Search icon

FOREST SEAFOOD INC

Company Details

Name: FOREST SEAFOOD INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 May 2012 (13 years ago)
Entity Number: 4240449
ZIP code: 10950
County: Orange
Place of Formation: New York
Address: 11 Catskill High Rail, MONROE, NY, United States, 10950
Principal Address: 11 Catskill High Rail, Monroe, NY, United States, 10950

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 11 Catskill High Rail, MONROE, NY, United States, 10950

Chief Executive Officer

Name Role Address
YOSEF FRIEDMAN Chief Executive Officer 11 CATSKILL HIGH RAIL, MONROE, NY, United States, 10950

History

Start date End date Type Value
2012-05-03 2024-09-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2012-05-03 2024-09-27 Address 35 FOREST RD # 301, MONROE, NY, 10950, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240927003260 2024-09-27 BIENNIAL STATEMENT 2024-09-27
120503000949 2012-05-03 CERTIFICATE OF INCORPORATION 2012-05-03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9189588603 2021-03-25 0202 PPP 52 Bakertown Rd Ste 422, Monroe, NY, 10950-6677
Loan Status Date 2022-05-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10495
Loan Approval Amount (current) 10495
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Monroe, ORANGE, NY, 10950-6677
Project Congressional District NY-18
Number of Employees 2
NAICS code 424460
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 10600.42
Forgiveness Paid Date 2022-03-31

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
4166475 Intrastate Non-Hazmat 2023-12-08 - - 1 2 Private(Property)
Legal Name FOREST SEAFOOD INC
DBA Name -
Physical Address 11 CATSKILL HIGH RAIL , MONROE, NY, 10950-7111, US
Mailing Address 11 CATSKILL HIGH RAIL , MONROE, NY, 10950-7111, US
Phone (845) 662-2360
Fax -
E-mail YOSEF@FORESTSEAFOOD.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 26 Mar 2025

Sources: New York Secretary of State