Search icon

FOREST PARK COOPERATIVE, INC. SECTION 1

Company Details

Name: FOREST PARK COOPERATIVE, INC. SECTION 1
Jurisdiction: New York
Legal type: DOMESTIC COOPERATIVE CORPORATION
Status: Active
Date of registration: 09 Jun 1952 (73 years ago)
Entity Number: 4163504
ZIP code: 11801
County: Kings
Place of Formation: New York
Address: 272 Duffy Avenue, Hicksville, NY, United States, 11801
Principal Address: 1981 Marcus Avenue, Suite C-131, Lake Success, NY, United States, 11042

Shares Details

Shares issued 100

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
DANIELS, NORELLI, CECERE & TAVEL, P.C. DOS Process Agent 272 Duffy Avenue, Hicksville, NY, United States, 11801

Agent

Name Role Address
METRO MANAGEMENT & DEVELOPMENT, INC. Agent 42-25 21ST STREET, LONG ISLAND CITY, NY, 11101

Chief Executive Officer

Name Role Address
NICK COMAIANNI Chief Executive Officer 83-25 98TH STREET, APT #1U, WOODHAVEN, NY, United States, 11421

History

Start date End date Type Value
2024-12-17 2024-12-17 Shares Share type: PAR VALUE, Number of shares: 100, Par value: 1
2024-12-17 2024-12-17 Shares Share type: PAR VALUE, Number of shares: 20175, Par value: 25
2024-07-22 2024-12-17 Shares Share type: PAR VALUE, Number of shares: 100, Par value: 1
2024-07-22 2024-07-22 Shares Share type: PAR VALUE, Number of shares: 20175, Par value: 25
2024-07-22 2024-07-22 Address 83-55 WOODHAVEN BLVD., APT #5J, WOODHAVEN, NY, 11421, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240722002724 2024-07-22 BIENNIAL STATEMENT 2024-07-22
220610002491 2022-06-10 BIENNIAL STATEMENT 2022-06-01
211005000850 2021-10-05 BIENNIAL STATEMENT 2021-10-05
111213000120 2011-12-13 CERTIFICATE OF CHANGE 2011-12-13
116128 1958-07-17 CERTIFICATE OF AMENDMENT 1958-07-17

USAspending Awards / Financial Assistance

Date:
2021-03-29
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:
97485.00
Total Face Value Of Loan:
97485.00

Paycheck Protection Program

Date Approved:
2021-03-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
97485
Current Approval Amount:
97485
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
98394.86

Date of last update: 26 Mar 2025

Sources: New York Secretary of State