Search icon

THE FOREST OF ARDEN, INC.

Company Details

Name: THE FOREST OF ARDEN, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Jun 2007 (18 years ago)
Entity Number: 3530360
ZIP code: 10003
County: New York
Place of Formation: New York
Address: ATTN: STEVEN PREGIATO, CPA, 20, NEW YORK, NY, United States, 10003
Principal Address: C/O AGS, 200 PARK AVE S, 8TH FL, NEW YORK, NY, United States, 10003

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ALTMAN, GREENFIELD & SELVAGGI DOS Process Agent ATTN: STEVEN PREGIATO, CPA, 20, NEW YORK, NY, United States, 10003

Chief Executive Officer

Name Role Address
MICHAEL ARDEN Chief Executive Officer C/O AGS, 200 PARK AVE S, 8TH FL, NEW YORK, NY, United States, 10003

History

Start date End date Type Value
2010-02-25 2015-06-01 Address M. ARDEN, 200 PARK AVENUE SOUTH, 8TH FL, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer)
2010-02-25 2015-06-01 Address ATTN: ABRAHAM ALTMAN, 200 PARK AVENUE, 8TH FL, NEW YORK, NY, 10003, USA (Type of address: Principal Executive Office)
2007-06-13 2021-06-01 Address ATTN: DAVID S. BERLIN, ESQ., 1790 BROADWAY, 20TH FLOOR, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210601060571 2021-06-01 BIENNIAL STATEMENT 2021-06-01
190603061026 2019-06-03 BIENNIAL STATEMENT 2019-06-01
150601007043 2015-06-01 BIENNIAL STATEMENT 2015-06-01
130606007105 2013-06-06 BIENNIAL STATEMENT 2013-06-01
110729002504 2011-07-29 BIENNIAL STATEMENT 2011-06-01
100225002740 2010-02-25 BIENNIAL STATEMENT 2009-06-01
070613000488 2007-06-13 CERTIFICATE OF INCORPORATION 2007-06-13

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8604637003 2020-04-08 0202 PPP 200 PARK AVE S Fl 8, NEW YORK, NY, 10003-1500
Loan Status Date 2021-08-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 14700
Loan Approval Amount (current) 14700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 4924
Servicing Lender Name City National Bank
Servicing Lender Address 555 S Flower St, LOS ANGELES, CA, 90071-2300
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10003-1500
Project Congressional District NY-12
Number of Employees 1
NAICS code 711510
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 4924
Originating Lender Name City National Bank
Originating Lender Address LOS ANGELES, CA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 14872.37
Forgiveness Paid Date 2021-07-09

Date of last update: 28 Mar 2025

Sources: New York Secretary of State