Street Construction Inspections: Active Department of Transportation No concrete pump on site upon arrival
2016-03-24 No data WEST 51 STREET, FROM STREET 9 AVENUE TO STREET 10 AVENUE No data Street Construction Inspections: Active Department of Transportation CONTAINER ON THE STREET.
2016-02-28 No data WEST 11 STREET, FROM STREET 5 AVENUE TO STREET 6 AVENUE No data Street Construction Inspections: Active Department of Transportation pass occupy s/w
2016-02-16 No data WEST 51 STREET, FROM STREET 9 AVENUE TO STREET 10 AVENUE No data Street Construction Inspections: Active Department of Transportation Container on street.
2016-02-02 No data 5 AVENUE, FROM STREET WEST 11 STREET No data Street Construction Inspections: Pick-Up Department of Transportation a/t/p/o I observed the above respondent partly closing 6' of s/w with a plywood fence w/o a permit

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3579257 TRUSTFUNDHIC INVOICED 2023-01-09 200 Home Improvement Contractor Trust Fund Enrollment Fee
3579258 RENEWAL INVOICED 2023-01-09 100 Home Improvement Contractor License Renewal Fee
3255203 TRUSTFUNDHIC INVOICED 2020-11-09 200 Home Improvement Contractor Trust Fund Enrollment Fee
3255204 RENEWAL INVOICED 2020-11-09 100 Home Improvement Contractor License Renewal Fee
2897348 RENEWAL INVOICED 2018-10-02 100 Home Improvement Contractor License Renewal Fee
2897347 TRUSTFUNDHIC INVOICED 2018-10-02 200 Home Improvement Contractor Trust Fund Enrollment Fee
2494548 RENEWAL INVOICED 2016-11-22 100 Home Improvement Contractor License Renewal Fee
2494547 TRUSTFUNDHIC INVOICED 2016-11-22 200 Home Improvement Contractor Trust Fund Enrollment Fee
1919471 LICENSEDOC10 INVOICED 2014-12-19 10 License Document Replacement
1860237 TRUSTFUNDHIC INVOICED 2014-10-22 200 Home Improvement Contractor Trust Fund Enrollment Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5917438409 2021-02-09 0202 PPS 5949 56th Ave, Maspeth, NY, 11378-2324
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 403466
Loan Approval Amount (current) 403466
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Maspeth, QUEENS, NY, 11378-2324
Project Congressional District NY-06
Number of Employees 37
NAICS code 236118
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 406480.79
Forgiveness Paid Date 2021-11-10
8519137208 2020-04-28 0202 PPP 5949 56 Avenue, Maspeth, NY, 11378
Loan Status Date 2021-03-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 530400
Loan Approval Amount (current) 530400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Maspeth, QUEENS, NY, 11378-0001
Project Congressional District NY-07
Number of Employees 33
NAICS code 238990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 534422.2
Forgiveness Paid Date 2021-02-09

Date of last update: 31 Mar 2025

Sources: New York Secretary of State