Search icon

FORTUNE 68 CORP.

Company Details

Name: FORTUNE 68 CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Jul 2007 (18 years ago)
Entity Number: 3542834
ZIP code: 10530
County: Westchester
Place of Formation: New York
Principal Address: 222 E HARTSDALE AVENUE, HARTSDALE, NY, United States, 10530
Address: 222 EAST HARTSDALE AVENUE, HARTSDALE, NY, United States, 10530

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
GLORIA JENG Chief Executive Officer 222 E HARTSDALE AVENUE, HARTSDALE, NY, United States, 10530

DOS Process Agent

Name Role Address
FORTUNE 68 CORP. DOS Process Agent 222 EAST HARTSDALE AVENUE, HARTSDALE, NY, United States, 10530

Licenses

Number Type Date Last renew date End date Address Description
0340-22-105798 Alcohol sale 2024-06-13 2024-06-13 2026-06-30 222 EAST HARTSDALE AVE, HARTSDALE, New York, 10530 Restaurant

History

Start date End date Type Value
2023-11-15 2023-11-15 Address 222 E HARTSDALE AVENUE, HARTSDALE, NY, 10530, USA (Type of address: Chief Executive Officer)
2009-07-08 2023-11-15 Address 222 E HARTSDALE AVENUE, HARTSDALE, NY, 10530, USA (Type of address: Chief Executive Officer)
2007-07-13 2023-11-15 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2007-07-13 2023-11-15 Address 222 EAST HARTSDALE AVENUE, HARTSDALE, NY, 10530, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231115003942 2023-11-15 BIENNIAL STATEMENT 2023-07-01
190828060141 2019-08-28 BIENNIAL STATEMENT 2019-07-01
171117006219 2017-11-17 BIENNIAL STATEMENT 2017-07-01
130729002020 2013-07-29 BIENNIAL STATEMENT 2013-07-01
110728003384 2011-07-28 BIENNIAL STATEMENT 2011-07-01
090708002744 2009-07-08 BIENNIAL STATEMENT 2009-07-01
070713000367 2007-07-13 CERTIFICATE OF INCORPORATION 2007-07-13

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6148528008 2020-06-29 0202 PPP 222 E HARTSDALE AVE, HARTSDALE, NY, 10530-3505
Loan Status Date 2021-09-24
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 65972
Loan Approval Amount (current) 65972
Undisbursed Amount 0
Franchise Name -
Lender Location ID 433860
Servicing Lender Name Quontic Bank
Servicing Lender Address 3105 Broadway, 2nd Fl, Astoria, NY, 11106
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address HARTSDALE, WESTCHESTER, NY, 10530-3505
Project Congressional District NY-16
Number of Employees 13
NAICS code 711110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 529029
Originating Lender Name Intuit Financing Inc.
Originating Lender Address Mountainview, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 66694.98
Forgiveness Paid Date 2021-08-05

Date of last update: 28 Mar 2025

Sources: New York Secretary of State