Search icon

FORTUNE FOOTWEAR INC.

Company Details

Name: FORTUNE FOOTWEAR INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 25 Mar 1985 (40 years ago)
Entity Number: 983751
ZIP code: 10013
County: New York
Place of Formation: New York
Address: 174 HUDSON STREET, NEW YORK, NY, United States, 10013
Principal Address: 174 Hudson St, 3rd Fl, New York, NY, United States, 10013

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
FORTUNE FOOTWEAR, INC. 401K PLAN 2023 112730971 2024-07-31 FORTUNE FOOTWEAR, INC. 66
File View Page
Three-digit plan number (PN) 003
Effective date of plan 1998-01-01
Business code 424300
Sponsor’s telephone number 5168730090
Plan sponsor’s address 174 HUDSON STREET, NEW YORK, NY, 100132107

Signature of

Role Plan administrator
Date 2024-07-31
Name of individual signing PAUL AUERSPERG
FORTUNE FOOTWEAR, INC. 401K PLAN 2022 112730971 2023-10-11 FORTUNE FOOTWEAR, INC. 62
File View Page
Three-digit plan number (PN) 003
Effective date of plan 1998-01-01
Business code 424300
Sponsor’s telephone number 5168730090
Plan sponsor’s address 174 HUDSON STREET, NEW YORK, NY, 100132107

Signature of

Role Plan administrator
Date 2023-10-11
Name of individual signing PAUL AUERSPERG
FORTUNE FOOTWEAR, INC. RETIREMENT PLAN & TRUST 2021 112730971 2022-07-12 FORTUNE FOOTWEAR, INC. 52
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1994-01-01
Business code 424300
Sponsor’s telephone number 5168730090
Plan sponsor’s address 174 HUDSON STREET, NEW YORK, NY, 100132107

Signature of

Role Plan administrator
Date 2022-07-12
Name of individual signing PAUL AUERSPERG
FORTUNE FOOTWEAR, INC. RETIREMENT PLAN & TRUST 2021 112730971 2022-07-12 FORTUNE FOOTWEAR, INC. 54
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1994-01-01
Business code 424300
Sponsor’s telephone number 5168730090
Plan sponsor’s address 174 HUDSON STREET, 3RD FLOOR, NEW YORK, NY, 100132107

Signature of

Role Plan administrator
Date 2022-07-12
Name of individual signing PAUL AUERSPERG
FORTUNE FOOTWEAR, INC. 401K PLAN 2021 112730971 2022-07-12 FORTUNE FOOTWEAR, INC. 44
File View Page
Three-digit plan number (PN) 003
Effective date of plan 1998-01-01
Business code 424300
Sponsor’s telephone number 5168730090
Plan sponsor’s address 174 HUDSON STREET, NEW YORK, NY, 100132107

Signature of

Role Plan administrator
Date 2022-07-12
Name of individual signing PAUL AUERSPERG
FORTUNE FOOTWEAR, INC. 401K PLAN 2020 112730971 2021-07-19 FORTUNE FOOTWEAR, INC. 45
File View Page
Three-digit plan number (PN) 003
Effective date of plan 1998-01-01
Business code 424300
Sponsor’s telephone number 5168730090
Plan sponsor’s address 174 HUDSON STREET, NEW YORK, NY, 100132107

Signature of

Role Plan administrator
Date 2021-07-19
Name of individual signing PAUL AUERSPERG
FORTUNE FOOTWEAR, INC. RETIREMENT PLAN & TRUST 2020 112730971 2021-07-19 FORTUNE FOOTWEAR, INC. 52
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1994-01-01
Business code 424300
Sponsor’s telephone number 5168730090
Plan sponsor’s address 174 HUDSON STREET, NEW YORK, NY, 100132107

Signature of

Role Plan administrator
Date 2021-07-19
Name of individual signing PAUL AUERSPERG
FORTUNE FOOTWEAR, INC. 401K PLAN 2019 112730971 2020-10-02 FORTUNE FOOTWEAR, INC. 50
File View Page
Three-digit plan number (PN) 003
Effective date of plan 1998-01-01
Business code 424300
Sponsor’s telephone number 5168730090
Plan sponsor’s address 174 HUDSON STREET, NEW YORK, NY, 100132107

Signature of

Role Plan administrator
Date 2020-10-02
Name of individual signing PAUL AUERSPERG
FORTUNE FOOTWEAR, INC. RETIREMENT PLAN & TRUST 2019 112730971 2020-10-02 FORTUNE FOOTWEAR, INC. 55
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1994-01-01
Business code 424300
Sponsor’s telephone number 5168730090
Plan sponsor’s address 174 HUDSON STREET, NEW YORK, NY, 100132107

Signature of

Role Plan administrator
Date 2020-10-02
Name of individual signing PAUL AUERSPERG
FORTUNE FOOTWEAR, INC. RETIREMENT PLAN & TRUST 2018 112730971 2019-06-17 FORTUNE FOOTWEAR, INC. 55
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1994-01-01
Business code 424300
Sponsor’s telephone number 5168730090
Plan sponsor’s address 174 HUDSON STREET, NEW YORK, NY, 100132107

Signature of

Role Plan administrator
Date 2019-06-17
Name of individual signing PAUL AUERSPERG

Chief Executive Officer

Name Role Address
PAUL AUERSPERG Chief Executive Officer 174 HUDSON ST, 3RD FL, NEW YORK, NY, United States, 10013

Agent

Name Role Address
WINDELS MARX LANE & MITTENDORF LLP Agent 156 WEST 56TH STREET, NEW YORK, NY, 10019

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 174 HUDSON STREET, NEW YORK, NY, United States, 10013

History

Start date End date Type Value
2025-03-05 2025-03-05 Address 174 HUDSON ST, 3RD FL, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)
2025-01-29 2025-03-05 Address 174 HUDSON STREET, NEW YORK, NY, 10013, USA (Type of address: Service of Process)
2025-01-29 2025-03-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-01-29 2025-03-05 Address 174 HUDSON ST, 3RD FL, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)
2025-01-29 2025-03-05 Address 156 WEST 56TH STREET, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)
2009-03-05 2025-01-29 Address 156 WEST 56TH STREET, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)
2009-03-05 2025-01-29 Address 174 HUDSON STREET, NEW YORK, NY, 10013, USA (Type of address: Service of Process)
1985-03-25 2009-03-05 Address 7 SMITH ST., MERRICK, NY, 11566, USA (Type of address: Service of Process)
1985-03-25 2025-01-29 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
250305005250 2025-03-05 BIENNIAL STATEMENT 2025-03-05
250129001063 2025-01-29 BIENNIAL STATEMENT 2025-01-29
090305000201 2009-03-05 CERTIFICATE OF CHANGE 2009-03-05
B207043-3 1985-03-25 CERTIFICATE OF INCORPORATION 1985-03-25

Trademark

Mark US Serial Number Application Filing Date US Registration Number Registration Date
BIJOU! SHOES 73691514 1987-10-22 No data No data
Register Principal
Mark Type Trademark
Status Abandoned because the applicant failed to respond or filed a late response to an Office action. To view all documents in this file, click on the Trademark Document Retrieval link at the top of this page.
Status Date 1988-10-17

Mark Information

Mark Literal Elements BIJOU! SHOES
Standard Character Claim Yes. The mark consists of standard characters without claim to any particular font style, size, or color.
Mark Drawing Type 1 - TYPESET WORD(S) /LETTER(S) /NUMBER(S)

Goods and Services

For SHOES
International Class(es) 025 - Primary Class
U.S Class(es) 039
Class Status ABANDONED
First Use Sep. 01, 1986
Use in Commerce Sep. 01, 1986

Basis Information (Case Level)

Filed Use Yes
Currently Use Yes
Filed ITU No
Currently ITU No
Filed 44D No
Currently 44D No
Filed 44E No
Currently 44E No
Filed 66A No
Currently 66A No
Filed No Basis No
Currently No Basis No

Current Owner(s) Information

Owner Name FORTUNE FOOTWEAR INC.
Owner Address SUITE 201 110 GREENE STREET NEW YORK, NEW YORK UNITED STATES 10012
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Attorney/Correspondence Information

Attorney Name LAWRENCE G. KURLAND, ESQ.
Correspondent Name/Address LAWRENCE G KURLAND ESQ, STIEFEL, GROSS, KURLAND & PAVANE, PC, 551 FIFTH AVE, NEW YORK, NEW YORK UNITED STATES 10176

Prosecution History

Date Description
1988-10-17 ABANDONMENT - FAILURE TO RESPOND OR LATE RESPONSE
1988-10-17 ASSIGNED TO EXAMINER
1988-10-06 ASSIGNED TO EXAMINER
1988-05-02 ASSIGNED TO EXAMINER
1988-02-19 NON-FINAL ACTION MAILED

TM Staff and Location Information

TM Attorney FICKES, JERI
Law Office Assigned data usage
Current Location FILE REPOSITORY (FRANCONIA)
Date in Location 1988-10-21

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3103188408 2021-02-04 0202 PPS 174 Hudson St, New York, NY, 10013-2161
Loan Status Date 2021-02-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 537972
Loan Approval Amount (current) 537972
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 Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10013-2161
Project Congressional District NY-10
Number of Employees 31
NAICS code 316210
Borrower Race Asian
Borrower Ethnicity Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 544796.47
Forgiveness Paid Date 2022-05-18
8498417100 2020-04-15 0202 PPP 174 Hudson St 3rd FL, NEW YORK, NY, 10013
Loan Status Date 2021-09-28
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 537972
Loan Approval Amount (current) 537972
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 Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10013-0001
Project Congressional District NY-10
Number of Employees 31
NAICS code 316210
Borrower Race Asian
Borrower Ethnicity Hispanic or Latino
Business Type Subchapter S Corporation
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 544928.28
Forgiveness Paid Date 2021-08-04

Date of last update: 17 Mar 2025

Sources: New York Secretary of State