Search icon

FUSION SPA INC.

Company Details

Name: FUSION SPA INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 Jun 2004 (21 years ago)
Entity Number: 3072796
ZIP code: 10011
County: New York
Place of Formation: New York
Address: 420 W. 24TH STREET, SUITE 1F, NEW YORK, NY, United States, 10011

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
TIFFANY M ALBERT Chief Executive Officer 420 W. 24TH STREET, SUITE 1F, NEW YORK, NY, United States, 10011

DOS Process Agent

Name Role Address
FUSION SPA INC. DOS Process Agent 420 W. 24TH STREET, SUITE 1F, NEW YORK, NY, United States, 10011

Licenses

Number Type Date End date Address
21FU1205912 Appearance Enhancement Business License 2004-08-09 2025-03-16 420 W. 24th St. #1F, New York, NY, 10011

History

Start date End date Type Value
2014-06-02 2020-06-02 Address 315 W. 57TH STREET, SUITE 306, NEW YORK, NY, 10019, USA (Type of address: Principal Executive Office)
2014-06-02 2020-06-02 Address 315 W. 57TH STREET, SUITE 306, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
2014-06-02 2020-06-02 Address 315 W. 57TH STREET, SUITE 306, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
2006-06-19 2014-06-02 Address 481 8TH AVENUE, SUITE 740, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2006-06-19 2014-06-02 Address 481 8TH AVENUE SUITE 740, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2006-06-19 2014-06-02 Address 481 8TH AVENUE, SUITE 740, NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office)
2004-06-30 2006-06-19 Address 481 8TH AVENUE SUITE 1759, NEW YORK, NY, 10001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200602061385 2020-06-02 BIENNIAL STATEMENT 2020-06-01
180605007516 2018-06-05 BIENNIAL STATEMENT 2018-06-01
160602006890 2016-06-02 BIENNIAL STATEMENT 2016-06-01
140602007231 2014-06-02 BIENNIAL STATEMENT 2014-06-01
120607006168 2012-06-07 BIENNIAL STATEMENT 2012-06-01
100615002393 2010-06-15 BIENNIAL STATEMENT 2010-06-01
060619003131 2006-06-19 BIENNIAL STATEMENT 2006-06-01
040630000485 2004-06-30 CERTIFICATE OF INCORPORATION 2004-06-30

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3802497704 2020-05-01 0202 PPP 420 W 24TH ST APT 1F, NEW YORK, NY, 10011
Loan Status Date 2021-07-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5000
Loan Approval Amount (current) 5000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10011-0001
Project Congressional District NY-12
Number of Employees 1
NAICS code 812199
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 5056.89
Forgiveness Paid Date 2021-06-24

Date of last update: 29 Mar 2025

Sources: New York Secretary of State