Search icon

FORZA ABSTRACT INC.

Company Details

Name: FORZA ABSTRACT INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Sep 2011 (14 years ago)
Entity Number: 4138550
ZIP code: 11201
County: Kings
Place of Formation: New York
Address: 114 court street,, 2nd floor, BROOKLYN, NY, United States, 11201
Principal Address: 9712 3RD AVENUE, LOWER LEVEL, BROOKLYN, NY, United States, 11209

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
FORZA ABSTRACT INC Chief Executive Officer 9712 3RD AVENUE, LOWER LEVEL, BROOKLYN, NY, United States, 11209

DOS Process Agent

Name Role Address
the corporation DOS Process Agent 114 court street,, 2nd floor, BROOKLYN, NY, United States, 11201

History

Start date End date Type Value
2022-04-22 2023-10-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-12-13 2022-04-22 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2019-09-11 2023-11-01 Address 9712 3RD AVENUE, LOWER LEVEL, BROOKLYN, NY, 11209, USA (Type of address: Service of Process)
2019-09-11 2023-11-01 Address 9712 3RD AVENUE, LOWER LEVEL, BROOKLYN, NY, 11209, USA (Type of address: Chief Executive Officer)
2013-10-18 2019-09-11 Address 114 COURT STREET, 2ND FLOOR, BROOKLYN, NY, 11201, USA (Type of address: Principal Executive Office)
2013-10-18 2019-09-11 Address 114 COURT STREET, 2ND, BROOKLYN, NY, 11201, USA (Type of address: Chief Executive Officer)
2011-09-06 2021-12-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2011-09-06 2019-09-11 Address 114 COURT STREET, 2ND FL., BROOKLYN, NY, 11201, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231101037144 2023-10-05 CERTIFICATE OF CHANGE BY ENTITY 2023-10-05
190911060104 2019-09-11 BIENNIAL STATEMENT 2019-09-01
170912006262 2017-09-12 BIENNIAL STATEMENT 2017-09-01
150914006283 2015-09-14 BIENNIAL STATEMENT 2015-09-01
131018006570 2013-10-18 BIENNIAL STATEMENT 2013-09-01
110906000521 2011-09-06 CERTIFICATE OF INCORPORATION 2011-09-06

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9785917203 2020-04-28 0202 PPP 9712 3RD AVE, BROOKLYN, NY, 11209
Loan Status Date 2021-07-29
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 105000
Loan Approval Amount (current) 105000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224478
Servicing Lender Name Signature Bank
Servicing Lender Address 565 5th Ave, 12th Fl, NEW YORK CITY, NY, 10017-2496
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11209-0001
Project Congressional District NY-11
Number of Employees 5
NAICS code 541191
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 106248.49
Forgiveness Paid Date 2021-07-14
3618298307 2021-01-22 0202 PPS 9712 3rd Ave, Brooklyn, NY, 11209-7710
Loan Status Date 2022-01-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 92500
Loan Approval Amount (current) 92500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224478
Servicing Lender Name Signature Bank
Servicing Lender Address 565 5th Ave, 12th Fl, NEW YORK CITY, NY, 10017-2496
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11209-7710
Project Congressional District NY-11
Number of Employees 4
NAICS code 541191
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 93310.96
Forgiveness Paid Date 2021-12-14

Date of last update: 26 Mar 2025

Sources: New York Secretary of State