Search icon

FUSION AVE INC

Company Details

Name: FUSION AVE INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 Apr 2008 (17 years ago)
Entity Number: 3665493
ZIP code: 11210
County: Washington
Place of Formation: New York
Address: 1839 FLATBUSH AVE, BROOKLYN, NY, United States, 11210

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
FUSION AVE INC DOS Process Agent 1839 FLATBUSH AVE, BROOKLYN, NY, United States, 11210

Chief Executive Officer

Name Role Address
REHAN USMANI Chief Executive Officer 1839 FLATBUSH AVE, BROOKLYN, NY, United States, 11210

History

Start date End date Type Value
2024-01-22 2024-01-22 Address 3 GRAPEVINE PL, LATHAM, NY, 12110, USA (Type of address: Chief Executive Officer)
2024-01-22 2024-01-22 Address 1839 FLATBUSH AVE, BROOKLYN, NY, 11210, USA (Type of address: Chief Executive Officer)
2017-11-14 2024-01-22 Address 3 GRAPEVINE PL, LATHAM, NY, 12110, USA (Type of address: Chief Executive Officer)
2017-11-14 2024-01-22 Address 3 GRAPEVINE PL, LATHAM, NY, 12110, USA (Type of address: Service of Process)
2008-04-30 2024-01-22 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2008-04-30 2017-11-14 Address 46 E MAIN STREET, CAMBRIDGE, NY, 12816, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240122002515 2024-01-22 BIENNIAL STATEMENT 2024-01-22
171114002017 2017-11-14 BIENNIAL STATEMENT 2016-04-01
080430000946 2008-04-30 CERTIFICATE OF INCORPORATION 2008-04-30

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9131688301 2021-01-30 0202 PPS 1501 Avenue J Fl 2, Brooklyn, NY, 11230-3782
Loan Status Date 2021-10-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 47882
Loan Approval Amount (current) 47882
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11230-3782
Project Congressional District NY-09
Number of Employees 5
NAICS code 541213
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 48149.61
Forgiveness Paid Date 2021-08-25
9273657106 2020-04-15 0202 PPP 1501 Avenue J 2ND FL, Brooklyn, NY, 11230
Loan Status Date 2021-01-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 31000
Loan Approval Amount (current) 31000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11230-0001
Project Congressional District NY-09
Number of Employees 8
NAICS code 541213
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 31214.03
Forgiveness Paid Date 2020-12-31

Date of last update: 28 Mar 2025

Sources: New York Secretary of State