Search icon

FORUM CONSULTING SERVICES INC.

Headquarter

Company Details

Name: FORUM CONSULTING SERVICES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Dec 1998 (26 years ago)
Entity Number: 2326983
ZIP code: 10016
County: New York
Place of Formation: New York
Address: 260 MADISON AVE, STE 200, NEW YORK, NY, United States, 10016

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
FRANK FUSARO Chief Executive Officer 260 MADISON AVE, STE 200, NEW YORK, NY, United States, 10016

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 260 MADISON AVE, STE 200, NEW YORK, NY, United States, 10016

Links between entities

Type:
Headquarter of
Company Number:
000-576-903
State:
Alabama
Type:
Headquarter of
Company Number:
9cacb1a1-cb5d-e811-915e-00155d0deff0
State:
MINNESOTA
Type:
Headquarter of
Company Number:
20181403947
State:
COLORADO
Type:
Headquarter of
Company Number:
20218035726
State:
COLORADO
Type:
Headquarter of
Company Number:
000112709
State:
RHODE ISLAND
Type:
Headquarter of
Company Number:
0613735
State:
CONNECTICUT
Type:
Headquarter of
Company Number:
636078
State:
IDAHO

Form 5500 Series

Employer Identification Number (EIN):
134037253
Plan Year:
2021
Number Of Participants:
111
Sponsors DBA Name:
THE FORUM GROUP
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
150
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
188
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
57
Sponsors DBA Name:
FORUM STAFFING SERVICES
Sponsors Telephone Number:

History

Start date End date Type Value
2006-11-30 2013-02-12 Address 260 MADISON AVE / SUITE 200, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2006-11-30 2013-02-12 Address 260 MADISON AVE / SUITE 200, NEW YORK, NY, 10016, USA (Type of address: Principal Executive Office)
2006-11-30 2013-02-12 Address 260 MADISON AVE / SUITE 200, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
2002-12-04 2006-11-30 Address 260 MADISON AVENUE, SUITE 200, NEW YORK, NY, 10016, USA (Type of address: Principal Executive Office)
2002-12-04 2006-11-30 Address 260 MADISON AVENUE, SUITE 200, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
210506062192 2021-05-06 BIENNIAL STATEMENT 2020-12-01
210506060699 2021-05-06 BIENNIAL STATEMENT 2020-12-01
190523060039 2019-05-23 BIENNIAL STATEMENT 2018-12-01
180521006056 2018-05-21 BIENNIAL STATEMENT 2016-12-01
141230006232 2014-12-30 BIENNIAL STATEMENT 2014-12-01

USAspending Awards / Financial Assistance

Date:
2020-04-11
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:
1722760.00
Total Face Value Of Loan:
1722760.00

Paycheck Protection Program

Date Approved:
2020-04-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
1722760
Current Approval Amount:
1722760
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
1745599.01

Date of last update: 31 Mar 2025

Sources: New York Secretary of State