Search icon

FUSION SPA INC.

Company claim

Is this your business?

Get access!

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)

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

USAspending Awards / Financial Assistance

Date:
2020-05-28
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
45000.00
Total Face Value Of Loan:
45000.00
Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
5000.00
Total Face Value Of Loan:
5000.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
5000
Current Approval Amount:
5000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
5056.89

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State