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 P.O. BOX 865, HUDSON, NY, 12534, USA (Type of address: Chief Executive Officer)
2024-03-04 2024-03-04 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 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 30 rivenburg lane, HUDSON, NY, 12534, USA (Type of address: Registered Agent)

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

USAspending Awards / Financial Assistance

Date:
2021-02-01
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:
3645.00
Total Face Value Of Loan:
3645.00
Date:
2020-05-18
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:
41700.00
Total Face Value Of Loan:
41700.00
Date:
2020-04-15
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
15000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-13
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:
3645.00
Total Face Value Of Loan:
3645.00

Paycheck Protection Program

Date Approved:
2021-01-31
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
3645
Current Approval Amount:
3645
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
3668.77
Date Approved:
2020-04-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
3645
Current Approval Amount:
3645
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
3675.06

Date of last update: 25 Mar 2025

Sources: New York Secretary of State