Search icon

FORUM CAPITAL PARTNERS LLC

Company Details

Name: FORUM CAPITAL PARTNERS LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 22 Sep 1998 (27 years ago)
Entity Number: 2299874
ZIP code: 10504
County: Westchester
Place of Formation: New York
Address: 84 BUSINESS PARK DRIVE #208, ARMONK, NY, United States, 10504

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 84 BUSINESS PARK DRIVE #208, ARMONK, NY, United States, 10504

Agent

Name Role Address
PAUL FORNABY Agent 445 HAMILTON AVENUE #1102, WHITE PLAINS, NY, 10601

Form 5500 Series

Employer Identification Number (EIN):
134160842
Plan Year:
2023
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
6
Sponsors Telephone Number:

Licenses

Number Type End date
49FO1147196 LIMITED LIABILITY BROKER 2025-04-16
109926358 REAL ESTATE PRINCIPAL OFFICE No data

History

Start date End date Type Value
2009-06-05 2011-03-07 Address 445 HAMILTON AVENUE #1102, WHITE PLAINS, NY, 10601, USA (Type of address: Service of Process)
2006-08-22 2009-06-05 Address 6 BREVOORT ROAD, CHAPPAQUA, NY, 10514, 3504, USA (Type of address: Service of Process)
2000-08-30 2006-08-22 Address 6 BREVOORT RD, CHAPPAQUA, NY, 10514, 3504, USA (Type of address: Service of Process)
1998-09-22 2009-06-05 Address 6 BREVOORT ROAD, CHAPPAQUA, NY, 10514, 3504, USA (Type of address: Registered Agent)
1998-09-22 2000-08-30 Address 6 BREVOORT ROAD, CHAPPAQUA, NY, 10524, 3504, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200908061141 2020-09-08 BIENNIAL STATEMENT 2020-09-01
180905006961 2018-09-05 BIENNIAL STATEMENT 2018-09-01
160906006383 2016-09-06 BIENNIAL STATEMENT 2016-09-01
140903006486 2014-09-03 BIENNIAL STATEMENT 2014-09-01
120928006117 2012-09-28 BIENNIAL STATEMENT 2012-09-01

USAspending Awards / Financial Assistance

Date:
2021-01-30
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:
13995.00
Total Face Value Of Loan:
13995.00
Date:
2020-04-18
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
4000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-09
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:
14046.87
Total Face Value Of Loan:
14046.87

Paycheck Protection Program

Date Approved:
2020-04-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
14046.87
Current Approval Amount:
14046.87
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
14210.81
Date Approved:
2021-01-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
13995
Current Approval Amount:
13995
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
14141.85

Date of last update: 31 Mar 2025

Sources: New York Secretary of State