Search icon

FORMAL WORLD, INC.

Company Details

Name: FORMAL WORLD, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Jun 1991 (34 years ago)
Entity Number: 1555764
ZIP code: 10307
County: Richmond
Place of Formation: New York
Address: 123 ASPINWALL STREET, STATEN ISLAND, NY, United States, 10307

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ROCCO MERLUCCI Chief Executive Officer 123 ASPINWALL STREET, STATEN ISLAND, NY, United States, 10307

DOS Process Agent

Name Role Address
ROCCO MERLUCCI DOS Process Agent 123 ASPINWALL STREET, STATEN ISLAND, NY, United States, 10307

History

Start date End date Type Value
1997-05-29 1999-06-25 Address 2791 RICH AVE, STATEN ISLAND, NY, 10315, USA (Type of address: Chief Executive Officer)
1993-03-16 1997-05-29 Address 1783 STILLWELL AVENUE, BROOKLYN, NY, 11223, USA (Type of address: Chief Executive Officer)
1991-06-17 1999-06-25 Address 123 ASPINWALL STREET, STATEN ISLAND, NY, 10307, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130702002222 2013-07-02 BIENNIAL STATEMENT 2013-06-01
110615003363 2011-06-15 BIENNIAL STATEMENT 2011-06-01
090528002627 2009-05-28 BIENNIAL STATEMENT 2009-06-01
070801002464 2007-08-01 BIENNIAL STATEMENT 2007-06-01
050810003180 2005-08-10 BIENNIAL STATEMENT 2005-06-01
030515002575 2003-05-15 BIENNIAL STATEMENT 2003-06-01
010608002072 2001-06-08 BIENNIAL STATEMENT 2001-06-01
990625002318 1999-06-25 BIENNIAL STATEMENT 1999-06-01
970529002445 1997-05-29 BIENNIAL STATEMENT 1997-06-01
000045006217 1993-09-07 BIENNIAL STATEMENT 1993-06-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2023-05-12 No data 2791 RICHMOND AVE, Staten Island, STATEN ISLAND, NY, 10314 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-05-17 No data 2791 RICHMOND AVE, Staten Island, STATEN ISLAND, NY, 10314 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-07-25 No data 2791 RICHMOND AVE, Staten Island, STATEN ISLAND, NY, 10314 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-09-08 No data 2791 RICHMOND AVE, Staten Island, STATEN ISLAND, NY, 10314 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-03-12 No data 2791 RICHMOND AVE, Staten Island, STATEN ISLAND, NY, 10314 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3040840 CL VIO INVOICED 2019-05-30 175 CL - Consumer Law Violation
1629620 OL VIO INVOICED 2014-03-21 125 OL - Other Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2019-05-17 Pleaded NO PRICE LIST FOR SERVICES DISPLAYED 1 1 No data No data
2014-03-12 Pleaded STORE DID NOT CONSPICUOUSLY DISPLAY THE TOTAL SELLING PRICE, AT POINT OF DISPLAY, FOR ITEM. 1 1 No data No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3547908400 2021-02-05 0202 PPS 2791 Richmond Ave, Staten Island, NY, 10314-5882
Loan Status Date 2021-10-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 13885
Loan Approval Amount (current) 13885
Undisbursed Amount 0
Franchise Name -
Lender Location ID 119918
Servicing Lender Name East West Bank
Servicing Lender Address 135 N Los Robles Ave, 7th Fl, PASADENA, CA, 91101-4525
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Staten Island, RICHMOND, NY, 10314-5882
Project Congressional District NY-11
Number of Employees 4
NAICS code 448110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 119918
Originating Lender Name East West Bank
Originating Lender Address PASADENA, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 13967.15
Forgiveness Paid Date 2021-09-13
2358987304 2020-04-29 0202 PPP 2791 Richmond Avenue, Staten Island, NY, 10314
Loan Status Date 2021-04-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 19668
Loan Approval Amount (current) 19668
Undisbursed Amount 0
Franchise Name -
Lender Location ID 84894
Servicing Lender Name Santander Bank, National Association
Servicing Lender Address 824 N Market St, Ste 100, WILMINGTON, DE, 19801-4937
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Staten Island, RICHMOND, NY, 10314-0001
Project Congressional District NY-11
Number of Employees 3
NAICS code 448110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 84894
Originating Lender Name Santander Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 19826.42
Forgiveness Paid Date 2021-02-26

Date of last update: 26 Feb 2025

Sources: New York Secretary of State