Search icon

FORTUNY,INC.

Company Details

Name: FORTUNY,INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Apr 1951 (74 years ago)
Entity Number: 66941
ZIP code: 10166
County: New York
Place of Formation: New York
Address: C/O RIAD & ASSOCIATES, P.C., 200 PARK AVENUE, STE. 2000, NEW YORK, NY, United States, 10166
Principal Address: C/O RIAD & ASSOCIATES, P.C., 200 PARK AVENUE - SUITE 2000, NEW YORK, NY, United States, 10166

Shares Details

Shares issued 0

Share Par Value 20000

Type CAP

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
FORTUNY, INC. 401(K) PROFIT SHARING PLAN 2015 131664245 2016-07-28 FORTUNY, INC. 19
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-01-01
Business code 424300
Sponsor’s telephone number 2127537153
Plan sponsor’s address 979 THIRD AVENUE, SUITE 1632, NEW YORK, NY, 10022

Signature of

Role Plan administrator
Date 2016-07-28
Name of individual signing MAURY RIAD
FORTUNY, INC. 401(K) PROFIT SHARING PLAN 2014 131664245 2015-07-27 FORTUNY, INC. 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-01-01
Business code 424300
Sponsor’s telephone number 2127537153
Plan sponsor’s address 979 THIRD AVENUE, SUITE 1632, NEW YORK, NY, 10022

Signature of

Role Plan administrator
Date 2015-07-27
Name of individual signing MAURY RIAD
FORTUNY, INC. 401(K) PROFIT SHARING PLAN 2013 131664245 2014-08-22 FORTUNY, INC. 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-01-01
Business code 424300
Sponsor’s telephone number 2127537153
Plan sponsor’s address 979 THIRD AVENUE, SUITE 1632, NEW YORK, NY, 10022

Signature of

Role Plan administrator
Date 2014-08-22
Name of individual signing MAURY RIAD
FORTUNY, INC. 401(K) PROFIT SHARING PLAN 2012 131664245 2013-07-18 FORTUNY, INC. 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-01-01
Business code 424300
Sponsor’s telephone number 2127537153
Plan sponsor’s address 979 THIRD AVENUE, SUITE 1632, NEW YORK, NY, 10022

Signature of

Role Plan administrator
Date 2013-07-18
Name of individual signing MAURY RIAD
FORTUNY, INC. 401(K) PROFIT SHARING PLAN 2011 131664245 2012-08-13 FORTUNY, INC. 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-01-01
Business code 424300
Sponsor’s telephone number 2127537153
Plan sponsor’s address 979 THIRD AVENUE, SUITE 1632, NEW YORK, NY, 10022

Plan administrator’s name and address

Administrator’s EIN 131664245
Plan administrator’s name FORTUNY, INC.
Plan administrator’s address 979 THIRD AVENUE, SUITE 1632, NEW YORK, NY, 10022
Administrator’s telephone number 2127537153

Signature of

Role Plan administrator
Date 2012-08-13
Name of individual signing MAURY RIAD
FORTUNY, INC. 401(K) PROFIT SHARING PLAN 2010 131664245 2011-09-19 FORTUNY, INC. 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-01-01
Business code 424300
Sponsor’s telephone number 2127537153
Plan sponsor’s address 979 THIRD AVENUE, SUITE 1632, NEW YORK, NY, 10022

Plan administrator’s name and address

Administrator’s EIN 131664245
Plan administrator’s name FORTUNY, INC.
Plan administrator’s address 979 THIRD AVENUE, SUITE 1632, NEW YORK, NY, 10022
Administrator’s telephone number 2127537153

Signature of

Role Plan administrator
Date 2011-09-19
Name of individual signing MAURY RIAD
FORTUNY, INC. 401(K) PROFIT SHARING PLAN 2009 131664245 2010-08-02 FORTUNY, INC. 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-01-01
Business code 424300
Sponsor’s telephone number 2127537153
Plan sponsor’s address 979 THIRD AVENUE, SUITE 1632, NEW YORK, NY, 10022

Plan administrator’s name and address

Administrator’s EIN 131664245
Plan administrator’s name FORTUNY, INC.
Plan administrator’s address 979 THIRD AVENUE, SUITE 1632, NEW YORK, NY, 10022
Administrator’s telephone number 2127537153

Signature of

Role Plan administrator
Date 2010-08-02
Name of individual signing MAURY RIAD
FORTUNY, INC. 401(K) PROFIT SHARING PLAN 2009 131664245 2010-08-02 FORTUNY, INC. 11
Three-digit plan number (PN) 001
Effective date of plan 1998-01-01
Business code 424300
Sponsor’s telephone number 2127537153
Plan sponsor’s address 979 THIRD AVENUE, SUITE 1632, NEW YORK, NY, 10022

Plan administrator’s name and address

Administrator’s EIN 131664245
Plan administrator’s name FORTUNY, INC.
Plan administrator’s address 979 THIRD AVENUE, SUITE 1632, NEW YORK, NY, 10022
Administrator’s telephone number 2127537153

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent C/O RIAD & ASSOCIATES, P.C., 200 PARK AVENUE, STE. 2000, NEW YORK, NY, United States, 10166

Chief Executive Officer

Name Role Address
MAGED F. RIAD, ESQ. Chief Executive Officer RIAD & ASSOCIATES, P.C., 200 PARK AVE, STE 2000, NEW YORK, NY, United States, 10166

History

Start date End date Type Value
1999-05-03 2007-04-25 Address C/O RIAD & ASSOCIATES, P.C., 200 PARK AVENUE, STE. 4514, NEW YORK, NY, 10166, USA (Type of address: Service of Process)
1999-05-03 2007-04-25 Address RIAD & ASSOCIATES, P.C., 200 PARK AVE, STE 4514, NEW YORK, NY, 10166, USA (Type of address: Chief Executive Officer)
1999-05-03 2007-04-25 Address C/O RIAD & ASSOCIATES, P.C., 200 PARK AVENUE - SUITE 4514, NEW YORK, NY, 10166, USA (Type of address: Principal Executive Office)
1997-05-01 1999-05-03 Address C/O M.F. RIAD,NOUMAIR & RIAD, 200 PARK AVENUE SUITE 4514, NEW YORK, NY, 10166, 0005, USA (Type of address: Service of Process)
1997-05-01 1999-05-03 Address C/O NOUMAIR & RIAD, P.C., 200 PARK AVE SUITE 4514, NEW YORK, NY, 10166, 0005, USA (Type of address: Chief Executive Officer)
1997-05-01 1999-05-03 Address C/O M.F. RIAD, NOUMAIR & RIAD, 200 PARK AVENUE SUITE 4514, NEW YORK, NY, 10166, 0005, USA (Type of address: Principal Executive Office)
1993-08-19 1997-05-01 Address %WHITMAN & RANSOM, 200 PARK AVENUE, NEW YORK, NY, 10166, USA (Type of address: Chief Executive Officer)
1993-08-19 1997-05-01 Address %WHITMAN & RANSOM, 200 PARK AVENUE, NEW YORK, NY, 10166, USA (Type of address: Principal Executive Office)
1993-08-19 1997-05-01 Address 509 MADISON AVENUE, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
1951-04-23 1993-08-19 Address 509 MADISON AVE., NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
070425003205 2007-04-25 BIENNIAL STATEMENT 2007-04-01
050517002450 2005-05-17 BIENNIAL STATEMENT 2005-04-01
030408002231 2003-04-08 BIENNIAL STATEMENT 2003-04-01
010416002036 2001-04-16 BIENNIAL STATEMENT 2001-04-01
990503002391 1999-05-03 BIENNIAL STATEMENT 1999-04-01
970501002610 1997-05-01 BIENNIAL STATEMENT 1997-04-01
930819002465 1993-08-19 BIENNIAL STATEMENT 1993-04-01
A995621-2 1983-07-01 ASSUMED NAME CORP INITIAL FILING 1983-07-01
A576910-4 1979-05-21 CERTIFICATE OF MERGER 1979-05-21
7994-93 1951-04-23 CERTIFICATE OF INCORPORATION 1951-04-23

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5747367706 2020-05-01 0202 PPP 979 3RD AVE STE 1632, NEW YORK, NY, 10022-3804
Loan Status Date 2021-08-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 167232
Loan Approval Amount (current) 167232
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
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, 10022-3804
Project Congressional District NY-12
Number of Employees 10
NAICS code 424310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 169192.97
Forgiveness Paid Date 2021-07-07

Date of last update: 19 Mar 2025

Sources: New York Secretary of State