Search icon

FORTUNE LS, LLC.

Company Details

Name: FORTUNE LS, LLC.
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 20 May 2015 (10 years ago)
Entity Number: 4761580
ZIP code: 11421
County: Queens
Place of Formation: New York
Address: 84-19 JAMAICA AVE, WOODHAVEN, NY, United States, 11421

Contact Details

Phone +1 718-846-7919

DOS Process Agent

Name Role Address
FORTUNE LS, LLC. DOS Process Agent 84-19 JAMAICA AVE, WOODHAVEN, NY, United States, 11421

Licenses

Number Status Type Date End date
2029425-2-DCA Active Business 2015-10-13 2024-12-31

Filings

Filing Number Date Filed Type Effective Date
150520010292 2015-05-20 ARTICLES OF ORGANIZATION 2015-05-20

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2023-04-24 No data 8419 JAMAICA AVE, Queens, WOODHAVEN, NY, 11421 No Evidence of Activity Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2023-02-16 No data 8419 JAMAICA AVE, Queens, WOODHAVEN, NY, 11421 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2022-03-03 No data 8419 JAMAICA AVE, Queens, WOODHAVEN, NY, 11421 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2021-07-21 No data 8419 JAMAICA AVE, Queens, WOODHAVEN, NY, 11421 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-07-17 No data 8419 JAMAICA AVE, Queens, WOODHAVEN, NY, 11421 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-01-13 No data 8419 JAMAICA AVE, Queens, WOODHAVEN, NY, 11421 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-10-17 No data 8419 JAMAICA AVE, Queens, WOODHAVEN, NY, 11421 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-07-11 No data 8419 JAMAICA AVE, Queens, WOODHAVEN, NY, 11421 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-01-21 No data 8419 JAMAICA AVE, Queens, WOODHAVEN, NY, 11421 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-07-31 No data 8419 JAMAICA AVE, Queens, WOODHAVEN, NY, 11421 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3544293 RENEWAL INVOICED 2022-10-28 200 Tobacco Retail Dealer Renewal Fee
3271228 RENEWAL INVOICED 2020-12-15 200 Tobacco Retail Dealer Renewal Fee
2920599 RENEWAL INVOICED 2018-10-30 200 Tobacco Retail Dealer Renewal Fee
2828377 CL VIO INVOICED 2018-08-10 175 CL - Consumer Law Violation
2828378 OL VIO INVOICED 2018-08-10 112.5 OL - Other Violation
2813743 CL VIO CREDITED 2018-07-17 350 CL - Consumer Law Violation
2813744 OL VIO CREDITED 2018-07-17 112.5 OL - Other Violation
2509003 RENEWAL INVOICED 2016-12-09 110 Cigarette Retail Dealer Renewal Fee
2295776 CL VIO INVOICED 2016-03-09 175 CL - Consumer Law Violation
2295777 OL VIO INVOICED 2016-03-09 75 OL - Other Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2018-07-11 Pleaded REFUND POLICY NOT POSTED 1 1 No data No data
2018-07-11 Pleaded RECEIPT DID NOT INCLUDE REQUIRED INFORMATION 1 1 No data No data
2018-07-11 Pleaded CASH REGISTERS DO NOT HAVE COSTS INDICATORS VISIBLE TO CUSTOMERS 1 1 No data No data
2016-02-19 Pleaded CASH REGISTERS DO NOT HAVE COSTS INDICATORS VISIBLE TO CUSTOMERS 1 1 No data No data
2016-02-19 Pleaded NO RECEIPT GIVEN UPON REQUEST 1 1 No data No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3332337805 2020-05-26 0202 PPP 84-19 JAMAICA AVE, WOODHAVEN, NY, 11421-1921
Loan Status Date 2021-06-04
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2625
Loan Approval Amount (current) 2625
Undisbursed Amount 0
Franchise Name -
Lender Location ID 71887
Servicing Lender Name First State Bank
Servicing Lender Address One Commerce Park, SHALLOWATER, TX, 79363
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address WOODHAVEN, QUEENS, NY, 11421-1921
Project Congressional District NY-07
Number of Employees 1
NAICS code 722511
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 71887
Originating Lender Name First State Bank
Originating Lender Address SHALLOWATER, TX
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 2650.82
Forgiveness Paid Date 2021-05-27
4525668807 2021-04-16 0202 PPS 8419 Jamaica Ave, Woodhaven, NY, 11421-1940
Loan Status Date 2021-12-24
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1968
Loan Approval Amount (current) 1968
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Woodhaven, QUEENS, NY, 11421-1940
Project Congressional District NY-07
Number of Employees 2
NAICS code 812990
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 122043
Originating Lender Name WebBank
Originating Lender Address SALT LAKE CITY, UT
Gender Female Owned
Veteran Unanswered
Forgiveness Amount 1980.83
Forgiveness Paid Date 2021-12-14

Date of last update: 25 Mar 2025

Sources: New York Secretary of State