Search icon

FORTUNA AUCTION LLC

Company Details

Name: FORTUNA AUCTION LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 05 Apr 2018 (7 years ago)
Entity Number: 5317914
ZIP code: 10016
County: New York
Place of Formation: Delaware
Address: ATTN: ELI D GREENBERG, ESQ., 270 MADISON AVE, 9TH FLOOR, NEW YORK, NY, United States, 10016

Contact Details

Phone +1 212-389-9040

DOS Process Agent

Name Role Address
SCHWARTZ SLADKUS REICH GREENBERG ATLAS LLP DOS Process Agent ATTN: ELI D GREENBERG, ESQ., 270 MADISON AVE, 9TH FLOOR, NEW YORK, NY, United States, 10016

Licenses

Number Status Type Date End date
2075875-DCA Inactive Business 2018-07-19 No data
2072113-DCA Inactive Business 2018-05-30 2018-06-15

Filings

Filing Number Date Filed Type Effective Date
180405000492 2018-04-05 APPLICATION OF AUTHORITY 2018-04-05

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2019-12-23 No data 608 5TH AVE, Manhattan, NEW YORK, NY, 10020 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-10-04 No data 608 5TH AVE, Manhattan, NEW YORK, NY, 10020 No Warning Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3181933 RENEWAL INVOICED 2020-06-10 400 Auction House Premises License Renewal Fee
2813845 LICENSE INVOICED 2018-07-18 400 Auction House Premises License Fee
2793167 LICENSE INVOICED 2018-05-24 100 Auction House Premises License Fee
2793166 FINGERPRINT INVOICED 2018-05-24 75 Fingerprint Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1722447701 2020-05-01 0202 PPP 608 5TH AVE STE 507, NEW YORK, NY, 10020
Loan Status Date 2021-05-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 140342
Loan Approval Amount (current) 140342
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address NEW YORK, NEW YORK, NY, 10020-0001
Project Congressional District NY-12
Number of Employees 10
NAICS code 561499
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 141644.76
Forgiveness Paid Date 2021-04-08
3786908506 2021-02-24 0202 PPS 608 5th Ave Ste 507, New York, NY, 10020-0011
Loan Status Date 2021-08-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 140342.5
Loan Approval Amount (current) 140342.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224780
Servicing Lender Name New York Business Development Corporation
Servicing Lender Address 50 Beaver Street, Albany, NY, 12207-1538
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10020-0011
Project Congressional District NY-12
Number of Employees 10
NAICS code 453998
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 224780
Originating Lender Name New York Business Development Corporation
Originating Lender Address Albany, NY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 140741.88
Forgiveness Paid Date 2021-06-15

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2307410 Fair Labor Standards Act 2023-08-21 missing
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress Missing
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2023-08-21
Termination Date 1900-01-01
Section 0201
Sub Section FL
Status Pending

Parties

Name CARROLL
Role Plaintiff
Name FORTUNA AUCTION LLC
Role Defendant

Date of last update: 24 Mar 2025

Sources: New York Secretary of State