Search icon

FORTUNE HUT, INC.

Company Details

Name: FORTUNE HUT, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 May 2000 (25 years ago)
Entity Number: 2515376
ZIP code: 11416
County: Queens
Place of Formation: New York
Address: 76-11 101 AVENUE, OZONE PARK, NY, United States, 11416
Principal Address: 76-11 101ST AVE, OZONE PARK, NY, United States, 11416

Contact Details

Phone +1 718-845-3445

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
HENRY N WU Chief Executive Officer 76-11 101ST AVE, OZONE PARK, NY, United States, 11416

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 76-11 101 AVENUE, OZONE PARK, NY, United States, 11416

Agent

Name Role Address
HENRY NING WU Agent 76-11 101 AVENUE, OZONE PARK, NY, 11416

Licenses

Number Status Type Date Last renew date End date Address Description
0138-21-123822 No data Alcohol sale 2021-11-02 2021-11-02 2024-11-30 76 11 101ST AVE, OZONE PARK, New York, 11416 Food & Beverage Business
1061343-DCA Active Business 2006-12-28 No data 2023-12-31 No data No data

History

Start date End date Type Value
2002-05-17 2010-05-21 Address 76-11 101ST AVE, OZONE PARK, NY, 11416, USA (Type of address: Chief Executive Officer)
2002-05-17 2010-05-21 Address 76-11 101ST AVE, OZONE PARK, NY, 11416, USA (Type of address: Principal Executive Office)
2000-05-30 2010-05-21 Address 76-11 101 AVENUE, OZONE PARK, NY, 11416, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
160517006733 2016-05-17 BIENNIAL STATEMENT 2016-05-01
140501006391 2014-05-01 BIENNIAL STATEMENT 2014-05-01
120525006022 2012-05-25 BIENNIAL STATEMENT 2012-05-01
100521003173 2010-05-21 BIENNIAL STATEMENT 2010-05-01
080522003321 2008-05-22 BIENNIAL STATEMENT 2008-05-01
040607002221 2004-06-07 BIENNIAL STATEMENT 2004-05-01
020517002156 2002-05-17 BIENNIAL STATEMENT 2002-05-01
000530000860 2000-05-30 CERTIFICATE OF INCORPORATION 2000-05-30

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2024-01-17 FORTUNE HUT 76-11 101ST AVE, OZONE PARK, Queens, NY, 11416 A Food Inspection Department of Agriculture and Markets No data
2023-02-08 No data 7611 101ST AVE, Queens, OZONE PARK, NY, 11416 No Evidence of Activity Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2023-01-03 FORTUNE HUT 76-11 101ST AVE, OZONE PARK, Queens, NY, 11416 A Food Inspection Department of Agriculture and Markets No data
2022-08-03 No data 7611 101ST AVE, Queens, OZONE PARK, NY, 11416 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2021-07-22 No data 7611 101ST AVE, Queens, OZONE PARK, NY, 11416 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2021-03-29 No data 7611 101ST AVE, Queens, OZONE PARK, NY, 11416 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2020-01-28 No data 7611 101ST AVE, Queens, OZONE PARK, NY, 11416 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-11-06 No data 7611 101ST AVE, Queens, OZONE PARK, NY, 11416 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-04-01 No data 7611 101ST AVE, Queens, OZONE PARK, NY, 11416 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-12-02 No data 7611 101ST AVE, Queens, OZONE PARK, NY, 11416 No 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
3383500 RENEWAL INVOICED 2021-10-25 200 Tobacco Retail Dealer Renewal Fee
3154469 OL VIO INVOICED 2020-02-03 250 OL - Other Violation
3120163 RENEWAL INVOICED 2019-11-26 200 Tobacco Retail Dealer Renewal Fee
3018791 TP VIO INVOICED 2019-04-16 750 TP - Tobacco Fine Violation
2771539 OL VIO INVOICED 2018-04-05 750 OL - Other Violation
2703541 RENEWAL INVOICED 2017-11-30 110 Cigarette Retail Dealer Renewal Fee
2559478 OL VIO INVOICED 2017-02-23 500 OL - Other Violation
2209562 RENEWAL INVOICED 2015-11-04 110 Cigarette Retail Dealer Renewal Fee
1525770 RENEWAL INVOICED 2013-12-06 110 Cigarette Retail Dealer Renewal Fee
1485260 TS VIO INVOICED 2013-10-30 200 TS - State Fines (Tobacco)

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2020-01-28 Pleaded STORE DID NOT CONSPICUOUSLY DISPLAY THE TOTAL SELLING PRICE, AT POINT OF DISPLAY, FOR ITEM. 2 2 No data No data
2019-04-01 Pleaded SOLD OR OFFERED FOR SALE PACKAGE OF LOOSE TOBACCO CONTAINING LESS THAN 1.5 OUNCES OF TOBACCO 1 1 No data No data
2018-03-26 Pleaded SALE OF EXPIRED MEDS: BUSINESS OFFERED FOR SALE OVER-THE COUNTER MEDICATION LATER THAN EXPIRATION DATE ON THE LABEL. 2 2 No data No data
2017-02-13 Pleaded SALE OF EXPIRED MEDS: BUSINESS OFFERED FOR SALE OVER-THE COUNTER MEDICATION LATER THAN EXPIRATION DATE ON THE LABEL. 4 4 No data No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3342307800 2020-05-26 0202 PPP 7611 101ST AVE, OZONE PARK, NY, 11416-1960
Loan Status Date 2021-06-04
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12187
Loan Approval Amount (current) 12187
Undisbursed Amount 0
Franchise Name -
Lender Location ID 71887
Servicing Lender Name First State Bank
Servicing Lender Address One Commerce Park, SHALLOWATER, TX, 79363
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Unanswered
Project Address OZONE PARK, QUEENS, NY, 11416-1960
Project Congressional District NY-07
Number of Employees 4
NAICS code 722511
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 71887
Originating Lender Name First State Bank
Originating Lender Address SHALLOWATER, TX
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 12306.53
Forgiveness Paid Date 2021-05-27
8825068510 2021-03-10 0202 PPS 7611 101st Ave, Ozone Park, NY, 11416-1960
Loan Status Date 2022-10-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7333
Loan Approval Amount (current) 7333
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Ozone Park, QUEENS, NY, 11416-1960
Project Congressional District NY-07
Number of Employees 5
NAICS code 445120
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Female Owned
Veteran Unanswered
Forgiveness Amount 7439.68
Forgiveness Paid Date 2022-09-14

Date of last update: 30 Mar 2025

Sources: New York Secretary of State