Search icon

FOREST HILLS REALTY MANAGEMENT INC.

Company Details

Name: FOREST HILLS REALTY MANAGEMENT INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Oct 2014 (11 years ago)
Entity Number: 4644941
ZIP code: 10038
County: New York
Place of Formation: New York
Address: 1 MAIDEN LANE 5TH FL, NEW YORK, NY, United States, 10038

Shares Details

Shares issued 20000

Share Par Value 1

Type PAR VALUE

Agent

Name Role Address
SPIEGEL & UTRERA PA PC Agent 1 MAIDEN LANE 5TH FL, NEW YORK, NY, 10038

DOS Process Agent

Name Role Address
SPIEGEL & UTRERA PA PC DOS Process Agent 1 MAIDEN LANE 5TH FL, NEW YORK, NY, United States, 10038

Filings

Filing Number Date Filed Type Effective Date
141001000862 2014-10-01 CERTIFICATE OF INCORPORATION 2014-10-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4662748008 2020-06-26 0235 PPP 124 Cedarhurst Ave, Cedarhurst, NY, 11516-2111
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 97031
Loan Approval Amount (current) 97031
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address Cedarhurst, NASSAU, NY, 11516-2111
Project Congressional District NY-04
Number of Employees 5
NAICS code 531311
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 98288.42
Forgiveness Paid Date 2021-10-18

Date of last update: 25 Mar 2025

Sources: New York Secretary of State