Search icon

FORERUNNER TECHNOLOGIES, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: FORERUNNER TECHNOLOGIES, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 26 Jul 2000 (25 years ago)
Entity Number: 2535872
ZIP code: 11717
County: Queens
Place of Formation: Delaware
Address: 150-m executive drive, edgewood, NY, United States, 11717
Principal Address: 150-M EXECUTIVE DRIVE, EDGEWOOD, NY, United States, 11717

Contact Details

Phone +1 631-337-2100

Chief Executive Officer

Name Role Address
PAUL DIESU Chief Executive Officer 150-M EXECUTIVE DRIVE, EDGEWOOD, NY, United States, 11717

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 150-m executive drive, edgewood, NY, United States, 11717

U.S. Small Business Administration Profile

E-Commerce Website:
Phone Number:
E-mail Address:
Fax Number:
631-567-2098
Contact Person:
MARK GOTLIEB
User ID:
P0151463

Commercial and government entity program

CAGE number:
1P5S7
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-11-07
CAGE Expiration:
2029-11-07
SAM Expiration:
2025-11-06

Contact Information

POC:
MARK GOTLIEB
Corporate URL:
https://frtinc.com/

Form 5500 Series

Employer Identification Number (EIN):
592937938
Plan Year:
2020
Number Of Participants:
188
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
109
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
113
Sponsors Telephone Number:

History

Start date End date Type Value
2024-07-02 2024-07-02 Address 150-M EXECUTIVE DRIVE, EDGEWOOD, NY, 11717, USA (Type of address: Chief Executive Officer)
2021-11-30 2024-07-02 Address 150-m executive drive, edgewood, NY, 11717, USA (Type of address: Service of Process)
2021-11-30 2024-07-02 Address 150-M EXECUTIVE DRIVE, EDGEWOOD, NY, 11717, USA (Type of address: Chief Executive Officer)
2020-07-14 2021-11-30 Address 1430 CHURCH STREET UNIT A, BOHEMIA, NY, 11716, USA (Type of address: Service of Process)
2018-07-05 2021-11-30 Address 150-M EXECUTIVE DRIVE, EDGEWOOD, NY, 11717, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240702004520 2024-07-02 BIENNIAL STATEMENT 2024-07-02
220705003376 2022-07-05 BIENNIAL STATEMENT 2022-07-01
211130001220 2021-11-17 CERTIFICATE OF CHANGE BY ENTITY 2021-11-17
200714060642 2020-07-14 BIENNIAL STATEMENT 2020-07-01
180705007332 2018-07-05 BIENNIAL STATEMENT 2018-07-01

USAspending Awards / Contracts

Procurement Instrument Identifier:
36C24622P1400
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
12755.68
Base And Exercised Options Value:
12755.68
Base And All Options Value:
12755.68
Awarding Agency Name:
Department of Veterans Affairs
Performance Start Date:
2022-07-29
Description:
VOIP PHONES/LICENSES BE118977 ITK-BTCGX-1
Naics Code:
334111: ELECTRONIC COMPUTER MANUFACTURING
Product Or Service Code:
7D20: IT AND TELECOM - SERVICE DELIVERY MANAGEMENT (HARDWARE AND PERPETUAL LICENSE SOFTWARE)
Procurement Instrument Identifier:
36C24622P1393
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
15254.40
Base And Exercised Options Value:
15254.40
Base And All Options Value:
15254.40
Awarding Agency Name:
Department of Veterans Affairs
Performance Start Date:
2022-07-29
Description:
VOIP PHONES/LICENSES ITK-8TCGX-1(BK)TEL
Naics Code:
334111: ELECTRONIC COMPUTER MANUFACTURING
Product Or Service Code:
7D20: IT AND TELECOM - SERVICE DELIVERY MANAGEMENT (HARDWARE AND PERPETUAL LICENSE SOFTWARE)
Procurement Instrument Identifier:
36C24622P1379A
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
23556.80
Base And Exercised Options Value:
23556.80
Base And All Options Value:
23556.80
Awarding Agency Name:
Department of Veterans Affairs
Performance Start Date:
2022-07-29
Description:
VOIP PHONES/LICENSES
Naics Code:
334111: ELECTRONIC COMPUTER MANUFACTURING
Product Or Service Code:
7D20: IT AND TELECOM - SERVICE DELIVERY MANAGEMENT (HARDWARE AND PERPETUAL LICENSE SOFTWARE)

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:
1869700.00
Total Face Value Of Loan:
1869700.00

Paycheck Protection Program

Jobs Reported:
127
Initial Approval Amount:
$1,869,700
Date Approved:
2020-04-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$1,869,700
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$1,882,684.03
Servicing Lender:
Dime Community Bank
Use of Proceeds:
Payroll: $1,495,800
Rent: $373,900

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State