Search icon

ENCORE FORWARDING, INC.

Headquarter
Company claim

Is this your business?

Get access!

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

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

Links between entities

Type:
Headquarter of
Company Number:
F95000005265
State:
FLORIDA

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 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)
2009-07-31 2019-04-11 Address 1 CROSS ISAND PLAZA, STE 315, ROSEDALE, NY, 11422, USA (Type of address: Service of Process)
2007-11-08 2009-07-31 Address 1390 ALVAREZ RD, JACKSONVILLE, FL, 32218, 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

USAspending Awards / Financial Assistance

Date:
2021-02-13
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:
72875.00
Total Face Value Of Loan:
72875.00
Date:
2020-04-11
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:
79855.00
Total Face Value Of Loan:
79855.00

Paycheck Protection Program

Jobs Reported:
8
Initial Approval Amount:
$79,855
Date Approved:
2020-04-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$79,855
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$73,171.6
Servicing Lender:
TD Bank, National Association
Use of Proceeds:
Payroll: $79,855
Jobs Reported:
7
Initial Approval Amount:
$72,875
Date Approved:
2021-02-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$72,875
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$73,358.81
Servicing Lender:
TD Bank, National Association
Use of Proceeds:
Payroll: $72,873
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State