Search icon

THE FORGER OF N.Y. CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: THE FORGER OF N.Y. CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Apr 2004 (21 years ago)
Entity Number: 3043800
ZIP code: 11356
County: Queens
Place of Formation: New York
Address: 18-16 130 STREET, COLLEGE POINT, NY, United States, 11356

Contact Details

Phone +1 718-357-7666

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 18-16 130 STREET, COLLEGE POINT, NY, United States, 11356

Chief Executive Officer

Name Role Address
ALBERTO PAREJAS Chief Executive Officer 18-16 130 STREET, COLLEGE POINT, NY, United States, 11356

Licenses

Number Status Type Date End date
1168934-DCA Inactive Business 2004-06-14 2023-02-28

History

Start date End date Type Value
2025-07-12 2025-07-15 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-03-18 2025-07-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-03-12 2025-03-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-06-25 2025-03-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-06-25 2025-03-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
220728001444 2022-07-28 BIENNIAL STATEMENT 2022-04-01
080505002396 2008-05-05 BIENNIAL STATEMENT 2008-04-01
040422000414 2004-04-22 CERTIFICATE OF INCORPORATION 2004-04-22

Complaints

Start date End date Type Satisafaction Restitution Result
2021-04-09 2021-04-29 Quality of Work Yes 3000.00 Cash Amount
2021-03-26 2021-04-29 Non-Delivery of Service No 0.00 Consumer Took Action
2018-01-05 2018-01-29 Breach of Contract Yes 2250.00 Bill Reduced
2015-10-26 2015-11-19 Non-Delivery of Goods Yes 7500.00 Cash Amount
2015-10-22 2015-11-02 Misrepresentation Yes 10500.00 Goods Received

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3671364 LICENSE INVOICED 2023-07-19 100 Home Improvement Contractor License Fee
3671362 TRUSTFUNDHIC INVOICED 2023-07-19 200 Home Improvement Contractor Trust Fund Enrollment Fee
3671363 EXAMHIC INVOICED 2023-07-19 50 Home Improvement Contractor Exam Fee
3668529 PROCESSING INVOICED 2023-07-11 25 License Processing Fee
3668528 DCA-SUS CREDITED 2023-07-11 75 Suspense Account
3642706 EXAMHIC INVOICED 2023-05-05 50 Home Improvement Contractor Exam Fee
3642707 LICENSE CREDITED 2023-05-05 100 Home Improvement Contractor License Fee
3642405 TRUSTFUNDHIC INVOICED 2023-05-05 200 Home Improvement Contractor Trust Fund Enrollment Fee
3302403 RENEWAL INVOICED 2021-03-02 100 Home Improvement Contractor License Renewal Fee
3302402 TRUSTFUNDHIC INVOICED 2021-03-02 200 Home Improvement Contractor Trust Fund Enrollment Fee

Paycheck Protection Program

Jobs Reported:
7
Initial Approval Amount:
$20,470
Date Approved:
2020-04-30
Loan Status:
Charged Off
SBA Guaranty Percentage:
100
Current Approval Amount:
$20,470
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Servicing Lender:
TD Bank, National Association
Use of Proceeds:
Payroll: $20,470

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State