Search icon

FORSTER & GARBUS LLP

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: FORSTER & GARBUS LLP
Jurisdiction: New York
Legal type: DOMESTIC REGISTERED LIMITED LIABILITY PARTNERSHIP
Status: Active
Date of registration: 21 Jul 2009 (16 years ago)
Entity Number: 3836072
ZIP code: 11725
County: Blank
Place of Formation: New York
Address: 2950 express drive south, suite 100, COMMACK, NY, United States, 11725
Principal Address: 60 MOTOR PKWY, COMMACK, NY, United States, 11725

Contact Details

Phone +1 631-393-9400

DOS Process Agent

Name Role Address
attention: joshua borer, esq. DOS Process Agent 2950 express drive south, suite 100, COMMACK, NY, United States, 11725

Links between entities

Type:
Headquarter of
Company Number:
fa8dd451-e4fa-e311-ac2f-001ec94ffe7f
State:
MINNESOTA
MINNESOTA profile:
Type:
Headquarter of
Company Number:
1213120
State:
CONNECTICUT
CONNECTICUT profile:

Licenses

Number Status Type Date End date
2045675-DCA Active Business 2016-11-18 2025-01-31
1259596-DCA Inactive Business 2007-06-22 2013-01-31

History

Start date End date Type Value
2023-10-13 2025-07-14 Address 2950 express drive south, suite 100, COMMACK, NY, 11725, USA (Type of address: Service of Process)
2014-07-15 2023-10-13 Address 60 MOTOR PKWY, COMMACK, NY, 11725, USA (Type of address: Service of Process)
2012-05-15 2014-07-15 Address 60 MOTOR PARKWAY, COMMACK, NY, 11725, USA (Type of address: Service of Process)
2009-07-21 2012-05-15 Address 500 BI-COUNTY BLVD.,, SUITE 300, FARMINGDALE, NY, 11735, USA (Type of address: Principal Executive Office)
2009-07-21 2012-05-15 Address 500 BI-COUNTY BLVD.,, SUITE 300, FARMINGDALE, NY, 11735, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250714003118 2025-07-14 FIVE YEAR STATEMENT 2025-07-14
231013002947 2023-10-11 CERTIFICATE OF AMENDMENT 2023-10-11
190510002055 2019-05-10 FIVE YEAR STATEMENT 2019-07-01
140715002197 2014-07-15 FIVE YEAR STATEMENT 2014-07-01
120515000066 2012-05-15 CERTIFICATE OF AMENDMENT 2012-05-15

Complaints

Start date End date Type Satisafaction Restitution Result
2022-05-06 2022-06-17 Misrepresentation Yes 0.00 Resolved and Consumer Satisfied
2022-05-06 2022-05-17 Billing Dispute Yes 0.00 Resolved and Consumer Satisfied
2021-07-09 2021-07-20 Billing Dispute Yes 0.00 Resolved and Consumer Satisfied
2021-02-26 2021-03-16 Harassment NA 0.00 Referred to Outside
2018-06-22 2018-07-19 Billing Dispute Yes 6744.00 Bill Reduced

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3583857 RENEWAL INVOICED 2023-01-19 150 Debt Collection Agency Renewal Fee
3455792 LL VIO INVOICED 2022-06-14 75000 LL - License Violation
3312093 RENEWAL INVOICED 2021-03-24 150 Debt Collection Agency Renewal Fee
2969080 RENEWAL INVOICED 2019-01-28 150 Debt Collection Agency Renewal Fee
2535754 RENEWAL INVOICED 2017-01-19 150 Debt Collection Agency Renewal Fee
2474790 LICENSE INVOICED 2016-10-21 38 Debt Collection License Fee
842249 CNV_MS INVOICED 2012-03-08 15 Miscellaneous Fee
842250 CNV_MS INVOICED 2011-06-14 25 Miscellaneous Fee
928577 RENEWAL INVOICED 2010-11-29 150 Debt Collection Agency Renewal Fee
928578 RENEWAL INVOICED 2009-01-28 150 Debt Collection Agency Renewal Fee

USAspending Awards / Financial Assistance

Date:
2021-01-27
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:
1665957.50
Total Face Value Of Loan:
1665957.50
Date:
2020-05-07
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:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-04-14
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:
1665900.00
Total Face Value Of Loan:
1665900.00
Date:
2020-04-13
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2011-02-28
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO ASSIST SMALL BUSINESS CONCERNS BY PROVIDING LONG TERM FINANCING THROUGH THE SALE OF DEBENTURES TO THE PRIVATE SECTOR
Obligated Amount:
0.00
Face Value Of Loan:
-28000.00
Total Face Value Of Loan:
5008000.00

CFPB Complaint

Date:
2024-02-07
Issue:
Took or threatened to take negative or legal action
Product:
Debt collection
Company Response:
Closed with explanation
Consumer Consent Provided:
N/A
Date:
2024-02-01
Issue:
Written notification about debt
Product:
Debt collection
Company Response:
Closed with explanation
Consumer Consent Provided:
Consent provided
Date:
2023-12-20
Issue:
Attempts to collect debt not owed
Product:
Debt collection
Company Response:
Closed with explanation
Consumer Consent Provided:
Consent provided
Date:
2023-12-09
Issue:
Written notification about debt
Product:
Debt collection
Company Response:
Closed with explanation
Consumer Consent Provided:
Consent provided
Date:
2023-11-24
Issue:
Took or threatened to take negative or legal action
Product:
Debt collection
Company Response:
Closed with explanation
Consumer Consent Provided:
Consent provided

Paycheck Protection Program

Jobs Reported:
117
Initial Approval Amount:
$1,665,957.5
Date Approved:
2021-01-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$1,665,957.5
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$1,678,052.81
Servicing Lender:
Loan Source Incorporated
Use of Proceeds:
Payroll: $1,665,952.5
Utilities: $1
Jobs Reported:
160
Initial Approval Amount:
$1,665,900
Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$1,665,900
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$1,676,975.84
Servicing Lender:
Dime Community Bank
Use of Proceeds:
Payroll: $1,332,800
Rent: $333,100

Court Cases

Court Case Summary

Filing Date:
2024-01-05
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Consumer Credit

Parties

Party Name:
CIESLA
Party Role:
Plaintiff
Party Name:
FORSTER & GARBUS LLP
Party Role:
Defendant

Court Case Summary

Filing Date:
2023-03-05
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Consumer Credit

Parties

Party Name:
BRISTOL
Party Role:
Plaintiff
Party Name:
Party Role:
Plaintiff
Party Name:
FORSTER & GARBUS LLP
Party Role:
Defendant

Court Case Summary

Filing Date:
2022-06-21
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Both plaintiff and defendant demand jury
Nature Of Suit:
Consumer Credit

Parties

Party Name:
GORDON
Party Role:
Plaintiff
Party Name:
FORSTER & GARBUS LLP
Party Role:
Defendant
Party Name:
Party Role:
Plaintiff

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State