Search icon

FORTUNE PLUS TRADING CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: FORTUNE PLUS TRADING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Aug 2015 (10 years ago)
Entity Number: 4805429
ZIP code: 11220
County: Kings
Place of Formation: New York
Address: 4510 8TH AVE, BROOKLYN, NY, United States, 11220

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
FORTUNE PLUS TRADING CORP. DOS Process Agent 4510 8TH AVE, BROOKLYN, NY, United States, 11220

Chief Executive Officer

Name Role Address
HUI HUA LI-CHEN Chief Executive Officer 4510 8TH AVE, BROOKLYN, NY, United States, 11220

History

Start date End date Type Value
2015-08-14 2024-11-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2015-08-14 2024-11-11 Address 4510 8TH AVE, BROOKLYN, NY, 11220, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241111000038 2024-11-11 BIENNIAL STATEMENT 2024-11-11
150814010331 2015-08-14 CERTIFICATE OF INCORPORATION 2015-08-14

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3103868 PL VIO INVOICED 2019-10-17 500 PL - Padlock Violation
3104126 WM VIO INVOICED 2019-10-17 100 WM - W&M Violation
3102958 SCALE-01 INVOICED 2019-10-15 20 SCALE TO 33 LBS
2949847 SCALE-01 INVOICED 2018-12-21 20 SCALE TO 33 LBS
2268898 SCALE-01 INVOICED 2016-02-01 20 SCALE TO 33 LBS
2222265 WM VIO INVOICED 2015-11-24 50 WM - W&M Violation
2214565 WM VIO CREDITED 2015-11-12 50 WM - W&M Violation
2214564 CL VIO CREDITED 2015-11-12 175 CL - Consumer Law Violation
2213603 SCALE-01 INVOICED 2015-11-10 20 SCALE TO 33 LBS

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2019-10-10 Pleaded LABELS DO NOT CLEARLY STATE THE NAME AND ADDRESS OF MANUFACTURER,PACKER OR DISTRIBUTOR 2 2 No data No data
2019-10-10 Pleaded LABELS DO NOT CLEARLY STATE THE NET QUANTITY OF ITEMS IN CONTAINERS or PACAKGE IN TERMS OF WEIGHT, MEASURE OR COUNT 2 2 No data No data
2019-10-10 Pleaded UNLIC STOOPLINE STAND 1 1 No data No data
2015-11-07 Pleaded REFUND POLICY NOT CONSPICUOUSLY POSTED 1 1 No data No data
2015-11-07 Pleaded LABEL ON COMMODITY DOES NOT CLEARLY STATE THE NAME AND ADDRESS OF MANUFACTURER, PACKER OR DISTRIBUTOR 2 2 No data No data

USAspending Awards / Financial Assistance

Date:
2020-06-26
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:
8670.00
Total Face Value Of Loan:
8670.00
Date:
2020-04-23
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
3000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2020-06-26
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
8670
Current Approval Amount:
8670
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
8789.95

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 25 Mar 2025

Sources: New York Secretary of State