Search icon

FORBOC REALTY CORP.

Company Details

Name: FORBOC REALTY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Jun 1989 (36 years ago)
Entity Number: 1361751
ZIP code: 11716
County: Suffolk
Place of Formation: New York
Address: MR D'S SELF STORAGE, 868 LINCOLN AVE, BOHEMIA, NY, United States, 11716

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DENNIS FORMAN Chief Executive Officer 868 LINCOLN AVE, BOHEMIA, NY, United States, 11716

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent MR D'S SELF STORAGE, 868 LINCOLN AVE, BOHEMIA, NY, United States, 11716

Form 5500 Series

Employer Identification Number (EIN):
113008278
Plan Year:
2020
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
2
Sponsors Telephone Number:

History

Start date End date Type Value
1993-07-21 2001-06-19 Address 911 LINCOLN AVENUE, HOLBROOK, NY, 11741, USA (Type of address: Chief Executive Officer)
1993-07-21 2001-06-19 Address 911 LINCOLN AVENUE, HOLBROOK, NY, 11741, USA (Type of address: Principal Executive Office)
1993-07-21 2001-06-19 Address 911 LINCOLN AVENUE, HOLBROOK, NY, 11741, USA (Type of address: Service of Process)
1989-06-16 1993-07-21 Address 425 BROAD HOLLOW ROAD, MELVILLE, NY, 11747, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
030616002161 2003-06-16 BIENNIAL STATEMENT 2003-06-01
010619002596 2001-06-19 BIENNIAL STATEMENT 2001-06-01
980209000168 1998-02-09 CERTIFICATE OF AMENDMENT 1998-02-09
970610002156 1997-06-10 BIENNIAL STATEMENT 1997-06-01
930728002293 1993-07-28 BIENNIAL STATEMENT 1992-06-01

USAspending Awards / Financial Assistance

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:
24600.00
Total Face Value Of Loan:
24600.00

Paycheck Protection Program

Date Approved:
2020-04-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
24600
Current Approval Amount:
24600
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
24885.76

Date of last update: 16 Mar 2025

Sources: New York Secretary of State