Search icon

FORBES-ERGAS DESIGN ASSOCIATES,INC.

Company Details

Name: FORBES-ERGAS DESIGN ASSOCIATES,INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 04 Apr 1968 (57 years ago)
Date of dissolution: 11 Sep 2023
Entity Number: 221819
ZIP code: 10001
County: New York
Place of Formation: New York
Address: 236 WEST 30TH ST, 9TH FL, NEW YORK, NY, United States, 10001
Principal Address: 236 WEST 30TH ST, NEW YORK, NY, United States, 10001

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 236 WEST 30TH ST, 9TH FL, NEW YORK, NY, United States, 10001

Chief Executive Officer

Name Role Address
JOEL M ERGAS Chief Executive Officer 236 WEST 30TH ST, NEW YORK, NY, United States, 10001

Form 5500 Series

Employer Identification Number (EIN):
132610140
Plan Year:
2014
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
5
Sponsors DBA Name:
ES, INC.
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
5
Sponsors DBA Name:
ES, INC.
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
3
Sponsors Telephone Number:

History

Start date End date Type Value
2023-05-16 2024-03-25 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2006-03-22 2023-09-11 Address 236 WEST 30TH ST, 9TH FL, NEW YORK, NY, 10001, 4904, USA (Type of address: Service of Process)
2006-03-22 2023-09-11 Address 236 WEST 30TH ST, NEW YORK, NY, 10001, 4904, USA (Type of address: Chief Executive Officer)
2002-04-02 2006-03-22 Address 138 9TH AVE, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer)
1992-12-22 2006-03-22 Address 138 9TH AVE., NEW YORK, NY, 10011, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
230911002492 2023-05-16 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-05-16
120530002213 2012-05-30 BIENNIAL STATEMENT 2012-04-01
100430002477 2010-04-30 BIENNIAL STATEMENT 2010-04-01
080410002858 2008-04-10 BIENNIAL STATEMENT 2008-04-01
060322002759 2006-03-22 BIENNIAL STATEMENT 2006-04-01

USAspending Awards / Financial Assistance

Date:
2020-04-20
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
2000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Date of last update: 18 Mar 2025

Sources: New York Secretary of State