Search icon

FUSION EXPRESS EAST, INC.

Company Details

Name: FUSION EXPRESS EAST, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 29 Feb 2016 (9 years ago)
Date of dissolution: 22 Apr 2022
Entity Number: 4904323
ZIP code: 11937
County: Suffolk
Place of Formation: New York
Address: 68 NEWTOWN LN, EAST HAMPTON, NY, United States, 11937

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 68 NEWTOWN LN, EAST HAMPTON, NY, United States, 11937

History

Start date End date Type Value
2016-02-29 2022-04-22 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2016-02-29 2022-04-25 Address 68 NEWTOWN LN, EAST HAMPTON, NY, 11937, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220425000560 2022-04-22 CERTIFICATE OF DISSOLUTION-CANCELLATION 2022-04-22
160229010527 2016-02-29 CERTIFICATE OF INCORPORATION 2016-02-29

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4425247207 2020-04-27 0235 PPP 68 NEWTOWN LANE, EAST HAMPTON, NY, 11937
Loan Status Date 2021-11-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20222
Loan Approval Amount (current) 20222
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address EAST HAMPTON, SUFFOLK, NY, 11937-0001
Project Congressional District NY-01
Number of Employees 6
NAICS code 722513
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20501.23
Forgiveness Paid Date 2021-10-04

Date of last update: 25 Mar 2025

Sources: New York Secretary of State