Search icon

FUSION RENOVATIONS, INC.

Headquarter

Company Details

Name: FUSION RENOVATIONS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Jun 2005 (20 years ago)
Entity Number: 3212791
ZIP code: 12564
County: Dutchess
Place of Formation: New York
Principal Address: 14 SUNSET AVE, PAWLING, NY, United States, 12564
Address: 14 sunset ave, pawling, NY, United States, 12564

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 14 sunset ave, pawling, NY, United States, 12564

Chief Executive Officer

Name Role Address
BRIAN KELLEY Chief Executive Officer 14 SUNSET AVE, PAWLING, NY, United States, 12564

Links between entities

Type:
Headquarter of
Company Number:
3066498
State:
CONNECTICUT
Type:
Headquarter of
Company Number:
1056051
State:
CONNECTICUT

Form 5500 Series

Employer Identification Number (EIN):
562518811
Plan Year:
2023
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
5
Sponsors Telephone Number:

History

Start date End date Type Value
2024-09-05 2024-09-05 Address 14 SUNSET AVE, PAWLING, NY, 12564, USA (Type of address: Chief Executive Officer)
2011-06-29 2024-09-05 Address 14 SUNSET AVENUE, PAWLING, NY, 12564, USA (Type of address: Service of Process)
2009-06-24 2024-09-05 Address 14 SUNSET AVE, PAWLING, NY, 12564, USA (Type of address: Chief Executive Officer)
2005-06-01 2011-06-29 Address 14 SUNSET AVENUE, PAWLING, NY, 12561, USA (Type of address: Service of Process)
2005-06-01 2024-09-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240905000124 2024-09-05 BIENNIAL STATEMENT 2024-09-05
110629002077 2011-06-29 BIENNIAL STATEMENT 2011-06-01
090624002387 2009-06-24 BIENNIAL STATEMENT 2009-06-01
070612002630 2007-06-12 BIENNIAL STATEMENT 2007-06-01
050601000894 2005-06-01 CERTIFICATE OF INCORPORATION 2005-06-01

USAspending Awards / Financial Assistance

Date:
2020-05-21
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:
17500.00
Total Face Value Of Loan:
17500.00

Paycheck Protection Program

Date Approved:
2020-05-21
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
17500
Current Approval Amount:
17500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
17658.16

Date of last update: 29 Mar 2025

Sources: New York Secretary of State