Search icon

FORTUNATO BROS. CAFE & BAKERY CORP.

Company Details

Name: FORTUNATO BROS. CAFE & BAKERY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Mar 1980 (45 years ago)
Entity Number: 615447
ZIP code: 11222
County: Kings
Place of Formation: New York
Address: 85 KINGSLAND AVE, BROOKLYN, NY, United States, 11222
Principal Address: 289 MANHATTAN AVENUE, BROOKLYN, NY, United States, 11211

Contact Details

Phone +1 718-387-2281

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MICHAEL FORTUNATO Chief Executive Officer 289 MANHATTAN AVENUE, BROOKLYN, NY, United States, 11211

DOS Process Agent

Name Role Address
THOMAS A PEPE DOS Process Agent 85 KINGSLAND AVE, BROOKLYN, NY, United States, 11222

Licenses

Number Status Type Date End date
0761576-DCA Inactive Business 2006-03-01 2020-05-15

History

Start date End date Type Value
1980-03-17 2025-01-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
200311060631 2020-03-11 BIENNIAL STATEMENT 2020-03-01
180302007121 2018-03-02 BIENNIAL STATEMENT 2018-03-01
160301007335 2016-03-01 BIENNIAL STATEMENT 2016-03-01
140416006427 2014-04-16 BIENNIAL STATEMENT 2014-03-01
120518002130 2012-05-18 BIENNIAL STATEMENT 2012-03-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3648780 SCALE-01 INVOICED 2023-05-23 20 SCALE TO 33 LBS
3174485 SWC-CIN-INT CREDITED 2020-04-10 986.6400146484375 Sidewalk Cafe Interest for Consent Fee
3164613 SWC-CON-ONL CREDITED 2020-03-03 15126 Sidewalk Cafe Consent Fee
2997933 SWC-CON-ONL INVOICED 2019-03-06 14785.919921875 Sidewalk Cafe Consent Fee
2789926 RENEWAL INVOICED 2018-05-15 510 Two-Year License Fee
2789930 PLAN-FEE-EN INVOICED 2018-05-15 1265 Department of City Planning Fee
2789927 SWC-CON INVOICED 2018-05-15 445 Petition For Revocable Consent Fee
2752272 SWC-CON-ONL INVOICED 2018-03-01 14510.23046875 Sidewalk Cafe Consent Fee
2706712 SCALE-01 INVOICED 2017-12-07 20 SCALE TO 33 LBS
2665480 RENEWAL INVOICED 2017-09-13 510 Two-Year License Fee

USAspending Awards / Financial Assistance

Date:
2021-02-25
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:
53302.00
Total Face Value Of Loan:
53302.00
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:
53302.00
Total Face Value Of Loan:
53302.00
Date:
2020-04-17
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
8000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2021-02-25
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
53302
Current Approval Amount:
53302
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
53682.16

Date of last update: 17 Mar 2025

Sources: New York Secretary of State