Search icon

FORBES AND LOMAX, LLC

Company claim

Is this your business?

Get access!

Company Details

Name: FORBES AND LOMAX, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 16 Nov 2010 (15 years ago)
Entity Number: 4020013
ZIP code: 10022
County: New York
Place of Formation: New York
Address: 979 THIRD AVE, Ste 1502, NEW YORK, NY, United States, 10022

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
FORBES & LOMAX LLC DOS Process Agent 979 THIRD AVE, Ste 1502, NEW YORK, NY, United States, 10022

Legal Entity Identifier

LEI Number:
549300K1X67BCSG7UH66

Registration Details:

Initial Registration Date:
2017-10-23
Next Renewal Date:
2024-04-26
Registration Status:
LAPSED
Validation Source:
FULLY_CORROBORATED

Form 5500 Series

Employer Identification Number (EIN):
364684569
Plan Year:
2023
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
4
Sponsors Telephone Number:

History

Start date End date Type Value
2024-07-26 2024-12-30 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2024-07-26 2024-12-30 Address 979 THIRD AVE, Ste 1502, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2019-09-06 2024-07-26 Address 979 THIRD AVE, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2019-01-28 2019-09-06 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2024-07-26 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
241230019714 2024-12-30 BIENNIAL STATEMENT 2024-12-30
240726000221 2024-07-26 BIENNIAL STATEMENT 2024-07-26
220721001133 2022-07-21 BIENNIAL STATEMENT 2020-11-01
190906060278 2019-09-06 BIENNIAL STATEMENT 2018-11-01
SR-55898 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28

USAspending Awards / Financial Assistance

Date:
2020-04-28
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
5000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-28
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:
91700.00
Total Face Value Of Loan:
91700.00

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
91700
Current Approval Amount:
91700
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
92698.51

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State