Search icon

CITY FOREST LLC

Company Details

Name: CITY FOREST LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 11 Aug 2004 (21 years ago)
Entity Number: 3089484
ZIP code: 11375
County: Richmond
Place of Formation: New York
Address: 118-21 QUEENS BLVD, SUITE 419, FOREST HILLS, NY, United States, 11375

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 118-21 QUEENS BLVD, SUITE 419, FOREST HILLS, NY, United States, 11375

History

Start date End date Type Value
2004-08-11 2012-08-17 Address 118-21 QUEENS BLVD. SUITE 419, FOREST HILLS, NY, 11375, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140923006534 2014-09-23 BIENNIAL STATEMENT 2014-08-01
120817002125 2012-08-17 BIENNIAL STATEMENT 2012-08-01
110317002636 2011-03-17 BIENNIAL STATEMENT 2010-08-01
080805002707 2008-08-05 BIENNIAL STATEMENT 2008-08-01
071031002043 2007-10-31 BIENNIAL STATEMENT 2006-08-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3168527 CL VIO INVOICED 2020-03-11 175 CL - Consumer Law Violation
2498330 OL VIO INVOICED 2016-11-28 125 OL - Other Violation
1765473 OL VIO INVOICED 2014-08-22 125 OL - Other Violation
143717 CL VIO INVOICED 2011-02-07 500 CL - Consumer Law Violation
94327 CL VIO INVOICED 2008-04-17 500 CL - Consumer Law Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2020-02-28 Pleaded Business engaged in deceptive trade practice by collecting sales tax on a non-taxable good or service. 1 1 No data No data
2016-11-16 Pleaded SALE OF EXPIRED MEDS: BUSINESS OFFERED FOR SALE OVER-THE COUNTER MEDICATION LATER THAN EXPIRATION DATE ON THE LABEL. 1 1 No data No data
2014-08-20 Pleaded SALE OF EXPIRED MEDS: BUSINESS OFFERED FOR SALE OVER-THE COUNTER MEDICATION LATER THAN EXPIRATION DATE ON THE LABEL. 1 1 No data No data

USAspending Awards / Financial Assistance

Date:
2021-04-03
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
58255.00
Total Face Value Of Loan:
58255.00
Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
41920.00
Total Face Value Of Loan:
41920.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
41920
Current Approval Amount:
41920
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
42330.82
Date Approved:
2021-04-03
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
58255
Current Approval Amount:
58255
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
58803.7

Court Cases

Court Case Summary

Filing Date:
2016-04-19
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Fair Labor Standards Act

Parties

Party Name:
FRANSISCO JOSE
Party Role:
Plaintiff
Party Name:
CITY FOREST LLC
Party Role:
Defendant

Court Case Summary

Filing Date:
2008-10-01
Status:
Terminated
Nature Of Judgment:
injunction
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Trademark

Parties

Party Role:
Plaintiff
Party Name:
CITY FOREST LLC
Party Role:
Defendant

Date of last update: 29 Mar 2025

Sources: New York Secretary of State