Search icon

FORUM SERVICES GROUP INC.

Headquarter

Company Details

Name: FORUM SERVICES GROUP INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Dec 1998 (26 years ago)
Entity Number: 2326986
ZIP code: 10018
County: New York
Place of Formation: New York
Address: 550 SEVENTH AVENUE, 21ST FLOOR, NEW YORK, NY, United States, 10018

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
FORUM SERVICES GROUP INC. DOS Process Agent 550 SEVENTH AVENUE, 21ST FLOOR, NEW YORK, NY, United States, 10018

Chief Executive Officer

Name Role Address
FRANK FUSARO Chief Executive Officer 550 SEVENTH AVENUE, 21ST FLOOR, NEW YORK, NY, United States, 10018

Links between entities

Type:
Headquarter of
Company Number:
000-369-714
State:
Alabama
Type:
Headquarter of
Company Number:
5c17c819-9860-e611-816c-00155d01c56d
State:
MINNESOTA
Type:
Headquarter of
Company Number:
F00000003250
State:
FLORIDA
Type:
Headquarter of
Company Number:
000109780
State:
RHODE ISLAND
Type:
Headquarter of
Company Number:
001666670
State:
RHODE ISLAND
Type:
Headquarter of
Company Number:
0613737
State:
CONNECTICUT
Type:
Headquarter of
Company Number:
CORP_61101179
State:
ILLINOIS

History

Start date End date Type Value
2024-12-10 2024-12-10 Address 550 SEVENTH AVENUE, 21ST FLOOR, NEW YORK, NY, 10018, 3203, USA (Type of address: Chief Executive Officer)
2024-12-10 2024-12-10 Address 550 SEVENTH AVENUE, 21ST FLOOR, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2023-12-07 2023-12-07 Address 550 SEVENTH AVENUE, 21ST FLOOR, NEW YORK, NY, 10018, 3203, USA (Type of address: Chief Executive Officer)
2023-12-07 2024-12-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-12-07 2023-12-07 Address 550 SEVENTH AVENUE, 21ST FLOOR, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
241210001525 2024-12-10 BIENNIAL STATEMENT 2024-12-10
231207002191 2023-12-07 BIENNIAL STATEMENT 2022-12-01
210604061348 2021-06-04 BIENNIAL STATEMENT 2020-12-01
190829060056 2019-08-29 BIENNIAL STATEMENT 2018-12-01
180521006063 2018-05-21 BIENNIAL STATEMENT 2016-12-01

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:
1458620.00
Total Face Value Of Loan:
1458620.00

Paycheck Protection Program

Date Approved:
2020-04-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
1458620
Current Approval Amount:
1458620
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
1477957.25

Date of last update: 31 Mar 2025

Sources: New York Secretary of State