Search icon

FOREST PORK STORE,INC.

Company Details

Name: FOREST PORK STORE,INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Apr 1969 (56 years ago)
Entity Number: 275956
ZIP code: 11385
County: Queens
Place of Formation: New York
Address: 66-39 FOREST AVENUE, RIDGEWOOD, NY, United States, 11385

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 66-39 FOREST AVENUE, RIDGEWOOD, NY, United States, 11385

Chief Executive Officer

Name Role Address
JOHN SCHIEFELE Chief Executive Officer 66-39 FOREST AVENUE, RIDGEWOOD, NY, United States, 11385

History

Start date End date Type Value
1969-04-28 2024-01-29 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1969-04-28 1993-06-23 Address 66-39 FOREST AVE., RIDGEWOOD, NY, 11227, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130425006238 2013-04-25 BIENNIAL STATEMENT 2013-04-01
20110829079 2011-08-29 ASSUMED NAME CORP AMENDMENT 2011-08-29
110504002223 2011-05-04 BIENNIAL STATEMENT 2011-04-01
090501002821 2009-05-01 BIENNIAL STATEMENT 2009-04-01
070423002727 2007-04-23 BIENNIAL STATEMENT 2007-04-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
289343 CNV_SI INVOICED 2007-04-23 40 SI - Certificate of Inspection fee (scales)
265073 CNV_SI INVOICED 2003-11-24 60 SI - Certificate of Inspection fee (scales)
259232 CNV_SI INVOICED 2003-02-21 60 SI - Certificate of Inspection fee (scales)
251925 CNV_SI INVOICED 2001-12-10 60 SI - Certificate of Inspection fee (scales)
245999 CNV_SI INVOICED 2000-10-07 100 SI - Certificate of Inspection fee (scales)
239963 CNV_SI INVOICED 2000-01-24 100 SI - Certificate of Inspection fee (scales)
367856 CNV_SI INVOICED 1999-01-11 100 SI - Certificate of Inspection fee (scales)
362463 CNV_SI INVOICED 1997-10-29 100 SI - Certificate of Inspection fee (scales)
358685 CNV_SI INVOICED 1996-11-01 100 SI - Certificate of Inspection fee (scales)
356235 CNV_SI INVOICED 1995-10-18 80 SI - Certificate of Inspection fee (scales)

USAspending Awards / Financial Assistance

Date:
2020-05-02
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:
50052.00
Total Face Value Of Loan:
50052.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
50052
Current Approval Amount:
50052
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
50633.8

Date of last update: 18 Mar 2025

Sources: New York Secretary of State