Search icon

FORTIS CONSULTING SERVICES, CORP

Company Details

Name: FORTIS CONSULTING SERVICES, CORP
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Jul 2013 (12 years ago)
Entity Number: 4435252
ZIP code: 11101
County: Kings
Place of Formation: New York
Address: 34-18 NORTHERN BLVD STE 5-8, LONG ISLAND CITY, NY, United States, 11101

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
FORTIS CONSULTING SERVICES CORP. 401(K) PLAN 2021 463270673 2022-03-09 FORTIS CONSULTING SERVICES CORP. 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 541511
Sponsor’s telephone number 9292514357
Plan sponsor’s address 2759 EAST 63RD STREET, BROOKLYN, NY, 112340000

Signature of

Role Plan administrator
Date 2022-03-09
Name of individual signing OLEG PEKERMAN
Role Employer/plan sponsor
Date 2022-03-09
Name of individual signing OLEG PEKERMAN
FORTIS CONSULTING SERVICES CORP. 401(K) PLAN 2020 463270673 2021-09-28 FORTIS CONSULTING SERVICES CORP. 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 541511
Sponsor’s telephone number 9292514357
Plan sponsor’s address 2759 EAST 63RD STREET, BROOKLYN, NY, 112340000

Signature of

Role Plan administrator
Date 2021-09-28
Name of individual signing OLEG PEKERMAN
Role Employer/plan sponsor
Date 2021-09-28
Name of individual signing OLEG PEKERMAN

DOS Process Agent

Name Role Address
FORTIS CONSULTING SERVICES, CORP DOS Process Agent 34-18 NORTHERN BLVD STE 5-8, LONG ISLAND CITY, NY, United States, 11101

Chief Executive Officer

Name Role Address
OLEG PEKERMAN Chief Executive Officer 34-18 NORTHERN BLVD STE 5-8, LONG ISLAND CITY, NY, United States, 11101

History

Start date End date Type Value
2023-07-20 2023-07-20 Address 34-18 NORTHERN BLVD STE 5-8, LONG ISLAND CITY, NY, 11101, USA (Type of address: Chief Executive Officer)
2023-07-20 2023-07-20 Address 2759 EAST 63RD STREET, BROOKLYN, NY, 11234, USA (Type of address: Chief Executive Officer)
2016-01-13 2023-07-20 Address 2759 EAST 63RD STREET, BROOKLYN, NY, 11234, USA (Type of address: Chief Executive Officer)
2016-01-13 2023-07-20 Address 2759 EAST 63RD STREET, BROOKLYN, NY, 11234, USA (Type of address: Service of Process)
2013-07-24 2023-07-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2013-07-24 2016-01-13 Address 420 LEXINGTON AVE., SUITE 300, NEW YORK, NY, 10170, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230720004297 2023-07-20 BIENNIAL STATEMENT 2023-07-01
221008000952 2022-10-08 BIENNIAL STATEMENT 2021-07-01
190801061661 2019-08-01 BIENNIAL STATEMENT 2019-07-01
170817006160 2017-08-17 BIENNIAL STATEMENT 2017-07-01
160113006171 2016-01-13 BIENNIAL STATEMENT 2015-07-01
130724000040 2013-07-24 CERTIFICATE OF INCORPORATION 2013-07-24

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2488437704 2020-05-01 0202 PPP 2759 E 63RD ST, BROOKLYN, NY, 11234
Loan Status Date 2021-07-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 152500
Loan Approval Amount (current) 152500
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 BROOKLYN, KINGS, NY, 11234-0001
Project Congressional District NY-09
Number of Employees 7
NAICS code 541990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 154235.28
Forgiveness Paid Date 2021-06-24

Date of last update: 26 Mar 2025

Sources: New York Secretary of State