Search icon

ENCORE FORWARDING, INC.

Headquarter

Company Details

Name: ENCORE FORWARDING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Aug 1985 (40 years ago)
Entity Number: 1019628
ZIP code: 11422
County: Nassau
Place of Formation: New York
Address: 1 CROSS ISLAND PLAZA, STE 112B, ROSEDALE, NY, United States, 11422

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of ENCORE FORWARDING, INC., FLORIDA F95000005265 FLORIDA

Chief Executive Officer

Name Role Address
WENDY INSCOE Chief Executive Officer 13453 NORTH MAIN ST. SUITE 405, STE 405, JACKSONVILLE, FL, United States, 32218

DOS Process Agent

Name Role Address
ENCORE FORWARDING, INC. DOS Process Agent 1 CROSS ISLAND PLAZA, STE 112B, ROSEDALE, NY, United States, 11422

History

Start date End date Type Value
2013-08-07 2019-04-11 Address 13453 NORTH MAIN ST. SUITE 405, STE 100, JACKSONVILLE, FL, 32218, USA (Type of address: Chief Executive Officer)
2009-07-31 2019-04-11 Address 1 CROSS ISAND PLAZA, STE 315, ROSEDALE, NY, 11422, USA (Type of address: Service of Process)
2009-07-31 2013-08-07 Address 13910 ALVAREZ RD, STE 100, JACKSONVILLE, FL, 32218, USA (Type of address: Chief Executive Officer)
2009-07-31 2019-04-11 Address 1 CROSS ISLAND PLAZA, STE 315, ROSEDALE, NY, 11422, USA (Type of address: Principal Executive Office)
2007-11-08 2009-07-31 Address 1390 ALVAREZ RD, JACKSONVILLE, FL, 32218, USA (Type of address: Chief Executive Officer)
2007-11-08 2009-07-31 Address 1 CROSS ISALND PLAZA, STE 29A, ROSEDALE, NY, 11422, USA (Type of address: Service of Process)
2005-10-14 2007-11-08 Address 1583 REGATTA DR, AMELIA ISLAND, FL, 32034, USA (Type of address: Chief Executive Officer)
2003-08-06 2005-10-14 Address 67 HILTON AVE, APT D17, GARDEN CITY, NY, 11530, USA (Type of address: Chief Executive Officer)
2001-08-13 2003-08-06 Address 67 WILTON AVE APT D17, GARDEN CITY, NY, 11530, USA (Type of address: Chief Executive Officer)
1999-10-26 2001-08-13 Address 67 HILTON AVE, APT C14, GARDEN CITY, NY, 11530, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
190805060777 2019-08-05 BIENNIAL STATEMENT 2019-08-01
190411060754 2019-04-11 BIENNIAL STATEMENT 2017-08-01
130807006603 2013-08-07 BIENNIAL STATEMENT 2013-08-01
110822002831 2011-08-22 BIENNIAL STATEMENT 2011-08-01
090731002008 2009-07-31 BIENNIAL STATEMENT 2009-08-01
071108002089 2007-11-08 BIENNIAL STATEMENT 2007-08-01
051014002474 2005-10-14 BIENNIAL STATEMENT 2005-08-01
030806002630 2003-08-06 BIENNIAL STATEMENT 2003-08-01
010813002674 2001-08-13 BIENNIAL STATEMENT 2001-08-01
991026002669 1999-10-26 BIENNIAL STATEMENT 1999-08-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2501387109 2020-04-10 0202 PPP 1 Cross Island Plaza Suite 112B, ROSEDALE, NY, 11422-1400
Loan Status Date 2021-02-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 79855
Loan Approval Amount (current) 79855
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address ROSEDALE, QUEENS, NY, 11422-1400
Project Congressional District NY-05
Number of Employees 8
NAICS code 488510
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 73171.6
Forgiveness Paid Date 2020-12-22
8471598409 2021-02-13 0202 PPS 1 Cross Island Plz Ste 112B, Rosedale, NY, 11422-3465
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 72875
Loan Approval Amount (current) 72875
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Rosedale, QUEENS, NY, 11422-3465
Project Congressional District NY-05
Number of Employees 7
NAICS code 488510
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 73358.81
Forgiveness Paid Date 2021-10-20

Date of last update: 16 Mar 2025

Sources: New York Secretary of State