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)

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

USAspending Awards / Financial Assistance

Date:
2021-12-28
Awarding Agency Name:
Small Business Administration
Transaction Description:
AWARDTYPE: DIRECT PAYMENT FOR SPECIFIED USE ACTIVITIES TO BE PERFORMED: CONTINUE BUSINESS DELIVERABLES: ECONOMIC RELIEF TO SMALL BUSINESSES IMPACTED BY COVID-19. EXPECTED OUTCOMES: PROVIDE ECONOMIC RELIEF TO BUSINESSES THAT ARE CURRENTLY EXPERIENCING A TEMPORARY LOSS OF REVENUE. INTENDED BENEFICIARIES: SMALL BUSINESSES SUBRECIPIENT ACTIVITIES: NA
Obligated Amount:
15000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2021-01-25
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:
29060.00
Total Face Value Of Loan:
29060.00
Date:
2020-04-15
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:
29060.00
Total Face Value Of Loan:
29060.00

Paycheck Protection Program

Date Approved:
2021-01-25
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
29060
Current Approval Amount:
29060
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
29201.72
Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
29060
Current Approval Amount:
29060
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
29196.94

Date of last update: 15 Mar 2025

Sources: New York Secretary of State