Search icon

FUENTES CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: FUENTES CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Nov 2003 (22 years ago)
Entity Number: 2979306
ZIP code: 11746
County: Suffolk
Place of Formation: New York
Address: 2083 NEW YORK AVENUE, HUNTINGTON STATION, NY, United States, 11746
Principal Address: 2083 NEW YORK AVE, HUNTINGTON STATION, NY, United States, 11746

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MAXIMINO FUENTES Chief Executive Officer 2083 NEW YORK AVE, HUNTINGTON STATION, NY, United States, 11746

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2083 NEW YORK AVENUE, HUNTINGTON STATION, NY, United States, 11746

Form 5500 Series

Employer Identification Number (EIN):
562419287
Plan Year:
2022
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
7
Sponsors Telephone Number:

History

Start date End date Type Value
2023-03-28 2023-03-28 Address 2083 NEW YORK AVE, HUNTINGTON STATION, NY, 11746, USA (Type of address: Chief Executive Officer)
2021-12-02 2023-03-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2006-01-10 2023-03-28 Address 2083 NEW YORK AVE, HUNTINGTON STATION, NY, 11746, USA (Type of address: Chief Executive Officer)
2003-11-19 2021-12-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2003-11-19 2023-03-28 Address 2083 NEW YORK AVENUE, HUNTINGTON STATION, NY, 11746, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230328001918 2023-03-28 BIENNIAL STATEMENT 2021-11-01
140131002273 2014-01-31 BIENNIAL STATEMENT 2013-11-01
111213002099 2011-12-13 BIENNIAL STATEMENT 2011-11-01
091117002434 2009-11-17 BIENNIAL STATEMENT 2009-11-01
080117002635 2008-01-17 BIENNIAL STATEMENT 2007-11-01

Paycheck Protection Program

Jobs Reported:
6
Initial Approval Amount:
$29,912
Date Approved:
2021-03-18
Loan Status:
Charged Off
SBA Guaranty Percentage:
100
Current Approval Amount:
$29,912
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Servicing Lender:
Customers Bank
Use of Proceeds:
Payroll: $29,909
Utilities: $1
Jobs Reported:
6
Initial Approval Amount:
$21,366
Date Approved:
2020-07-08
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$21,366
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$21,623.56
Servicing Lender:
Fed � Kabbage
Use of Proceeds:
Payroll: $21,366

Court Cases

Court Case Summary

Filing Date:
2024-10-02
Status:
Pending
Nature Of Judgment:
Missing
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Fair Labor Standards Act

Parties

Party Name:
Party Role:
Plaintiff
Party Name:
FUENTES CORP.
Party Role:
Defendant

Court Case Summary

Filing Date:
2024-09-18
Status:
Pending
Nature Of Judgment:
Missing
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Motor Vehicle Personal Injury

Parties

Party Name:
FUENTES CORP.
Party Role:
Plaintiff
Party Name:
H BROTHERS TRUCKING LLC,
Party Role:
Defendant

Court Case Summary

Filing Date:
2024-09-03
Status:
Pending
Nature Of Judgment:
Missing
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Foreclosure

Parties

Party Name:
U.S. BANK NATIONAL ASSOCIATION
Party Role:
Plaintiff
Party Name:
FUENTES CORP.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State