Search icon

FOREST HILLS BUILDERS, LLC

Company Details

Name: FOREST HILLS BUILDERS, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 17 Feb 2004 (21 years ago)
Entity Number: 3014174
ZIP code: 11374
County: Queens
Place of Formation: New York
Address: 66-01 BURNS STREET APT #2D, REGO PARK, NY, United States, 11374

Contact Details

Phone +1 917-860-0590

DOS Process Agent

Name Role Address
STEPHEN BANCI DOS Process Agent 66-01 BURNS STREET APT #2D, REGO PARK, NY, United States, 11374

Licenses

Number Status Type Date End date
1202727-DCA Active Business 2007-10-03 2025-02-28

History

Start date End date Type Value
2004-02-17 2010-03-04 Address 66-01 BURNS STREET APT #2D, REGO PARK, NY, 11374, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200218060083 2020-02-18 BIENNIAL STATEMENT 2020-02-01
180220006388 2018-02-20 BIENNIAL STATEMENT 2018-02-01
160218006032 2016-02-18 BIENNIAL STATEMENT 2016-02-01
140224006003 2014-02-24 BIENNIAL STATEMENT 2014-02-01
120316002813 2012-03-16 BIENNIAL STATEMENT 2012-02-01
100304002356 2010-03-04 BIENNIAL STATEMENT 2010-02-01
080221003245 2008-02-21 BIENNIAL STATEMENT 2008-02-01
060202002415 2006-02-02 BIENNIAL STATEMENT 2006-02-01
040217001514 2004-02-17 ARTICLES OF ORGANIZATION 2004-02-17

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3606134 RENEWAL INVOICED 2023-03-01 100 Home Improvement Contractor License Renewal Fee
3606133 TRUSTFUNDHIC INVOICED 2023-03-01 200 Home Improvement Contractor Trust Fund Enrollment Fee
3274541 TRUSTFUNDHIC INVOICED 2020-12-23 200 Home Improvement Contractor Trust Fund Enrollment Fee
3274542 RENEWAL INVOICED 2020-12-23 100 Home Improvement Contractor License Renewal Fee
2975169 RENEWAL INVOICED 2019-02-04 100 Home Improvement Contractor License Renewal Fee
2975168 TRUSTFUNDHIC INVOICED 2019-02-04 200 Home Improvement Contractor Trust Fund Enrollment Fee
2540737 RENEWAL INVOICED 2017-01-26 100 Home Improvement Contractor License Renewal Fee
2540736 TRUSTFUNDHIC INVOICED 2017-01-26 200 Home Improvement Contractor Trust Fund Enrollment Fee
1994066 TRUSTFUNDHIC INVOICED 2015-02-23 200 Home Improvement Contractor Trust Fund Enrollment Fee
1994067 RENEWAL INVOICED 2015-02-23 100 Home Improvement Contractor License Renewal Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1885118806 2021-04-11 0202 PPP 66-01 Burns Streetnull 66-01 Burns Streetnull, Rego Park, NY, 11374
Loan Status Date 2021-08-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20833
Loan Approval Amount (current) 20833
Undisbursed Amount 0
Franchise Name -
Lender Location ID 499141
Servicing Lender Name Readycap Lending, LLC
Servicing Lender Address 200 Connell Drive Suite 4000, BERKELEY HEIGHTS, NJ, 07922
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Rego Park, QUEENS, NY, 11374
Project Congressional District NY-06
Number of Employees 1
NAICS code 236115
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Single Member LLC
Originating Lender ID 499141
Originating Lender Name Readycap Lending, LLC
Originating Lender Address BERKELEY HEIGHTS, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20887.79
Forgiveness Paid Date 2021-07-20

Date of last update: 29 Mar 2025

Sources: New York Secretary of State