Search icon

APRIL FORBES, P.C.

Company Details

Name: APRIL FORBES, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 29 Mar 2016 (9 years ago)
Entity Number: 4920654
ZIP code: 12534
County: Columbia
Place of Formation: New York
Address: P.O. BOX 865, HUDSON, NY, United States, 12534
Principal Address: 30 RIVENBURG LANE, HUDSON, NY, United States, 12534

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
APRIL FORBES Agent 30 rivenburg lane, HUDSON, NY, 12534

DOS Process Agent

Name Role Address
APRIL FORBES DOS Process Agent P.O. BOX 865, HUDSON, NY, United States, 12534

Chief Executive Officer

Name Role Address
APRIL FORBES Chief Executive Officer 30 RIVENBURG LANE, P.O. BOX 865, HUDSON, NY, United States, 12534

History

Start date End date Type Value
2024-03-04 2024-03-04 Address 30 RIVENBURG LANE, P.O. BOX 865, HUDSON, NY, 12534, USA (Type of address: Chief Executive Officer)
2024-03-04 2024-03-04 Address P.O. BOX 865, HUDSON, NY, 12534, USA (Type of address: Chief Executive Officer)
2022-07-08 2024-03-04 Address 30 rivenburg lane, HUDSON, NY, 12534, USA (Type of address: Registered Agent)
2022-07-08 2022-07-08 Address 30 RIVENBURG LANE, P.O. BOX 865, HUDSON, NY, 12534, USA (Type of address: Chief Executive Officer)
2022-07-08 2024-03-04 Address P.O. BOX 865, HUDSON, NY, 12534, USA (Type of address: Chief Executive Officer)
2022-07-08 2024-03-04 Address P.O. BOX 865, HUDSON, NY, 12534, USA (Type of address: Service of Process)
2022-07-08 2022-07-08 Address P.O. BOX 865, HUDSON, NY, 12534, USA (Type of address: Chief Executive Officer)
2022-07-08 2024-03-04 Address 30 RIVENBURG LANE, P.O. BOX 865, HUDSON, NY, 12534, USA (Type of address: Chief Executive Officer)
2021-11-18 2024-03-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2020-03-04 2022-07-08 Address P.O. BOX 865, HUDSON, NY, 12534, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240304005803 2024-03-04 BIENNIAL STATEMENT 2024-03-04
220302002151 2022-03-02 BIENNIAL STATEMENT 2022-03-02
220708002677 2021-11-18 CERTIFICATE OF CHANGE BY ENTITY 2021-11-18
200304060605 2020-03-04 BIENNIAL STATEMENT 2020-03-01
180314006271 2018-03-14 BIENNIAL STATEMENT 2018-03-01
160329000370 2016-03-29 CERTIFICATE OF INCORPORATION 2016-03-29

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9843578301 2021-01-31 0248 PPS 30 Rivenburg Lane, Hudson, NY, 12534
Loan Status Date 2021-10-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3645
Loan Approval Amount (current) 3645
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Hudson, COLUMBIA, NY, 12534
Project Congressional District NY-19
Number of Employees 1
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 3668.77
Forgiveness Paid Date 2021-10-04
3716917104 2020-04-12 0248 PPP 30 Rivenburg Ln, HUDSON, NY, 12534
Loan Status Date 2021-03-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3645
Loan Approval Amount (current) 3645
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Unanswered
Project Address HUDSON, COLUMBIA, NY, 12534-0001
Project Congressional District NY-19
Number of Employees 1
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 3675.06
Forgiveness Paid Date 2021-02-19

Date of last update: 25 Mar 2025

Sources: New York Secretary of State