Search icon

FOREST AVENUE BILLING CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: FOREST AVENUE BILLING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Nov 2008 (17 years ago)
Entity Number: 3747603
ZIP code: 10314
County: Richmond
Place of Formation: New York
Address: 2177 VICTORY BOULEVARD, STATEN ISLAND, NY, United States, 10314

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
FOREST AVENUE BILLING CORP. DOS Process Agent 2177 VICTORY BOULEVARD, STATEN ISLAND, NY, United States, 10314

Chief Executive Officer

Name Role Address
MARY M SCAFURI Chief Executive Officer 2177 VICTORY BOULEVARD, STATEN ISLAND, NY, United States, 10314

Form 5500 Series

Employer Identification Number (EIN):
263798941
Plan Year:
2023
Number Of Participants:
14
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
14
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
14
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
14
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
15
Sponsors Telephone Number:

History

Start date End date Type Value
2024-11-04 2024-11-04 Address 682 FOREST AVENUE, STATEN ISLAND, NY, 10310, USA (Type of address: Chief Executive Officer)
2020-11-02 2024-11-04 Address 1000 SOUTH AVENUE, STE 104, STATEN ISLAND, NY, 10314, USA (Type of address: Service of Process)
2014-11-18 2024-11-04 Address 682 FOREST AVENUE, STATEN ISLAND, NY, 10310, USA (Type of address: Chief Executive Officer)
2010-11-15 2014-11-18 Address 682 FOREST AVENUE, STATENISLAND, NY, 10310, USA (Type of address: Chief Executive Officer)
2008-11-26 2020-11-02 Address 682 FOREST AVENUE, STATEN ISLAND, NY, 10310, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241104000220 2024-11-04 BIENNIAL STATEMENT 2024-11-04
221121001941 2022-11-21 BIENNIAL STATEMENT 2022-11-01
201102061801 2020-11-02 BIENNIAL STATEMENT 2020-11-01
190618060310 2019-06-18 BIENNIAL STATEMENT 2018-11-01
141118006259 2014-11-18 BIENNIAL STATEMENT 2014-11-01

USAspending Awards / Financial Assistance

Date:
2021-02-04
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:
71009.54
Total Face Value Of Loan:
71009.54
Date:
2020-07-20
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
143500.00
Total Face Value Of Loan:
143500.00
Date:
2020-04-29
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:
63040.00
Total Face Value Of Loan:
63040.00

Paycheck Protection Program

Date Approved:
2021-02-04
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
71009.54
Current Approval Amount:
71009.54
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
71676.84
Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
63040
Current Approval Amount:
63040
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
63492.51

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State