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
050708002343 2005-07-08 BIENNIAL STATEMENT 2005-04-01
030324002686 2003-03-24 BIENNIAL STATEMENT 2003-04-01
010503002532 2001-05-03 BIENNIAL STATEMENT 2001-04-01
C285090-1 2000-02-23 ASSUMED NAME CORP INITIAL FILING 2000-02-23
990505002697 1999-05-05 BIENNIAL STATEMENT 1999-04-01

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)

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2135937706 2020-05-01 0202 PPP 6639 FOREST AVE, RIDGEWOOD, NY, 11385
Loan Status Date 2021-08-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 50052
Loan Approval Amount (current) 50052
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address RIDGEWOOD, QUEENS, NY, 11385-0001
Project Congressional District NY-07
Number of Employees 3
NAICS code 445210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 50633.8
Forgiveness Paid Date 2021-07-06

Date of last update: 18 Mar 2025

Sources: New York Secretary of State