Search icon

FITO SHUTTLE CORP

Company Details

Name: FITO SHUTTLE CORP
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Mar 2019 (6 years ago)
Entity Number: 5512863
ZIP code: 11003
County: Nassau
Place of Formation: New York
Address: 1400 MARSHALL ST, ELMONT, NY, United States, 11003

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
CHARLES E DESGROTTES Agent 1400 MARSHALL ST, ELMONT, NY, 11003

DOS Process Agent

Name Role Address
CHARLES E. S DESGROTTES DOS Process Agent 1400 MARSHALL ST, ELMONT, NY, United States, 11003

Chief Executive Officer

Name Role Address
CHARLES E. S DESGROTTES Chief Executive Officer 1400 MARSHALL ST, ELMONT, NY, United States, 11003

Filings

Filing Number Date Filed Type Effective Date
230127002211 2023-01-27 BIENNIAL STATEMENT 2021-03-01
190313010482 2019-03-13 CERTIFICATE OF INCORPORATION 2019-03-13

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6109818608 2021-03-20 0235 PPP 1400 Marshall St, Elmont, NY, 11003-1328
Loan Status Date 2023-04-15
Loan Status Charged Off
Loan Maturity in Months 21
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 149264
Loan Approval Amount (current) 149264
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Elmont, NASSAU, NY, 11003-1328
Project Congressional District NY-04
Number of Employees 12
NAICS code 541910
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 23 Mar 2025

Sources: New York Secretary of State