Search icon

KFORTUNA FOUR CORNERS REALTY INC.

Company Details

Name: KFORTUNA FOUR CORNERS REALTY INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Apr 2018 (7 years ago)
Entity Number: 5331473
ZIP code: 12508
County: Dutchess
Place of Formation: New York
Address: 211 fishkill ave, Beacon, NY, United States, 12508

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
HARPER & ASSOCIATES REALTY TEAMS DOS Process Agent 211 fishkill ave, Beacon, NY, United States, 12508

Chief Executive Officer

Name Role Address
OMAR HARPER Chief Executive Officer 12 RONSUE DRIVE, WAPPINGERS FALLS, NY, United States, 12590

Filings

Filing Number Date Filed Type Effective Date
210715002484 2021-07-15 BIENNIAL STATEMENT 2021-07-15
180427000556 2018-04-27 CERTIFICATE OF INCORPORATION 2018-04-27

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3933767201 2020-04-27 0202 PPP 12 Ronsure drive, Wappingers falls, NY, 12590
Loan Status Date 2021-05-12
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10000
Loan Approval Amount (current) 10400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 101526
Servicing Lender Name Hudson Valley CU
Servicing Lender Address 137 Boardman Rd, POUGHKEEPSIE, NY, 12603-4821
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address Wappingers falls, DUTCHESS, NY, 12590-0001
Project Congressional District NY-18
Number of Employees 1
NAICS code 531210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 101526
Originating Lender Name Hudson Valley CU
Originating Lender Address POUGHKEEPSIE, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 10491.75
Forgiveness Paid Date 2021-04-12

Date of last update: 24 Mar 2025

Sources: New York Secretary of State