Search icon

FORNO ENTERPRISES, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: FORNO ENTERPRISES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Feb 1988 (37 years ago)
Entity Number: 1235148
ZIP code: 13847
County: Delaware
Place of Formation: New York
Address: PO BOX 220, 9330 COUNTY HIGHWAY 27, TROUT CREEK, NY, United States, 13847
Principal Address: PO BOX 220, 933O COUNTY HIGHWAY 27, TROUT CREEK, NY, United States, 13847

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MICHAEL SPACCAFORNO Chief Executive Officer PO BOX 220, 9330 COUNTY HIGHWAY 27, TROUT CREEK, NY, United States, 13847

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent PO BOX 220, 9330 COUNTY HIGHWAY 27, TROUT CREEK, NY, United States, 13847

History

Start date End date Type Value
2023-11-30 2023-11-30 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-10-13 2023-11-30 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2000-03-03 2002-02-04 Address P.O BOX 220 COUNTY RD 27, TROUT CREEK, NY, 13847, USA (Type of address: Principal Executive Office)
2000-03-03 2002-02-04 Address P.O BOX 220 COUNTY RD 27, TROUT CREEK, NY, 13847, USA (Type of address: Chief Executive Officer)
2000-03-03 2002-02-04 Address P.O BOX 220 COUNTY RD 27, TROUT CREEK, NY, 13847, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140325002070 2014-03-25 BIENNIAL STATEMENT 2014-02-01
120308002325 2012-03-08 BIENNIAL STATEMENT 2012-02-01
100224002398 2010-02-24 BIENNIAL STATEMENT 2010-02-01
080229002585 2008-02-29 BIENNIAL STATEMENT 2008-02-01
060303002606 2006-03-03 BIENNIAL STATEMENT 2006-02-01

USAspending Awards / Financial Assistance

Date:
2021-02-04
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:
545659.00
Total Face Value Of Loan:
545659.00
Date:
2020-05-20
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:
-524852.27
Total Face Value Of Loan:
0.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2010-02-17
Type:
Complaint
Address:
1 RIDGE HILL, YONKERS, NY, 10710
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2008-02-21
Type:
Prog Related
Address:
SAUGERTIES SCHOOLS, WASHINGTON AVE., SAUGERTIES, NY, 12477
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2005-03-18
Type:
Planned
Address:
78 HOLLAND AVENUE, PINE BUSH, NY, 12566
Safety Health:
Safety
Scope:
Partial

Paycheck Protection Program

Date Approved:
2021-02-04
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
545659
Current Approval Amount:
545659
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Female Owned
Veteran:
Unanswered
Forgiveness Amount:
548993.58

Motor Carrier Census

Carrier Operation:
Interstate
Add Date:
1998-07-01
Operation Classification:
Private(Property)
power Units:
5
Drivers:
4
Inspections:
4
FMCSA Link:

Court Cases

Court Case Summary

Filing Date:
2024-12-26
Status:
Pending
Nature Of Judgment:
Missing
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Civil Rights Employment

Parties

Party Name:
BOLANOS
Party Role:
Plaintiff
Party Name:
FORNO ENTERPRISES, INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
2011-02-07
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Employee Retirement Income Security Act (ERISA)

Parties

Party Name:
FORNO ENTERPRISES, INC.
Party Role:
Defendant
Party Name:
TRUSTEES OF THE DISTRICT COUNC
Party Role:
Plaintiff

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State