Search icon

FORTIS PROPERTY GROUP, LLC

Company claim

Is this your business?

Get access!

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

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

Form 5500 Series

Employer Identification Number (EIN):
043829459
Plan Year:
2021
Number Of Participants:
78
Sponsors Telephone Number:

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)

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

USAspending Awards / Financial Assistance

Date:
2021-02-03
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:
1644992.00
Total Face Value Of Loan:
1644992.00
Date:
2020-04-07
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:
1549900.00
Total Face Value Of Loan:
1549900.00

Paycheck Protection Program

Jobs Reported:
92
Initial Approval Amount:
$1,644,992
Date Approved:
2021-02-03
Loan Status:
Exemption 4
SBA Guaranty Percentage:
100
Current Approval Amount:
$1,644,992
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Servicing Lender:
American Lending Center
Use of Proceeds:
Payroll: $1,644,990
Utilities: $1
Jobs Reported:
92
Initial Approval Amount:
$1,549,900
Date Approved:
2020-04-07
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$1,549,900
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$1,569,919.54
Servicing Lender:
Origin Bank
Use of Proceeds:
Payroll: $1,549,900

Court Cases

Court Case Summary

Filing Date:
2015-09-10
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Trademark

Parties

Party Name:
THE BOARD OF THE ONE SE,
Party Role:
Plaintiff
Party Name:
FORTIS PROPERTY GROUP, LLC
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State