Search icon

FORTUNA REALTY GROUP LLC

Company Details

Name: FORTUNA REALTY GROUP LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 22 Mar 2007 (18 years ago)
Entity Number: 3493503
ZIP code: 10010
County: New York
Place of Formation: New York
Address: 60 MADISON AVENUE, SUITE 1010, NEW YORK, NY, United States, 10010

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
FORTUNA REALTY GROUP, LLC 401(K) PLAN 2021 208727316 2022-03-29 FORTUNA REALTY GROUP, LLC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 721110
Sponsor’s telephone number 2129221220
Plan sponsor’s address 527 MADISON AVENUE, 20TH FLOOR, NEW YORK, NY, 10022

Signature of

Role Plan administrator
Date 2022-03-28
Name of individual signing ROBERT GAETA
Role Employer/plan sponsor
Date 2022-03-28
Name of individual signing ROBERT GAETA
FORTUNA REALTY GROUP, LLC 401(K) PLAN 2020 208727316 2021-04-23 FORTUNA REALTY GROUP, LLC 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 721110
Sponsor’s telephone number 2129221220
Plan sponsor’s address 527 MADISON AVENUE, 20TH FLOOR, NEW YORK, NY, 10022

Signature of

Role Plan administrator
Date 2021-04-23
Name of individual signing ROBERT GAETA
Role Employer/plan sponsor
Date 2021-04-23
Name of individual signing ROBERT GAETA
FORTUNA REALTY GROUP, LLC 401(K) PLAN 2019 208727316 2020-06-30 FORTUNA REALTY GROUP, LLC 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 721110
Sponsor’s telephone number 2129221220
Plan sponsor’s address 527 MADISON AVENUE, 20TH FLOOR, NEW YORK, NY, 10022

Signature of

Role Plan administrator
Date 2020-06-30
Name of individual signing ROBERT GAETA
Role Employer/plan sponsor
Date 2020-06-30
Name of individual signing ROBERT GAETA
FORTUNA REALTY GROUP, LLC 401(K) PLAN 2018 208727316 2019-04-23 FORTUNA REALTY GROUP, LLC 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 721110
Sponsor’s telephone number 2129221220
Plan sponsor’s address 527 MADISON AVENUE, 20TH FLOOR, NEW YORK, NY, 10022

Signature of

Role Plan administrator
Date 2019-04-23
Name of individual signing ROBERT GAETA
Role Employer/plan sponsor
Date 2019-04-23
Name of individual signing ROBERT GAETA
FORTUNA REALTY GROUP, LLC 401(K) PLAN 2017 208727316 2018-04-25 FORTUNA REALTY GROUP, LLC 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 721110
Sponsor’s telephone number 2129221220
Plan sponsor’s address 527 MADISON AVENUE, 20TH FLOOR, NEW YORK, NY, 10022

Signature of

Role Plan administrator
Date 2018-04-25
Name of individual signing ROBERT GAETA
Role Employer/plan sponsor
Date 2018-04-25
Name of individual signing ROBERT GAETA

DOS Process Agent

Name Role Address
FORTUNA REALTY GROUP LLC DOS Process Agent 60 MADISON AVENUE, SUITE 1010, NEW YORK, NY, United States, 10010

History

Start date End date Type Value
2018-06-04 2023-05-30 Address 527 MADISON AVE, 20TH FL, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2009-03-06 2018-06-04 Address MR MORRIS MOINIAN, 380 MADISON AVE STE 2401, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
2007-03-22 2009-03-06 Address 52 EAST 41ST STREET, NEW YORK, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230530004380 2023-05-30 BIENNIAL STATEMENT 2023-03-01
190502061084 2019-05-02 BIENNIAL STATEMENT 2019-03-01
180604007632 2018-06-04 BIENNIAL STATEMENT 2017-03-01
150917006179 2015-09-17 BIENNIAL STATEMENT 2015-03-01
130424002170 2013-04-24 BIENNIAL STATEMENT 2013-03-01
110404002797 2011-04-04 BIENNIAL STATEMENT 2011-03-01
090306002097 2009-03-06 BIENNIAL STATEMENT 2009-03-01
070322000863 2007-03-22 ARTICLES OF ORGANIZATION 2007-03-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9057588503 2021-03-12 0202 PPS 445 Park Ave Fl 10, New York, NY, 10022-8632
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 164178
Loan Approval Amount (current) 164178
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
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, 10022-8632
Project Congressional District NY-12
Number of Employees 5
NAICS code 531390
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 165154.07
Forgiveness Paid Date 2021-10-26
6469567700 2020-05-01 0202 PPP 445 PARK AVE FL 10, NEW YORK, NY, 10022-8632
Loan Status Date 2021-03-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 182770
Loan Approval Amount (current) 182770
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address NEW YORK, NEW YORK, NY, 10022-8632
Project Congressional District NY-12
Number of Employees 8
NAICS code 531210
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 184177.08
Forgiveness Paid Date 2021-02-10

Date of last update: 28 Mar 2025

Sources: New York Secretary of State