Search icon

FORTE MT CO., INC.

Company Details

Name: FORTE MT CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 25 Aug 1994 (31 years ago)
Entity Number: 1847404
ZIP code: 11214
County: Kings
Place of Formation: New York
Address: 2209 BATH AVE, BROOKLYN, NY, United States, 11214

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2209 BATH AVE, BROOKLYN, NY, United States, 11214

Chief Executive Officer

Name Role Address
MICHAEL TEVLIN Chief Executive Officer 2209 BATH AVE, BROOKLYN, NY, United States, 11214

History

Start date End date Type Value
2024-01-17 2024-01-17 Address 2209 BATH AVE, BROOKLYN, NY, 11214, USA (Type of address: Chief Executive Officer)
2023-02-16 2024-01-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2000-08-07 2024-01-17 Address 2209 BATH AVE, BROOKLYN, NY, 11214, USA (Type of address: Service of Process)
2000-08-07 2024-01-17 Address 2209 BATH AVE, BROOKLYN, NY, 11214, USA (Type of address: Chief Executive Officer)
1996-07-31 2000-08-07 Address 545 NEPTUNE AVE, STE 11-A, BROOKLYN, NY, 11224, USA (Type of address: Chief Executive Officer)
1996-07-31 2000-08-07 Address 545 NEPTUNE AVE, STE 11-A, BROOKLYN, NY, 11224, USA (Type of address: Principal Executive Office)
1994-08-25 2000-08-07 Address 545 NEPTUNE AVE., SUITE 11-A, BROOKLYN, NY, 11224, USA (Type of address: Service of Process)
1994-08-25 2023-02-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240117004403 2024-01-17 BIENNIAL STATEMENT 2024-01-17
210719001747 2021-07-19 BIENNIAL STATEMENT 2021-07-19
140812006443 2014-08-12 BIENNIAL STATEMENT 2014-08-01
130116006686 2013-01-16 BIENNIAL STATEMENT 2012-08-01
080827002386 2008-08-27 BIENNIAL STATEMENT 2008-08-01
060816002220 2006-08-16 BIENNIAL STATEMENT 2006-08-01
040901002588 2004-09-01 BIENNIAL STATEMENT 2004-08-01
020723002283 2002-07-23 BIENNIAL STATEMENT 2002-08-01
000807002357 2000-08-07 BIENNIAL STATEMENT 2000-08-01
980721002554 1998-07-21 BIENNIAL STATEMENT 1998-08-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5213198302 2021-01-25 0202 PPS 2209 Bath Ave, Brooklyn, NY, 11214-5603
Loan Status Date 2021-09-28
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 29060
Loan Approval Amount (current) 29060
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11214-5603
Project Congressional District NY-11
Number of Employees 2
NAICS code 541219
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 29201.72
Forgiveness Paid Date 2021-08-09
7929327106 2020-04-14 0202 PPP 2209 BATH AVE, BROOKLYN, NY, 11214-5603
Loan Status Date 2020-11-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 29060
Loan Approval Amount (current) 29060
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11214-5603
Project Congressional District NY-11
Number of Employees 2
NAICS code 541219
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 29196.94
Forgiveness Paid Date 2020-10-13

Date of last update: 15 Mar 2025

Sources: New York Secretary of State