Search icon

FORWITS, INC.

Company Details

Name: FORWITS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Oct 2005 (19 years ago)
Entity Number: 3271732
ZIP code: 11229
County: Kings
Place of Formation: New York
Address: 108 BEVY CT, BROOKLYN, NY, United States, 11229

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
FORWITS INC 401(K) PROFIT SHARING PLAN & TRUST 2023 203679706 2024-07-16 FORWITS INC 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 238290
Sponsor’s telephone number 9179232249
Plan sponsor’s address 108 BEVY CT, BROOKLYN, NY, 11229

Signature of

Role Plan administrator
Date 2024-07-16
Name of individual signing DIANE WITKOWSKI
FORWITS INC 401(K) PROFIT SHARING PLAN & TRUST 2022 203679706 2023-06-20 FORWITS INC 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 238290
Sponsor’s telephone number 9179232249
Plan sponsor’s address 108 BEVY CT, BROOKLYN, NY, 11229

Signature of

Role Plan administrator
Date 2023-06-20
Name of individual signing JOHN WITKOWSKI
FORWITS INC 401(K) PROFIT SHARING PLAN & TRUST 2021 203679706 2022-07-31 FORWITS INC 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 238290
Sponsor’s telephone number 9179232249
Plan sponsor’s address 108 BEVY CT, BROOKLYN, NY, 11229

Signature of

Role Plan administrator
Date 2022-07-31
Name of individual signing JOHN WITKOWSKI
FORWITS INC 401(K) PROFIT SHARING PLAN & TRUST 2020 203679706 2021-08-03 FORWITS INC 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 238290
Sponsor’s telephone number 9179232249
Plan sponsor’s address 108 BEVY CT, BROOKLYN, NY, 11229

Signature of

Role Plan administrator
Date 2021-08-03
Name of individual signing JOHN WITKOWSKI
FORWITS INC 401(K) PROFIT SHARING PLAN & TRUST 2019 203679706 2020-06-28 FORWITS INC 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 333900
Sponsor’s telephone number 9179232249
Plan sponsor’s address 108 BEVY CT, BROOKLYN, NY, 11229

Signature of

Role Plan administrator
Date 2020-06-28
Name of individual signing JOHN WITKOWSKI
FORWITS INC 401 K PROFIT SHARING PLAN TRUST 2018 203679706 2019-10-04 FORWITS INC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 333900
Sponsor’s telephone number 9179232249
Plan sponsor’s address 108 BEVY CT, BROOKLYN, NY, 11229

Signature of

Role Plan administrator
Date 2019-10-04
Name of individual signing JOHN WITKOWSKI
FORWITS INC 401(K) PROFIT SHARING PLAN & TRUST 2017 203679706 2020-03-04 FORWITS INC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 333900
Sponsor’s telephone number 9179232249
Plan sponsor’s address 108 BEVY CT, BROOKLYN, NY, 11229

Signature of

Role Plan administrator
Date 2020-03-04
Name of individual signing JOHN WITKOWSKI
FORWITS INC 401 K PROFIT SHARING PLAN TRUST 2016 203679706 2017-07-14 FORWITS INC 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 333900
Sponsor’s telephone number 9179232249
Plan sponsor’s address 108 BEVY CT, BROOKLYN, NY, 11229

Signature of

Role Plan administrator
Date 2017-07-14
Name of individual signing DIANE WITKOWSKI

Chief Executive Officer

Name Role Address
JOHN WITKOWSKI Chief Executive Officer 108 BEVY CT, BROOKLYN, NY, United States, 11229

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 108 BEVY CT, BROOKLYN, NY, United States, 11229

History

Start date End date Type Value
2005-10-21 2007-11-30 Address 23 SUMMERSWEET DRIVE, MIDDLE ISLAND, NY, 11953, 2715, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
131206002149 2013-12-06 BIENNIAL STATEMENT 2013-10-01
111103002359 2011-11-03 BIENNIAL STATEMENT 2011-10-01
091026002236 2009-10-26 BIENNIAL STATEMENT 2009-10-01
071130002843 2007-11-30 BIENNIAL STATEMENT 2007-10-01
051021000507 2005-10-21 CERTIFICATE OF INCORPORATION 2005-10-21

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7582267210 2020-04-28 0202 PPP 108 Bevy Court, Brooklyn, NY, 11229
Loan Status Date 2021-07-14
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 135372
Loan Approval Amount (current) 135372
Undisbursed Amount 0
Franchise Name -
Lender Location ID 45120
Servicing Lender Name Valley National Bank
Servicing Lender Address 615 Main Ave, PASSAIC, NJ, 07055-5066
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11229-0001
Project Congressional District NY-09
Number of Employees 7
NAICS code 541840
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 45120
Originating Lender Name Valley National Bank
Originating Lender Address PASSAIC, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 136849.81
Forgiveness Paid Date 2021-06-04

Date of last update: 29 Mar 2025

Sources: New York Secretary of State