Search icon

FORGE CONTRACTING CORP

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
2014-02-19 2023-07-21 Address 517 LONGFELLOW AVENUE, BRONX, NY, 10474, USA (Type of address: Service of Process)

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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7068138003 2020-06-30 0202 PPP 437 FAILE STREET, BRONX, NY, 10474-6907
Loan Status Date 2022-04-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 48300
Loan Approval Amount (current) 48300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224780
Servicing Lender Name New York Business Development Corporation
Servicing Lender Address 50 Beaver Street, Albany, NY, 12207-1538
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address BRONX, BRONX, NY, 10474-6907
Project Congressional District NY-14
Number of Employees 5
NAICS code 332323
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 224780
Originating Lender Name New York Business Development Corporation
Originating Lender Address Albany, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 48838.58
Forgiveness Paid Date 2021-08-23

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
2839495 Intrastate Non-Hazmat 2023-05-25 17000 2022 3 3 Private(Property)
Legal Name FORGE CONTRACTING CORP
DBA Name -
Physical Address 437 FAILE STREET, BRONX, NY, 10474, US
Mailing Address 437 FAILE STREET, BRONX, NY, 10474, US
Phone (718) 328-1867
Fax -
E-mail FORGECONTRACTINGCORP@HOTMAIL.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: 25 Mar 2025

Sources: New York Secretary of State