Search icon

FUSIONLAB, INC.

Company Details

Name: FUSIONLAB, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Aug 1999 (26 years ago)
Entity Number: 2408607
ZIP code: 12571
County: New York
Place of Formation: New York
Address: 54 ELIZABETH ST STE 24, RED HOOK, NY, United States, 12571

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ALON KOPPEL Chief Executive Officer 54 ELIZABETH ST STE 24, RED HOOK, NY, United States, 12571

DOS Process Agent

Name Role Address
ALON KOPPEL DOS Process Agent 54 ELIZABETH ST STE 24, RED HOOK, NY, United States, 12571

History

Start date End date Type Value
2003-08-20 2014-10-27 Address 20 W 22ND ST / SUITE 1403, NEW YORK, NY, 10010, USA (Type of address: Principal Executive Office)
2003-08-20 2014-10-27 Address 20 W 22ND ST / SUITE 1403, NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer)
2003-08-20 2014-10-27 Address 20 W 22ND ST / SUITE 1403, NEW YORK, NY, 10010, USA (Type of address: Service of Process)
2001-11-27 2003-08-20 Address 308 WEST 21ST STREET, #1D, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer)
2001-11-27 2003-08-20 Address 308 W 21ST ST / #1D, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2001-11-27 2003-08-20 Address 308 W 21ST ST / #1D, NEW YORK, NY, 10011, USA (Type of address: Principal Executive Office)
1999-08-13 2001-11-27 Address ALON KOPPEL, 30 SAINT MARKS PLACE - #4A, NEW YORK, NY, 10003, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
141027002058 2014-10-27 BIENNIAL STATEMENT 2013-08-01
110902002240 2011-09-02 BIENNIAL STATEMENT 2011-08-01
090814002543 2009-08-14 BIENNIAL STATEMENT 2009-08-01
070828002664 2007-08-28 BIENNIAL STATEMENT 2007-08-01
051028002128 2005-10-28 BIENNIAL STATEMENT 2005-08-01
030820002580 2003-08-20 BIENNIAL STATEMENT 2003-08-01
011127002402 2001-11-27 BIENNIAL STATEMENT 2001-08-01
990813000091 1999-08-13 CERTIFICATE OF INCORPORATION 1999-08-13

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3534317405 2020-05-07 0248 PPP 365 MAIN ST, CATSKIL, NY, 12414
Loan Status Date 2021-08-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5708
Loan Approval Amount (current) 5708
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator R
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address CATSKIL, GREENE, NY, 12414-0001
Project Congressional District NY-19
Number of Employees 2
NAICS code 518210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 5774.91
Forgiveness Paid Date 2021-07-09

Date of last update: 31 Mar 2025

Sources: New York Secretary of State