Search icon

FUZION INC

Company claim

Is this your business?

Get access!

Company Details

Name: FUZION INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Jan 2016 (10 years ago)
Entity Number: 4881624
ZIP code: 11435
County: Queens
Place of Formation: New York
Address: 144-57 87TH ROAD, APT, SUITE, BLDG. (OPTIONAL), BRIARWOOD, NY, United States, 11435
Principal Address: 8746 VAN WYCK EXPRESSWAY, KEW GARDENS, NY, United States, 11418

Contact Details

Phone +1 212-513-1988

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
INDRANIE BACHU Chief Executive Officer 8746 VAN WYCK EXPRESSWAY, KEW GARDENS, NY, United States, 11418

DOS Process Agent

Name Role Address
DARMIN BACHU DOS Process Agent 144-57 87TH ROAD, APT, SUITE, BLDG. (OPTIONAL), BRIARWOOD, NY, United States, 11435

Unique Entity ID

Unique Entity ID:
UBG1M9QZHHU1
CAGE Code:
8VFN5
UEI Expiration Date:
2022-02-05

Business Information

Activation Date:
2021-02-12
Initial Registration Date:
2021-01-28

Licenses

Number Status Type Date End date
1140785-DCA Inactive Business 2005-04-27 2006-02-28

History

Start date End date Type Value
2019-01-18 2020-03-06 Address 144-57 87 ROAD, APT, SUITE, BLDG. (OPTIONAL), BRIARWOOD, NY, 11435, USA (Type of address: Service of Process)
2016-01-19 2019-01-18 Address 8746 VAN WYCK EXPRESSWAY, KEW GARDENS, NY, 11418, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200306060300 2020-03-06 BIENNIAL STATEMENT 2020-01-01
190118060417 2019-01-18 BIENNIAL STATEMENT 2018-01-01
160119010592 2016-01-19 CERTIFICATE OF INCORPORATION 2016-01-19

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
606777 SWC-CON-LATE INVOICED 2005-05-08 50 Late Consent Fee
663580 RENEWAL INVOICED 2005-04-27 510 Two-Year License Fee
606775 SWC-CON INVOICED 2005-03-24 3202.239990234375 Sidewalk Consent Fee
32247 LL VIO INVOICED 2004-07-02 500 LL - License Violation
1474808 SWC-CON INVOICED 2004-04-30 2909.699951171875 Sidewalk Consent Fee
571595 LICENSE INVOICED 2003-05-28 510 Two-Year License Fee
571593 CNV_PC INVOICED 2003-05-28 445 Petition for revocable Consent - SWC Review Fee
571594 CNV_FS INVOICED 2003-05-28 1500 Comptroller's Office security fee - sidewalk cafT
571592 PLANREVIEW INVOICED 2003-05-28 310 Plan Review Fee

Paycheck Protection Program

Jobs Reported:
1
Initial Approval Amount:
$13,442
Date Approved:
2020-06-24
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$13,442
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$13,663.33
Servicing Lender:
Cross River Bank
Use of Proceeds:
Payroll: $13,442

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 25 Mar 2025

Sources: New York Secretary of State