Search icon

FORBES AND LOMAX, LLC

Company Details

Name: FORBES AND LOMAX, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 16 Nov 2010 (14 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

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
549300K1X67BCSG7UH66 4020013 US-NY GENERAL ACTIVE 2010-11-15

Addresses

Legal 28 LIBERTY ST., NEW YORK, US-NY, US, 10005
Headquarters 28 LIBERTY ST., New York, US-NY, US, 10005

Registration details

Registration Date 2017-10-23
Last Update 2024-04-27
Status LAPSED
Next Renewal 2024-04-26
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As 4020013

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
FORBES AND LOMAX 401(K) PLAN 2023 364684569 2024-09-16 FORBES AND LOMAX LLC 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-04-01
Business code 339900
Sponsor’s telephone number 2124869700
Plan sponsor’s address 979 3RD AVE, SUITE 1502, NEW YORK, NY, 100223806

Signature of

Role Plan administrator
Date 2024-09-16
Name of individual signing DAVID HOPWOOD
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2024-09-16
Name of individual signing DAVID HOPWOOD
Valid signature Filed with authorized/valid electronic signature
FORBES AND LOMAX 401(K) PLAN 2022 364684569 2023-10-09 FORBES AND LOMAX LLC 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-04-01
Business code 339900
Sponsor’s telephone number 2124869700
Plan sponsor’s address 979 3RD AVE, SUITE 1502, NEW YORK, NY, 100223806

Signature of

Role Plan administrator
Date 2023-10-09
Name of individual signing DAVID HOPWOOD
Role Employer/plan sponsor
Date 2023-10-02
Name of individual signing DAVID HOPWOOD
FORBES AND LOMAX 401(K) PLAN 2021 364684569 2022-09-19 FORBES AND LOMAX LLC 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-04-01
Business code 339900
Sponsor’s telephone number 2124869700
Plan sponsor’s address 979 3RD AVE, SUITE 1502, NEW YORK, NY, 100223806

Signature of

Role Plan administrator
Date 2022-09-19
Name of individual signing DAVID HOPWOOD
Role Employer/plan sponsor
Date 2022-09-19
Name of individual signing DAVID HOPWOOD
FORBES AND LOMAX 401(K) PLAN 2020 364684569 2021-08-31 FORBES AND LOMAX LLC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-04-01
Business code 339900
Sponsor’s telephone number 2124869700
Plan sponsor’s address 979 3RD AVE, SUITE 1502, NEW YORK, NY, 100223806

Signature of

Role Plan administrator
Date 2021-08-31
Name of individual signing DAVID HOPWOOD
Role Employer/plan sponsor
Date 2021-08-31
Name of individual signing DAVID HOPWOOD
FORBES AND LOMAX 401(K) PLAN 2019 364684569 2020-04-21 FORBES AND LOMAX LLC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-04-01
Business code 339900
Sponsor’s telephone number 2124869700
Plan sponsor’s address 979 3RD AVE, SUITE 1502, NEW YORK, NY, 100223806

Signature of

Role Plan administrator
Date 2020-04-21
Name of individual signing DAVID HOPWOOD
Role Employer/plan sponsor
Date 2020-04-21
Name of individual signing DAVID HOPWOOD

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

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)
2010-11-16 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2010-11-16 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

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-55897 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-55898 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
161115006418 2016-11-15 BIENNIAL STATEMENT 2016-11-01
141103006160 2014-11-03 BIENNIAL STATEMENT 2014-11-01
121120006152 2012-11-20 BIENNIAL STATEMENT 2012-11-01
110209000330 2011-02-09 CERTIFICATE OF PUBLICATION 2011-02-09

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9607587208 2020-04-28 0202 PPP 979 3RD AVE STE 1502, NEW YORK, NY, 10022-3806
Loan Status Date 2021-07-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 91700
Loan Approval Amount (current) 91700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
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, 10022-3806
Project Congressional District NY-12
Number of Employees 5
NAICS code 335931
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 92698.51
Forgiveness Paid Date 2021-06-02

Date of last update: 27 Mar 2025

Sources: New York Secretary of State