Search icon

FORGE CONSULTING, LLC

Headquarter

Company Details

Name: FORGE CONSULTING, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 03 Jan 2003 (22 years ago)
Entity Number: 2851939
ZIP code: 10528
County: Erie
Place of Formation: New York
Address: 600 MAMARONECK AVENUE #400, HARRISON, NY, United States, 10528

Agent

Name Role Address
CORPORATE CREATIONS NETWORK INC. Agent 600 MAMARONECK AVENUE #400, HARRISON, NY, 10528

DOS Process Agent

Name Role Address
C/O CORPORATE CREATIONS NETWORK INC. DOS Process Agent 600 MAMARONECK AVENUE #400, HARRISON, NY, United States, 10528

Links between entities

Type:
Headquarter of
Company Number:
933089
State:
MISSISSIPPI
Type:
Headquarter of
Company Number:
116604
State:
Alaska
Type:
Headquarter of
Company Number:
M08000002603
State:
FLORIDA
Type:
Headquarter of
Company Number:
000-605-060
State:
Alabama
Type:
Headquarter of
Company Number:
45688734-a5d4-e011-a886-001ec94ffe7f
State:
MINNESOTA
Type:
Headquarter of
Company Number:
0555240
State:
KENTUCKY
Type:
Headquarter of
Company Number:
0706618
State:
KENTUCKY
Type:
Headquarter of
Company Number:
20081300438
State:
COLORADO
Type:
Headquarter of
Company Number:
000419209
State:
RHODE ISLAND
Type:
Headquarter of
Company Number:
0940279
State:
CONNECTICUT
Type:
Headquarter of
Company Number:
234935
State:
IDAHO
Type:
Headquarter of
Company Number:
LLC_02545853
State:
ILLINOIS

Form 5500 Series

Employer Identification Number (EIN):
270041577
Plan Year:
2009
Number Of Participants:
25
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
25
Sponsors Telephone Number:

History

Start date End date Type Value
2022-08-23 2025-01-17 Address 600 MAMARONECK AVENUE #400, HARRISON, NY, 10528, USA (Type of address: Registered Agent)
2022-08-23 2025-01-17 Address 600 MAMARONECK AVENUE #400, HARRISON, NY, 10528, USA (Type of address: Service of Process)
2010-11-18 2022-08-23 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2010-11-18 2022-08-23 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2008-12-22 2010-11-18 Address 111 EIGHT AVE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250117003764 2025-01-17 BIENNIAL STATEMENT 2025-01-17
230103003228 2023-01-03 BIENNIAL STATEMENT 2023-01-01
220823000104 2022-08-22 CERTIFICATE OF CHANGE BY ENTITY 2022-08-22
210104060326 2021-01-04 BIENNIAL STATEMENT 2021-01-01
190102061320 2019-01-02 BIENNIAL STATEMENT 2019-01-01

USAspending Awards / Financial Assistance

Date:
2010-01-12
Awarding Agency Name:
Small Business Administration
Transaction Description:
PATRIOT EXPRESS
Obligated Amount:
0.00
Face Value Of Loan:
500000.00
Total Face Value Of Loan:
500000.00
Date:
2010-01-07
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
-945000.00
Total Face Value Of Loan:
0.00

Trademarks Section

Serial Number:
77511448
Mark:
TA TOTAL ACCESS
Status:
CANCELLED - SECTION 8
Mark Type:
SERVICE MARK
Application Filing Date:
2008-06-30
Mark Drawing Type:
Illustration: Drawing with word(s)/letter(s)/number(s) in Stylized form
Mark Literal Elements:
TA TOTAL ACCESS

Goods And Services

For:
Cash disbursement services, namely, issuance of prepaid stored value cards in place of cash and checks for purposes of remittance of structured settlements
First Use:
2010-01-10
International Classes:
036 - Primary Class
Class Status:
Sec. 8 – Entire Registration

Date of last update: 30 Mar 2025

Sources: New York Secretary of State