Search icon

FUSION AVE INC

Company claim

Is this your business?

Get access!

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

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

USAspending Awards / Financial Assistance

Date:
2021-01-30
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:
47882.00
Total Face Value Of Loan:
47882.00
Date:
2020-06-12
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:
150000.00
Total Face Value Of Loan:
500000.00
Date:
2020-04-15
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:
31000.00
Total Face Value Of Loan:
31000.00

Paycheck Protection Program

Jobs Reported:
8
Initial Approval Amount:
$31,000
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$31,000
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$31,214.03
Servicing Lender:
Manufacturers and Traders Trust Company
Use of Proceeds:
Payroll: $31,000
Utilities: $0
Mortgage Interest: $0
Rent: $0
Refinance EIDL: $0
Healthcare: $0
Debt Interest: $0
Jobs Reported:
5
Initial Approval Amount:
$47,882
Date Approved:
2021-01-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$47,882
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$48,149.61
Servicing Lender:
Manufacturers and Traders Trust Company
Use of Proceeds:
Payroll: $47,879
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State