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

Links between entities

Type Company Name Company Number State
Headquarter of FORUM SERVICES GROUP INC., Alabama 000-369-714 Alabama
Headquarter of FORUM SERVICES GROUP INC., MINNESOTA 5c17c819-9860-e611-816c-00155d01c56d MINNESOTA
Headquarter of FORUM SERVICES GROUP INC., FLORIDA F00000003250 FLORIDA
Headquarter of FORUM SERVICES GROUP INC., RHODE ISLAND 000109780 RHODE ISLAND
Headquarter of FORUM SERVICES GROUP INC., RHODE ISLAND 001666670 RHODE ISLAND
Headquarter of FORUM SERVICES GROUP INC., CONNECTICUT 0613737 CONNECTICUT
Headquarter of FORUM SERVICES GROUP INC., ILLINOIS CORP_61101179 ILLINOIS

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

History

Start date End date Type Value
2024-12-10 2024-12-10 Address 550 SEVENTH AVENUE, 21ST FLOOR, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2024-12-10 2024-12-10 Address 550 SEVENTH AVENUE, 21ST FLOOR, NEW YORK, NY, 10018, 3203, USA (Type of address: Chief Executive Officer)
2023-12-07 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, USA (Type of address: Chief Executive Officer)
2023-12-07 2024-12-10 Address 550 SEVENTH AVENUE, 21ST FLOOR, NEW YORK, NY, 10018, 3203, 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 2024-12-10 Address 550 SEVENTH AVENUE, 21ST FLOOR, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
2021-06-04 2023-12-07 Address 550 SEVENTH AVENUE, 21ST FLOOR, NEW YORK, NY, 10018, 3203, USA (Type of address: Service of Process)
2021-06-04 2023-12-07 Address 550 SEVENTH AVENUE, 21ST FLOOR, NEW YORK, NY, 10018, 3203, 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
141230006234 2014-12-30 BIENNIAL STATEMENT 2014-12-01
130212002261 2013-02-12 BIENNIAL STATEMENT 2012-12-01
101214002319 2010-12-14 BIENNIAL STATEMENT 2010-12-01
081202002470 2008-12-02 BIENNIAL STATEMENT 2008-12-01
061130002262 2006-11-30 BIENNIAL STATEMENT 2006-12-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2721927107 2020-04-11 0202 PPP 260 MADISON AVE SUITE 200 0.0, New York, NY, 10016-2401
Loan Status Date 2021-09-25
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1458620
Loan Approval Amount (current) 1458620
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10016-2401
Project Congressional District NY-12
Number of Employees 138
NAICS code 561311
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1477957.25
Forgiveness Paid Date 2021-08-16

Date of last update: 31 Mar 2025

Sources: New York Secretary of State