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
040811000643 2004-08-11 ARTICLES OF ORGANIZATION 2004-08-11

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2020-03-18 No data 1756 FOREST AVE, Staten Island, STATEN ISLAND, NY, 10303 No Evidence of Activity Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2020-02-28 No data 1756 FOREST AVE, Staten Island, STATEN ISLAND, NY, 10303 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-12-28 No data 1756 FOREST AVE, Staten Island, STATEN ISLAND, NY, 10303 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-11-16 No data 1756 FOREST AVE, Staten Island, STATEN ISLAND, NY, 10303 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-02-26 No data 1756 FOREST AVE, Staten Island, STATEN ISLAND, NY, 10303 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-08-20 No data 1756 FOREST AVE, Staten Island, STATEN ISLAND, NY, 10303 Pass 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
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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2992547701 2020-05-01 0202 PPP 1756 FOREST AVE, STATEN ISLAND, NY, 10303
Loan Status Date 2021-05-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 41920
Loan Approval Amount (current) 41920
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address STATEN ISLAND, RICHMOND, NY, 10303-0001
Project Congressional District NY-11
Number of Employees 7
NAICS code 452111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 42330.82
Forgiveness Paid Date 2021-04-27
5798498706 2021-04-03 0202 PPS 1756 Forest Ave, Staten Island, NY, 10303-2114
Loan Status Date 2022-04-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 58255
Loan Approval Amount (current) 58255
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Staten Island, RICHMOND, NY, 10303-2114
Project Congressional District NY-11
Number of Employees 7
NAICS code 452210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 58803.7
Forgiveness Paid Date 2022-03-21

Date of last update: 29 Mar 2025

Sources: New York Secretary of State