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

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

USAspending Awards / Financial Assistance

Date:
2021-04-16
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:
1968.00
Total Face Value Of Loan:
1968.00
Date:
2020-06-23
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:
3200.00
Total Face Value Of Loan:
3200.00
Date:
2020-05-26
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:
2625.00
Total Face Value Of Loan:
2625.00
Date:
2020-05-01
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2020-05-26
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
2625
Current Approval Amount:
2625
Race:
Asian
Ethnicity:
Not Hispanic or Latino
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
2650.82
Date Approved:
2021-04-16
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
1968
Current Approval Amount:
1968
Race:
Asian
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Unanswered
Forgiveness Amount:
1980.83

Date of last update: 25 Mar 2025

Sources: New York Secretary of State