Search icon

FORMART CORP.

Company Details

Name: FORMART CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Mar 1988 (37 years ago)
Entity Number: 1245569
ZIP code: 10018
County: New York
Place of Formation: New York
Address: 39 WEST 38TH ST, 6TH FL, NEW YORK, NY, United States, 10018

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
SHEUNG MEI LIU Chief Executive Officer 39 WEST 38TH ST, 6TH FL, NEW YORK, NY, United States, 10018

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 39 WEST 38TH ST, 6TH FL, NEW YORK, NY, United States, 10018

History

Start date End date Type Value
1998-03-30 2002-02-26 Address 39 W 38TH ST, NEW YORK, NY, 10018, USA (Type of address: Principal Executive Office)
1998-03-30 2002-02-26 Address 39 W 38TH ST, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
1998-03-30 2002-02-26 Address 39 W 38TH ST, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
1995-04-25 1998-03-30 Address 39 W 38TH ST., NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
1995-04-25 1998-03-30 Address 276 5TH AVE., SUITE 906, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
1995-04-25 1998-03-30 Address 39 W. 38TH ST., NEW YORK, NY, 10018, USA (Type of address: Principal Executive Office)
1988-03-21 1995-04-25 Address 384 5TH AVE, NEW YORK, NY, 10018, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
080304002667 2008-03-04 BIENNIAL STATEMENT 2008-03-01
060328002830 2006-03-28 BIENNIAL STATEMENT 2006-03-01
040304002944 2004-03-04 BIENNIAL STATEMENT 2004-03-01
020226002242 2002-02-26 BIENNIAL STATEMENT 2002-03-01
000314002563 2000-03-14 BIENNIAL STATEMENT 2000-03-01
980330002363 1998-03-30 BIENNIAL STATEMENT 1998-03-01
950425002009 1995-04-25 BIENNIAL STATEMENT 1994-03-01
B617150-4 1988-03-21 CERTIFICATE OF INCORPORATION 1988-03-21

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1838777708 2020-05-01 0202 PPP 312 5TH AVE FL 6, NEW YORK, NY, 10001
Loan Status Date 2021-02-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 55452
Loan Approval Amount (current) 55452
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, 10001-0001
Project Congressional District NY-12
Number of Employees 20
NAICS code 316992
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type 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 55838.44
Forgiveness Paid Date 2021-01-13
6998568408 2021-02-11 0202 PPS 312 5th Ave Fl 6, New York, NY, 10001-3601
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 60125
Loan Approval Amount (current) 60125
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, 10001-3601
Project Congressional District NY-12
Number of Employees 20
NAICS code 339910
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type 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 60576.74
Forgiveness Paid Date 2021-11-16

Date of last update: 16 Mar 2025

Sources: New York Secretary of State