Search icon

FUSION ONE INC.

Company Details

Name: FUSION ONE INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 04 Apr 2011 (14 years ago)
Date of dissolution: 12 Apr 2024
Entity Number: 4076458
ZIP code: 10016
County: New York
Place of Formation: New York
Address: 585 3RD AVENUE, NEW YORK, NY, United States, 10016
Principal Address: 585 3RD AVE, NEW YORK, NY, United States, 10016

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
FUSION ONE INC. DOS Process Agent 585 3RD AVENUE, NEW YORK, NY, United States, 10016

Chief Executive Officer

Name Role Address
CHUN WEN SOON Chief Executive Officer 585 3RD AVE, NEW YORK, NY, United States, 10016

History

Start date End date Type Value
2023-07-17 2024-04-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-04-07 2024-04-25 Address 585 3RD AVENUE, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2013-04-30 2024-04-25 Address 585 3RD AVE, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
2013-04-30 2015-05-07 Address 585 3RD AVE, NEW YORK, NY, 10013, USA (Type of address: Principal Executive Office)
2011-04-04 2023-07-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2011-04-04 2021-04-07 Address 585 3RD AVENUE, NEW YORK, NY, 10016, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240425001017 2024-04-12 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-04-12
210407060318 2021-04-07 BIENNIAL STATEMENT 2021-04-01
190605060891 2019-06-05 BIENNIAL STATEMENT 2019-04-01
170505006259 2017-05-05 BIENNIAL STATEMENT 2017-04-01
150507006301 2015-05-07 BIENNIAL STATEMENT 2015-04-01
130430006335 2013-04-30 BIENNIAL STATEMENT 2013-04-01
110404000183 2011-04-04 CERTIFICATE OF INCORPORATION 2011-04-04

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1938678401 2021-02-02 0202 PPS 585 3rd Ave, New York, NY, 10016-2835
Loan Status Date 2022-03-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 53203
Loan Approval Amount (current) 53203
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
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, 10016-2835
Project Congressional District NY-12
Number of Employees 9
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 53727.29
Forgiveness Paid Date 2022-02-02
6492497908 2020-06-16 0202 PPP 585 3rd Avenue, New York, NY, 10016-2711
Loan Status Date 2021-08-10
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 23000
Loan Approval Amount (current) 23000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 223542
Servicing Lender Name Celtic Bank Corporation
Servicing Lender Address 268 S State St, Ste 300, SALT LAKE CITY, UT, 84111-5314
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, 10016-2711
Project Congressional District NY-12
Number of Employees 9
NAICS code 721199
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 23243.86
Forgiveness Paid Date 2021-07-09

Date of last update: 27 Mar 2025

Sources: New York Secretary of State