Search icon

FORTIS PROPERTY GROUP, LLC

Company Details

Name: FORTIS PROPERTY GROUP, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 13 Sep 2005 (20 years ago)
Entity Number: 3255077
ZIP code: 10005
County: Kings
Place of Formation: Delaware
Address: 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
FORTIS PROPERTY GROUP, LLC 401(K) PLAN 2021 043829459 2022-10-24 FORTIS PROPERTY GROUP, LLC 78
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 531390
Sponsor’s telephone number 7189077178
Plan sponsor’s address 45 MAIN STREET SUITE 800, BROOKLYN, NY, 11201

Signature of

Role Plan administrator
Date 2022-10-24
Name of individual signing DONNA JORDAN

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
FORTIS PROPERTY GROUP, LLC DOS Process Agent 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

History

Start date End date Type Value
2019-09-03 2023-09-02 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2023-09-02 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2013-10-10 2019-09-03 Address 45 MAIN STREET SUITE 800, BROOKLYN, NY, 11201, USA (Type of address: Service of Process)
2011-09-29 2013-10-10 Address 45 MAIN ST, STE 800, BROOKLYN, NY, 11201, USA (Type of address: Service of Process)
2007-09-14 2011-09-29 Address 45 MAIN ST, STE 362, BROOKLYN, NY, 11201, USA (Type of address: Service of Process)
2005-09-13 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2005-09-13 2007-09-14 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230902000276 2023-09-02 BIENNIAL STATEMENT 2023-09-01
210901004241 2021-09-01 BIENNIAL STATEMENT 2021-09-01
190903062401 2019-09-03 BIENNIAL STATEMENT 2019-09-01
SR-42183 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
171002006462 2017-10-02 BIENNIAL STATEMENT 2017-09-01
160506006019 2016-05-06 BIENNIAL STATEMENT 2015-09-01
131010002052 2013-10-10 BIENNIAL STATEMENT 2013-09-01
110929002236 2011-09-29 BIENNIAL STATEMENT 2011-09-01
090910002394 2009-09-10 BIENNIAL STATEMENT 2009-09-01
070914002082 2007-09-14 BIENNIAL STATEMENT 2007-09-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7489237000 2020-04-07 0202 PPP 45 Main St Ste 180, BROOKLYN, NY, 11201-0027
Loan Status Date 2021-08-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1549900
Loan Approval Amount (current) 1549900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 28153
Servicing Lender Name Origin Bank
Servicing Lender Address 3921 Elm St, CHOUDRANT, LA, 71227-3082
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11201-0027
Project Congressional District NY-10
Number of Employees 92
NAICS code 812930
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Partnership
Originating Lender ID 28153
Originating Lender Name Origin Bank
Originating Lender Address CHOUDRANT, LA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1569919.54
Forgiveness Paid Date 2021-07-26
2493918402 2021-02-03 0202 PPS 45 Main St Ste 800, Brooklyn, NY, 11201-1076
Loan Status Date -
Loan Status Exemption 4
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1644992
Loan Approval Amount (current) 1644992
Undisbursed Amount 0
Franchise Name -
Lender Location ID 530223
Servicing Lender Name American Lending Center
Servicing Lender Address 1 World Trade Center, Suite 1130, Long Beach, CA, 90831
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11201-1076
Project Congressional District NY-10
Number of Employees 92
NAICS code 531390
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Partnership
Originating Lender ID 530223
Originating Lender Name American Lending Center
Originating Lender Address Long Beach, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 29 Mar 2025

Sources: New York Secretary of State