Search icon

FORCE CAPITAL MANAGEMENT, LLC

Headquarter

Company Details

Name: FORCE CAPITAL MANAGEMENT, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 06 Mar 2014 (11 years ago)
Date of dissolution: 14 Jan 2025
Entity Number: 4540025
ZIP code: 11598
County: New York
Place of Formation: Delaware
Address: 30 meadow drive, WOODMERE, NY, United States, 11598

DOS Process Agent

Name Role Address
the llc DOS Process Agent 30 meadow drive, WOODMERE, NY, United States, 11598

Agent

Name Role
Registered Agent Revoked Agent

Links between entities

Type:
Headquarter of
Company Number:
M24000007261
State:
FLORIDA

History

Start date End date Type Value
2024-03-28 2025-01-15 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2014-03-06 2024-03-28 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250115000456 2025-01-14 SURRENDER OF AUTHORITY 2025-01-14
240328000087 2024-03-28 BIENNIAL STATEMENT 2024-03-28
220323001660 2022-03-23 BIENNIAL STATEMENT 2022-03-01
200323060390 2020-03-23 BIENNIAL STATEMENT 2020-03-01
180302006678 2018-03-02 BIENNIAL STATEMENT 2018-03-01

USAspending Awards / Financial Assistance

Date:
2020-04-29
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:
51800.00
Total Face Value Of Loan:
51800.00
Date:
2020-04-28
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
2000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
51800
Current Approval Amount:
51800
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered

Date of last update: 25 Mar 2025

Sources: New York Secretary of State