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)
2003-06-23 2005-01-19 Address 14 BLUFF POINT RD, SAG HARBOR, NY, 11963, USA (Type of address: Principal Executive Office)
2003-06-23 2024-12-03 Address 14 BLUFF POINT RD, SAG HARBOR, NY, 11963, USA (Type of address: Service of Process)
2000-12-27 2003-06-23 Address 3 EAST 78TH STREET, APT. 3A, NEW YORK, NY, 10021, USA (Type of address: Service of Process)
2000-12-27 2024-12-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2084958500 2021-02-19 0235 PPP 355 Middle Line Hwy, Sag Harbor, NY, 11963-2128
Loan Status Date 2022-04-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2500
Loan Approval Amount (current) 2500
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 Sag Harbor, SUFFOLK, NY, 11963-2128
Project Congressional District NY-01
Number of Employees 1
NAICS code 531110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 2526.34
Forgiveness Paid Date 2022-03-17

Date of last update: 30 Mar 2025

Sources: New York Secretary of State