Search icon

DANNY FORTE, INC.

Company Details

Name: DANNY FORTE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Apr 1973 (52 years ago)
Entity Number: 258704
ZIP code: 10303
County: Richmond
Place of Formation: New York
Address: 2612 RICHMOND TERRACE, STATEN ISLAND, NY, United States, 10303

Contact Details

Phone +1 718-981-8980

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ALBERT FORTE Chief Executive Officer 2612 RICHMOND TERRACE, STATEN ISLAND, NY, United States, 10303

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2612 RICHMOND TERRACE, STATEN ISLAND, NY, United States, 10303

Licenses

Number Status Type Date End date
0904879-DCA Active Business 1997-01-10 2025-02-28

Permits

Number Date End date Type Address
S042025062A14 2025-03-03 2025-04-01 REPLACE SIDEWALK WELLBROOK AVENUE, STATEN ISLAND, FROM STREET HAROLD STREET TO STREET PORTAGE AVENUE
S012025059A77 2025-02-28 2025-03-28 RESET, REPAIR OR REPLACE CURB-PROTECTED WELLBROOK AVENUE, STATEN ISLAND, FROM STREET HAROLD STREET TO STREET PORTAGE AVENUE
S012025059A76 2025-02-28 2025-03-28 PAVE STREET-W/ ENGINEERING & INSP FEE-P WELLBROOK AVENUE, STATEN ISLAND, FROM STREET HAROLD STREET TO STREET PORTAGE AVENUE
S012025045A55 2025-02-14 2025-03-14 PAVE STREET-W/ ENGINEERING & INSP FEE HAROLD STREET, STATEN ISLAND, FROM STREET BRADLEY AVENUE TO STREET WELLBROOK AVENUE
S012025045A78 2025-02-14 2025-03-15 PAVE STREET-W/ ENGINEERING & INSP FEE-P HAROLD STREET, STATEN ISLAND, FROM STREET WELLBROOK AVENUE
S042025045A06 2025-02-14 2025-03-14 CONSTRUCT NEW SIDEWALK BLG. PAVEMENT HAROLD STREET, STATEN ISLAND, FROM STREET BRADLEY AVENUE TO STREET WELLBROOK AVENUE
S012025045A54 2025-02-14 2025-03-14 RESET, REPAIR OR REPLACE CURB HAROLD STREET, STATEN ISLAND, FROM STREET BRADLEY AVENUE TO STREET WELLBROOK AVENUE
S002024326A00 2024-11-21 No data MISCELLANEOUS - EMBARGO WAIVER REQUEST No data
S022024325A12 2024-11-20 2024-12-18 OCCUPANCY OF SIDEWALK AS STIPULATED VICTORY BOULEVARD, STATEN ISLAND, FROM STREET BRYSON AVENUE TO STREET COLLFIELD AVENUE
S042024325A13 2024-11-20 2024-12-18 REPLACE SIDEWALK VICTORY BOULEVARD, STATEN ISLAND, FROM STREET BRYSON AVENUE TO STREET COLLFIELD AVENUE

History

Start date End date Type Value
1973-04-11 1997-05-08 Address 2612 RICHMOND TERRACE, STATEN ISLAND, NY, 10303, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
070503002830 2007-05-03 BIENNIAL STATEMENT 2007-04-01
030610002066 2003-06-10 BIENNIAL STATEMENT 2003-04-01
990709002414 1999-07-09 BIENNIAL STATEMENT 1999-04-01
C275167-2 1999-06-14 ASSUMED NAME CORP INITIAL FILING 1999-06-14
970508002671 1997-05-08 BIENNIAL STATEMENT 1997-04-01
000048006166 1993-09-28 BIENNIAL STATEMENT 1993-04-01
921208002928 1992-12-08 BIENNIAL STATEMENT 1992-04-01
A63861-4 1973-04-11 CERTIFICATE OF INCORPORATION 1973-04-11

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2025-03-01 No data VAN BUREN STREET, FROM STREET CLINTON AVENUE TO STREET LAFAYETTE AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation sidewalk flags okay
2025-02-25 No data VICTORY BOULEVARD, FROM STREET BRYSON AVENUE TO STREET COLLFIELD AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation S/walk flags & d/way apron
2025-01-29 No data GRAFE STREET, FROM STREET AZALEA COURT TO STREET BEND No data Street Construction Inspections: Post-Audit Department of Transportation no work done
2025-01-23 No data ARTHUR KILL ROAD, FROM STREET CHEMICAL LANE TO STREET GRILLE COURT No data Street Construction Inspections: Post-Audit Department of Transportation s/w ok.
2025-01-21 No data BENEDICT AVENUE, FROM STREET ELIAS PLACE TO STREET MUNDY AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation Sw replaced
2025-01-16 No data VICTORY BOULEVARD, FROM STREET BRYSON AVENUE TO STREET COLLFIELD AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation S/WALK FLAGS INSTALLED
2025-01-16 No data WELLBROOK AVENUE, FROM STREET HAROLD STREET TO STREET PORTAGE AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation S/WALK FLAGS INSTALLED.
2025-01-16 No data HAROLD STREET, FROM STREET BRADLEY AVENUE TO STREET WELLBROOK AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation S/WALK FLAGS INSTALLED
2025-01-03 No data MASON AVENUE, FROM STREET BUEL AVENUE TO STREET LIBERTY AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation Curb installed in compliance
2025-01-03 No data LIBERTY AVENUE, FROM STREET MASON AVENUE TO STREET NUGENT AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation Please install one expansion joint within the 5 sidewalk flags, as per sub-section

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3588997 RENEWAL INVOICED 2023-01-27 100 Home Improvement Contractor License Renewal Fee
3588996 TRUSTFUNDHIC INVOICED 2023-01-27 200 Home Improvement Contractor Trust Fund Enrollment Fee
3282554 RENEWAL INVOICED 2021-01-13 100 Home Improvement Contractor License Renewal Fee
3282553 TRUSTFUNDHIC INVOICED 2021-01-13 200 Home Improvement Contractor Trust Fund Enrollment Fee
2982330 TRUSTFUNDHIC INVOICED 2019-02-14 200 Home Improvement Contractor Trust Fund Enrollment Fee
2982331 RENEWAL INVOICED 2019-02-14 100 Home Improvement Contractor License Renewal Fee
2571754 TRUSTFUNDHIC INVOICED 2017-03-07 200 Home Improvement Contractor Trust Fund Enrollment Fee
2571755 RENEWAL INVOICED 2017-03-07 100 Home Improvement Contractor License Renewal Fee
2042688 TRUSTFUNDHIC INVOICED 2015-04-09 200 Home Improvement Contractor Trust Fund Enrollment Fee
2042689 RENEWAL INVOICED 2015-04-09 100 Home Improvement Contractor License Renewal Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4731518308 2021-01-23 0202 PPP 8 Cayuga Ave, Staten Island, NY, 10301-4309
Loan Status Date 2021-09-24
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6595
Loan Approval Amount (current) 6595
Undisbursed Amount 0
Franchise Name -
Lender Location ID 84894
Servicing Lender Name Santander Bank, National Association
Servicing Lender Address 824 N Market St, Ste 100, WILMINGTON, DE, 19801-4937
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Staten Island, RICHMOND, NY, 10301-4309
Project Congressional District NY-11
Number of Employees 1
NAICS code 561730
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 84894
Originating Lender Name Santander Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 6632.04
Forgiveness Paid Date 2021-08-20

Date of last update: 18 Mar 2025

Sources: New York Secretary of State