Search icon

THE FORUM OWNERS CORP.

Company Details

Name: THE FORUM OWNERS CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Jan 1986 (39 years ago)
Entity Number: 1053234
ZIP code: 10016
County: New York
Place of Formation: New York
Address: 99 park Ave, 14th FL, NEW YORK, NY, United States, 10016

Shares Details

Shares issued 400000

Share Par Value 0.01

Type PAR VALUE

Chief Executive Officer

Name Role Address
SANDRA LINDER Chief Executive Officer 343 EAST 74TH ST, APT. 7A, NEW YORK, NY, United States, 10021

DOS Process Agent

Name Role Address
AKAM ASSOCIATES DOS Process Agent 99 park Ave, 14th FL, NEW YORK, NY, United States, 10016

History

Start date End date Type Value
2024-01-03 2024-11-26 Shares Share type: PAR VALUE, Number of shares: 400000, Par value: 0.01
2024-01-03 2024-01-03 Address 343 EAST 74TH ST, APT. 7A, NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer)
2018-06-26 2024-01-03 Address 343 EAST 74TH ST, APT. 7A, NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer)
2018-06-26 2024-01-03 Address 260 MADISON AVENUE, 12TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2015-05-18 2018-06-26 Address ATTN: ROBERT ABELSON, 260 MADISON AVE 12TH FLR, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2015-05-18 2018-06-26 Address 343 EAST 74TH ST, NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer)
2012-04-19 2015-05-18 Address ATTN: JAY REYES, 260 MADISON AVE / 12TH FLR, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2011-06-24 2015-05-18 Address 343 EAST 74TH ST, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2010-02-12 2011-06-24 Address 343 EAST 74TH ST, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2008-11-18 2010-02-12 Address 343 EAST 74TH ST, NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240103001673 2024-01-03 BIENNIAL STATEMENT 2024-01-03
220120002309 2022-01-20 BIENNIAL STATEMENT 2022-01-20
210709000764 2021-07-09 BIENNIAL STATEMENT 2021-07-09
180626006378 2018-06-26 BIENNIAL STATEMENT 2018-01-01
160216002038 2016-02-16 BIENNIAL STATEMENT 2016-01-01
150518002013 2015-05-18 BIENNIAL STATEMENT 2014-01-01
120419002004 2012-04-19 BIENNIAL STATEMENT 2012-01-01
110624002332 2011-06-24 AMENDMENT TO BIENNIAL STATEMENT 2010-01-01
100212002791 2010-02-12 BIENNIAL STATEMENT 2010-01-01
081118002156 2008-11-18 BIENNIAL STATEMENT 2008-01-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7217968500 2021-03-05 0202 PPP C/O Akam Associate 260 Madison Av, New York, NY, 10016
Loan Status Date 2021-10-14
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 151595
Loan Approval Amount (current) 151595
Undisbursed Amount 0
Franchise Name -
Lender Location ID 28811
Servicing Lender Name Capital One, National Association
Servicing Lender Address 1680 Capital One Dr, MCLEAN, VA, 22102-3407
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, 10016
Project Congressional District NY-12
Number of Employees 8
NAICS code 813990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Housing Co-op
Originating Lender ID 28811
Originating Lender Name Capital One, National Association
Originating Lender Address MCLEAN, VA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 152222.43
Forgiveness Paid Date 2021-08-30

Date of last update: 16 Mar 2025

Sources: New York Secretary of State