Search icon

FORTE PROPERTIES, INC.

Company Details

Name: FORTE PROPERTIES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Dec 2000 (24 years ago)
Entity Number: 2587708
ZIP code: 06612
County: Suffolk
Place of Formation: New York
Address: 10 FIELDSTONE DRIVE, EASTON, CT, United States, 06612
Principal Address: 8262 STEEPLECHASE DRIVE, PALM BEACH GARDENS, FL, United States, 33418

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ALAN REED, CPA DOS Process Agent 10 FIELDSTONE DRIVE, EASTON, CT, United States, 06612

Chief Executive Officer

Name Role Address
MARIUS FORTELNI Chief Executive Officer 8262 STEEPLECHASE DRIVE, PALM BEACH GARDENS, FL, United States, 33418

History

Start date End date Type Value
2024-12-03 2024-12-03 Address 355 MIDDLE LINE HWY, SAG HARBOR, NY, 11963, USA (Type of address: Chief Executive Officer)
2024-12-03 2024-12-03 Address 8262 STEEPLECHASE DRIVE, PALM BEACH GARDENS, FL, 33418, USA (Type of address: Chief Executive Officer)
2008-12-09 2024-12-03 Address 355 MIDDLE LINE HWY, SAG HARBOR, NY, 11963, USA (Type of address: Chief Executive Officer)
2005-01-19 2008-12-09 Address 14 BLUFF POINT RD, SAG HARBOR, NY, 11903, USA (Type of address: Chief Executive Officer)
2003-06-23 2005-01-19 Address 14 BLUFF POINT RD, SAG HARBOR, NY, 11963, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
241203001311 2024-12-03 BIENNIAL STATEMENT 2024-12-03
081209003011 2008-12-09 BIENNIAL STATEMENT 2008-12-01
050119002149 2005-01-19 BIENNIAL STATEMENT 2004-12-01
030623002443 2003-06-23 BIENNIAL STATEMENT 2002-12-01
001227000537 2000-12-27 CERTIFICATE OF INCORPORATION 2000-12-27

USAspending Awards / Financial Assistance

Date:
2021-02-19
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:
2500.00
Total Face Value Of Loan:
2500.00

Paycheck Protection Program

Date Approved:
2021-02-19
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
2500
Current Approval Amount:
2500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
2526.34

Date of last update: 30 Mar 2025

Sources: New York Secretary of State