Search icon

FORTUNATO DEVELOPMENT, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: FORTUNATO DEVELOPMENT, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 Oct 1975 (50 years ago)
Entity Number: 383035
ZIP code: 11716
County: Suffolk
Place of Formation: New York
Address: ATTN: BERNARD R. FORTUNATO, 630 JOHNSON AVENUE, BOHEMIA, NY, United States, 11716
Principal Address: 630 JOHNSON AVENUE, BOHEMIA, NY, United States, 11716

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent ATTN: BERNARD R. FORTUNATO, 630 JOHNSON AVENUE, BOHEMIA, NY, United States, 11716

Chief Executive Officer

Name Role Address
BERNARD FORTUNATO Chief Executive Officer 630 JOHNSON AVE., BOHEMIA, NY, United States, 11716

U.S. Small Business Administration Profile

Phone Number:
E-mail Address:
Fax Number:
631-563-0720
Contact Person:
PAUL FORTUNATO
User ID:
P0656488
Trade Name:
FORTUNATO DEVELOPMENT INC

Unique Entity ID

Unique Entity ID:
JVCVVTQBX9B9
CAGE Code:
8ATS4
UEI Expiration Date:
2026-07-02

Business Information

Doing Business As:
FORTUNATO DEVELOPMENT INC
Division Name:
FORTUNATO DEVELOPMENT INC
Activation Date:
2025-07-04
Initial Registration Date:
2005-07-15

Commercial and government entity program

CAGE number:
8ATS4
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2025-07-04
CAGE Expiration:
2030-07-04
SAM Expiration:
2026-07-02

Contact Information

POC:
PAUL T.. FORTUNATO
Corporate URL:
https://www.fortunato.us

History

Start date End date Type Value
2024-09-18 2024-09-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-10-15 2024-09-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1992-10-21 1993-10-25 Address 63O JOHNSON AVE., BOHEMIA, NY, 11716, USA (Type of address: Principal Executive Office)
1989-08-03 1993-10-25 Address ATT:BERNARD R. FORTUNATO, 630 JOHNSON AVENUE, BOHEMIA, NY, 11716, USA (Type of address: Service of Process)
1985-04-03 1989-08-03 Address 150 KNICKERBOCKER AVE., BOHEMIA, NY, 11716, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
131023002469 2013-10-23 BIENNIAL STATEMENT 2013-10-01
111021002343 2011-10-21 BIENNIAL STATEMENT 2011-10-01
091022002103 2009-10-22 BIENNIAL STATEMENT 2009-10-01
071005002876 2007-10-05 BIENNIAL STATEMENT 2007-10-01
20070419012 2007-04-19 ASSUMED NAME LLC INITIAL FILING 2007-04-19

USAspending Awards / Contracts

Procurement Instrument Identifier:
GS02B2324508213
Award Or Idv Flag:
AWARD
Award Type:
DO
Action Obligation:
13784.58
Base And Exercised Options Value:
13784.58
Base And All Options Value:
799505.64
Awarding Agency Name:
General Services Administration
Performance Start Date:
2008-07-01
Description:
TAS::47 4542::TAS LEASE
Naics Code:
531120: LESSORS OF NONRESIDENTIAL BUILDINGS (EXCEPT MINIWAREHOUSES)
Product Or Service Code:
X111: LEASE/RENTAL OF OFFICE BUILDINGS
Procurement Instrument Identifier:
GS02B2324508244
Award Or Idv Flag:
AWARD
Award Type:
DO
Action Obligation:
13784.58
Base And Exercised Options Value:
13784.58
Base And All Options Value:
799505.64
Awarding Agency Name:
General Services Administration
Performance Start Date:
2008-07-01
Description:
TAS::47 4542::TAS LEASE
Naics Code:
531120: LESSORS OF NONRESIDENTIAL BUILDINGS (EXCEPT MINIWAREHOUSES)
Product Or Service Code:
X111: LEASE/RENTAL OF OFFICE BUILDINGS
Procurement Instrument Identifier:
GS02B2315008213
Award Or Idv Flag:
AWARD
Award Type:
DO
Action Obligation:
24552.84
Base And Exercised Options Value:
24552.84
Base And All Options Value:
2209755.60
Awarding Agency Name:
General Services Administration
Performance Start Date:
2008-07-01
Description:
LEASE
Naics Code:
531120: LESSORS OF NONRESIDENTIAL BUILDINGS (EXCEPT MINIWAREHOUSES)
Product Or Service Code:
X111: LEASE/RENTAL OF OFFICE BUILDINGS

USAspending Awards / Financial Assistance

Date:
2020-05-02
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:
108802.00
Total Face Value Of Loan:
108802.00

Paycheck Protection Program

Jobs Reported:
6
Initial Approval Amount:
$108,802
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$108,802
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$109,797.18
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $108,802

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State