Search icon

FORTH SPORT FLOORS, INC.

Company Details

Name: FORTH SPORT FLOORS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Jan 2005 (20 years ago)
Entity Number: 3144727
ZIP code: 12601
County: Rensselaer
Place of Formation: New York
Principal Address: 282 Hayes Road, East Greenbush, NY, United States, 12061
Address: PO BOX 74, EAST GREENBUSH, NY, United States, 12601

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
FORTH SPORT FLOORS INC 2012 202018067 2013-07-31 FORTH SPORT FLOORS INC 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 541400
Plan sponsor’s mailing address P.O. BOX 74, 282 HAYS ROAD, EAST GREENBUSH, NY, 12061
Plan sponsor’s address P.O. BOX 74, 282 HAYS ROAD, EAST GREENBUSH, NY, 12061

Number of participants as of the end of the plan year

Active participants 2
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 0
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0
Number of participants with account balances as of the end of the plan year 2
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 0

Signature of

Role Plan administrator
Date 2013-07-31
Name of individual signing MARGARET FORTH
Valid signature Filed with authorized/valid electronic signature
FORTH SPORT FLOORS INC. 401K PROFIT SHARING PLAN & TRUST 2011 202018067 2012-07-17 FORTH SPORT FLOORS INC. 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 541400
Sponsor’s telephone number 5184418783
Plan sponsor’s address P.O. BOX 74, EAST GREENBUSH, NY, 12061

Plan administrator’s name and address

Administrator’s EIN 202018067
Plan administrator’s name FORTH SPORT FLOORS INC.
Plan administrator’s address P.O. BOX 74, EAST GREENBUSH, NY, 12061

Signature of

Role Plan administrator
Date 2012-07-17
Name of individual signing MARGARET FORTH
FORTH SPORT FLOORS INC 401 K PROFIT SHARING PLAN TRUST 2010 202018067 2011-07-19 FORTH SPORT FLOORS INC 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 541400
Sponsor’s telephone number 5184418783
Plan sponsor’s address PO BOX 74, EAST GREENBUSH, NY, 120610000

Plan administrator’s name and address

Administrator’s EIN 202018067
Plan administrator’s name FORTH SPORT FLOORS INC
Plan administrator’s address PO BOX 74, EAST GREENBUSH, NY, 120610000
Administrator’s telephone number 5184418783

Signature of

Role Plan administrator
Date 2011-07-19
Name of individual signing FORTH SPORT FLOORS INC
FORTH SPORT FLOORS INC 2009 202018067 2010-06-16 FORTH SPORT FLOORS INC 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 541400
Sponsor’s telephone number 5184418783
Plan sponsor’s address PO BOX 74, EAST GREENBUSH, NY, 120610000

Plan administrator’s name and address

Administrator’s EIN 202018067
Plan administrator’s name FORTH SPORT FLOORS INC
Plan administrator’s address PO BOX 74, EAST GREENBUSH, NY, 120610000
Administrator’s telephone number 5184418783

Signature of

Role Plan administrator
Date 2010-06-16
Name of individual signing FORTH SPORT FLOORS INC

Chief Executive Officer

Name Role Address
MURRAY FORTH Chief Executive Officer 282 HAYES ROAD, EAST GREENBUSH, NY, United States, 12061

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent PO BOX 74, EAST GREENBUSH, NY, United States, 12601

Filings

Filing Number Date Filed Type Effective Date
230106003685 2023-01-06 BIENNIAL STATEMENT 2023-01-01
050103000548 2005-01-03 CERTIFICATE OF INCORPORATION 2005-01-03

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
314346735 0215800 2010-08-10 CAZENOVIA HIGH SCHOOL, EMORY AVENUE, CAZENOVIA, NY, 13035
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2010-08-12
Emphasis L: FALL, S: COMMERCIAL CONSTR, S: FALL FROM HEIGHT
Case Closed 2010-10-26

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19260501 B01
Issuance Date 2010-09-17
Abatement Due Date 2010-09-30
Current Penalty 525.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 2
Gravity 03
Citation ID 01001B
Citaton Type Serious
Standard Cited 19260503 A02
Issuance Date 2010-09-17
Abatement Due Date 2010-09-30
Nr Instances 1
Nr Exposed 2
Gravity 03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8959237000 2020-04-09 0248 PPP 282 Hayes Road, EAST GREENBUSH, NY, 12061-0074
Loan Status Date 2021-07-15
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 139600
Loan Approval Amount (current) 139600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47130
Servicing Lender Name The Bank of Greene County
Servicing Lender Address 302 Main St, CATSKILL, NY, 12414-1801
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address EAST GREENBUSH, RENSSELAER, NY, 12061-0074
Project Congressional District NY-21
Number of Employees 10
NAICS code 238910
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 47130
Originating Lender Name The Bank of Greene County
Originating Lender Address CATSKILL, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 141217.03
Forgiveness Paid Date 2021-06-02

Date of last update: 29 Mar 2025

Sources: New York Secretary of State