Search icon

FORGE CONTRACTING CORP

Company claim

Is this your business?

Get access!

Company Details

Name: FORGE CONTRACTING CORP
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Feb 2014 (11 years ago)
Entity Number: 4531587
ZIP code: 10474
County: Bronx
Place of Formation: New York
Address: 437 FAILE STREET, BRONX, NY, United States, 10474

Contact Details

Phone +1 718-328-1867

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
CINDY MARIEL LOPEZ DOS Process Agent 437 FAILE STREET, BRONX, NY, United States, 10474

Chief Executive Officer

Name Role Address
CINDY M MURILLO LOPEZ Chief Executive Officer 437 FAILE STREET, BRONX, NY, United States, 10474

Licenses

Number Status Type Date End date
2083606-DCA Active Business 2019-03-22 2025-02-28

History

Start date End date Type Value
2023-07-21 2024-06-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-07-21 2023-07-21 Address 437 FAILE STREET, BRONX, NY, 10474, USA (Type of address: Chief Executive Officer)
2022-10-15 2023-07-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-10-11 2022-10-15 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2014-02-19 2022-10-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
230721000516 2023-07-21 AMENDMENT TO BIENNIAL STATEMENT 2023-07-21
221026002228 2022-10-26 BIENNIAL STATEMENT 2022-02-01
140219010274 2014-02-19 CERTIFICATE OF INCORPORATION 2014-02-19

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3545828 TRUSTFUNDHIC INVOICED 2022-10-31 200 Home Improvement Contractor Trust Fund Enrollment Fee
3545829 RENEWAL INVOICED 2022-10-31 100 Home Improvement Contractor License Renewal Fee
3281553 TRUSTFUNDHIC INVOICED 2021-01-11 200 Home Improvement Contractor Trust Fund Enrollment Fee
3280243 RENEWAL INVOICED 2021-01-07 100 Home Improvement Contractor License Renewal Fee
2987789 FINGERPRINT INVOICED 2019-02-23 75 Fingerprint Fee
2987791 BLUEDOT INVOICED 2019-02-23 100 Bluedot Fee
2987790 FINGERPRINT CREDITED 2019-02-23 75 Fingerprint Fee
2984088 FINGERPRINT INVOICED 2019-02-19 75 Fingerprint Fee
2984089 LICENSE INVOICED 2019-02-19 25 Home Improvement Contractor License Fee

USAspending Awards / Financial Assistance

Date:
2020-07-06
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-07-01
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:
48300.00
Total Face Value Of Loan:
48300.00
Date:
2020-04-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
5000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Jobs Reported:
5
Initial Approval Amount:
$48,300
Date Approved:
2020-06-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$48,300
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$48,838.58
Servicing Lender:
New York Business Development Corporation
Use of Proceeds:
Payroll: $48,300

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Add Date:
2016-01-18
Operation Classification:
Private(Property)
power Units:
3
Drivers:
3
Inspections:
0
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 25 Mar 2025

Sources: New York Secretary of State