Search icon

FORTE HOME IMPROVEMENTS CORP.

Company Details

Name: FORTE HOME IMPROVEMENTS CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Sep 2008 (17 years ago)
Entity Number: 3723125
ZIP code: 10502
County: Westchester
Place of Formation: New York
Address: 84 EUCLID AVE, ARDSLEY, NY, United States, 10502

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
GERARDO R. PULEGA DOS Process Agent 84 EUCLID AVE, ARDSLEY, NY, United States, 10502

Chief Executive Officer

Name Role Address
GERARDO R. PULEGA Chief Executive Officer 84 EUCLID AVE, ARDSLEY, NY, United States, 10502

History

Start date End date Type Value
2023-07-03 2023-07-03 Address 84 EUCLID AVE, ARDSLEY, NY, 10502, USA (Type of address: Chief Executive Officer)
2022-07-13 2023-07-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-11-08 2022-07-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2018-09-06 2023-07-03 Address 84 EUCLID AVE, ARDSLEY, NY, 10502, USA (Type of address: Service of Process)
2018-09-06 2023-07-03 Address 84 EUCLID AVE, ARDSLEY, NY, 10502, USA (Type of address: Chief Executive Officer)
2010-09-17 2018-09-06 Address 66 ST. JOHNS PLACE, 2ND FL, NEW ROCHELLE, NY, 10801, USA (Type of address: Chief Executive Officer)
2010-09-17 2018-09-06 Address 66 ST JOHNS PLACE, 2ND FLOOR, NEW ROCHELLE, NY, 10801, USA (Type of address: Principal Executive Office)
2010-09-17 2018-09-06 Address 66 ST. JOHNS PLACE, NEW ROCHELLE, NY, 10801, USA (Type of address: Service of Process)
2008-09-22 2010-09-17 Address 66 ST. JOHNS PLACE, NEW ROCHELLE, NY, 10801, USA (Type of address: Service of Process)
2008-09-22 2021-11-08 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
230703004183 2023-07-03 BIENNIAL STATEMENT 2022-09-01
180906006239 2018-09-06 BIENNIAL STATEMENT 2018-09-01
161107007103 2016-11-07 BIENNIAL STATEMENT 2016-09-01
120920006271 2012-09-20 BIENNIAL STATEMENT 2012-09-01
100917002859 2010-09-17 BIENNIAL STATEMENT 2010-09-01
080922000245 2008-09-22 CERTIFICATE OF INCORPORATION 2008-09-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1387698007 2020-06-22 0202 PPP 84 EUCLID AVE, ARDSLEY, NY, 10502
Loan Status Date 2021-08-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 42052
Loan Approval Amount (current) 42052
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 ARDSLEY, WESTCHESTER, NY, 10502-0001
Project Congressional District NY-16
Number of Employees 3
NAICS code 236118
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 45120
Originating Lender Name Valley National Bank
Originating Lender Address PASSAIC, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 42509.9
Forgiveness Paid Date 2021-07-22

Date of last update: 27 Mar 2025

Sources: New York Secretary of State