Search icon

FORTITUDE MANAGEMENT INC.

Company Details

Name: FORTITUDE MANAGEMENT INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Dec 2012 (12 years ago)
Entity Number: 4337742
ZIP code: 11355
County: Queens
Place of Formation: New York
Address: 30-50 WHITESTONE EXPY, 101A, FLUSHING, NY, United States, 11355

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
FORTITUDE MANAGEMENT INC. DOS Process Agent 30-50 WHITESTONE EXPY, 101A, FLUSHING, NY, United States, 11355

Chief Executive Officer

Name Role Address
YEN FUN CHENG Chief Executive Officer 30-50 WHITESTONE EXPY , 101A, FLUSHING, NY, United States, 11355

History

Start date End date Type Value
2024-06-06 2024-06-06 Address 30-50 WHITESTONE EXPY , 101A, FLUSHING, NY, 11355, USA (Type of address: Chief Executive Officer)
2020-05-04 2024-06-06 Address 30-50 WHITESTONE EXPY , 101A, FLUSHING, NY, 11355, USA (Type of address: Chief Executive Officer)
2020-05-04 2024-06-06 Address 30-50 WHITESTONE EXPY, 101A, FLUSHING, NY, 11355, USA (Type of address: Service of Process)
2012-12-26 2024-06-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2012-12-26 2020-05-04 Address 43-04 MAIN STREET 3RD/FL, FLUSHING, NY, 11355, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240606002006 2024-06-06 BIENNIAL STATEMENT 2024-06-06
201201060202 2020-12-01 BIENNIAL STATEMENT 2020-12-01
200504062497 2020-05-04 BIENNIAL STATEMENT 2018-12-01
121231000318 2012-12-31 CERTIFICATE OF CORRECTION 2012-12-31
121226000569 2012-12-26 CERTIFICATE OF INCORPORATION 2013-01-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7703918502 2021-03-06 0202 PPS 3050 Whitestone Expy Ste 101, Flushing, NY, 11354-1995
Loan Status Date 2022-03-31
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 111293.43
Loan Approval Amount (current) 111293.43
Undisbursed Amount 0
Franchise Name -
Lender Location ID 124208
Servicing Lender Name American Community Bank
Servicing Lender Address 300 Glen St, GLEN COVE, NY, 11542-3070
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Flushing, QUEENS, NY, 11354-1995
Project Congressional District NY-14
Number of Employees 19
NAICS code 541611
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 124208
Originating Lender Name American Community Bank
Originating Lender Address GLEN COVE, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 112016.84
Forgiveness Paid Date 2021-12-21
1932627400 2020-05-05 0202 PPP 30-50 Whitestone Expy, Suite 101A, Flushing, NY, 11354
Loan Status Date 2021-04-13
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 118464.27
Loan Approval Amount (current) 118464.27
Undisbursed Amount 0
Franchise Name -
Lender Location ID 61087
Servicing Lender Name Mid Penn Bank
Servicing Lender Address 349 Union St, MILLERSBURG, PA, 17061-1611
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Flushing, QUEENS, NY, 11354-0050
Project Congressional District NY-14
Number of Employees 24
NAICS code 423390
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 61025
Originating Lender Name Mid Penn Bank
Originating Lender Address MARYSVILLE, PA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 119473.65
Forgiveness Paid Date 2021-03-19

Date of last update: 26 Mar 2025

Sources: New York Secretary of State