Search icon

FOREVER FOUR, INC.

Company Details

Name: FOREVER FOUR, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 05 Nov 2003 (21 years ago)
Date of dissolution: 01 Oct 2024
Entity Number: 2973754
ZIP code: 11201
County: Kings
Place of Formation: New York
Address: 48 WILLOUGHBY STREET, BROOKLYN, NY, United States, 11201

Contact Details

Phone +1 718-858-5770

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 48 WILLOUGHBY STREET, BROOKLYN, NY, United States, 11201

Licenses

Number Status Type Date End date
1279561-DCA Inactive Business 2008-03-18 2013-07-31

History

Start date End date Type Value
2003-11-05 2024-10-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2003-11-05 2024-10-02 Address 48 WILLOUGHBY STREET, BROOKLYN, NY, 11201, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241002003517 2024-10-01 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-10-01
031105000421 2003-11-05 CERTIFICATE OF INCORPORATION 2003-11-05

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2017-10-11 No data 57 WILLOUGHBY AVE, Brooklyn, BROOKLYN, NY, 11205 Unable to Locate Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-01-31 No data 57 WILLOUGHBY ST, Brooklyn, BROOKLYN, NY, 11201 Unable to Locate Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-01-27 No data 57 WILLOUGHBY AVE, Brooklyn, BROOKLYN, NY, 11205 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-05-12 No data 57 WILLOUGHBY ST, Brooklyn, BROOKLYN, NY, 11201 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2271668 SCALE-01 INVOICED 2016-02-03 20 SCALE TO 33 LBS
158456 LL VIO INVOICED 2012-01-18 1000 LL - License Violation
939761 RENEWAL INVOICED 2011-08-18 340 Secondhand Dealer General License Renewal Fee
939762 RENEWAL INVOICED 2009-06-01 340 Secondhand Dealer General License Renewal Fee
304391 CNV_SI INVOICED 2008-12-02 20 SI - Certificate of Inspection fee (scales)
893394 LICENSE INVOICED 2008-03-18 255 Secondhand Dealer General License Fee
893395 FINGERPRINT INVOICED 2008-03-17 75 Fingerprint Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7143627710 2020-05-01 0202 PPP 60 Willoughby Street, Brooklyn, NY, 11201
Loan Status Date 2022-06-16
Loan Status Charged Off
Loan Maturity in Months 4
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20000
Loan Approval Amount (current) 20000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11201-0001
Project Congressional District NY-10
Number of Employees 2
NAICS code -
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 29 Mar 2025

Sources: New York Secretary of State