Search icon

FORTUNE SUCCESS TRADING INC.

Company Details

Name: FORTUNE SUCCESS TRADING INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 27 Oct 2017 (8 years ago)
Date of dissolution: 16 Oct 2024
Entity Number: 5225190
ZIP code: 10038
County: New York
Place of Formation: New York
Address: 22 CATHERINE STREET, NEW YORK, NY, United States, 10038

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
FORTUNE SUCCESS TRADING INC. DOS Process Agent 22 CATHERINE STREET, NEW YORK, NY, United States, 10038

Chief Executive Officer

Name Role Address
WEI CHEN Chief Executive Officer 22 CATHERINE STREET, NEW YORK, NY, United States, 10038

History

Start date End date Type Value
2024-10-16 2024-10-16 Address 22 CATHERINE STREET, NEW YORK, NY, 10038, USA (Type of address: Chief Executive Officer)
2019-11-08 2024-10-16 Address 22 CATHERINE STREET, NEW YORK, NY, 10038, USA (Type of address: Chief Executive Officer)
2017-10-27 2024-10-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2017-10-27 2024-10-16 Address 22 CATHERINE STREET, NEW YORK, NY, 10038, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241016003092 2024-10-16 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-10-16
211230002956 2021-12-30 BIENNIAL STATEMENT 2021-12-30
191108060404 2019-11-08 BIENNIAL STATEMENT 2019-10-01
171027010135 2017-10-27 CERTIFICATE OF INCORPORATION 2017-10-27

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2794341 CL VIO INVOICED 2018-05-30 310 CL - Consumer Law Violation
2779825 CL VIO CREDITED 2018-04-23 350 CL - Consumer Law Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2018-04-13 Hearing Decision RECEIPT DID NOT INCLUDE REQUIRED INFORMATION 1 No data 1 No data
2018-04-13 Hearing Decision Business engaged in deceptive trade practice by collecting sales tax on a non-taxable good or service. 1 No data 1 No data

USAspending Awards / Financial Assistance

Date:
2021-03-31
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:
9750.00
Total Face Value Of Loan:
9750.00
Date:
2021-03-18
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:
-9749.00
Total Face Value Of Loan:
0.00
Date:
2020-07-17
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:
77900.00
Total Face Value Of Loan:
77900.00
Date:
2020-05-02
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:
9750.00
Total Face Value Of Loan:
9750.00

Paycheck Protection Program

Date Approved:
2021-03-31
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
9750
Current Approval Amount:
9750
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
9798.62
Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
9750
Current Approval Amount:
9750
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
9807.97

Date of last update: 24 Mar 2025

Sources: New York Secretary of State