Search icon

FORMAN PRICE VEHICLE LEASING CORP.

Headquarter

Company Details

Name: FORMAN PRICE VEHICLE LEASING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Jul 1978 (47 years ago)
Entity Number: 501781
ZIP code: 11545
County: New York
Place of Formation: New York
Address: PO BOX 145, GLEN HEAD, NY, United States, 11545
Principal Address: 1009 GLEN COVE AVE, GLEN HEAD, NY, United States, 11545

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
FORMAN PRICE VEHICLE LEASING CORP. DOS Process Agent PO BOX 145, GLEN HEAD, NY, United States, 11545

Chief Executive Officer

Name Role Address
ROBERT BIALER Chief Executive Officer 1 WHITNEY CIRCLE, GLEN COVE, NY, United States, 11542

Links between entities

Type:
Headquarter of
Company Number:
F11000000397
State:
FLORIDA
Type:
Headquarter of
Company Number:
0643878
State:
CONNECTICUT

History

Start date End date Type Value
2023-06-28 2024-02-15 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-06-28 2024-02-15 Shares Share type: PAR VALUE, Number of shares: 30000, Par value: 10
2006-06-16 2020-07-03 Address PO BOX 145, GLEN HEAD, NY, 11545, USA (Type of address: Service of Process)
1993-02-10 2006-06-16 Address 55 NORTHERN BOULEVARD, GREAT NECK, NY, 11021, 4088, USA (Type of address: Principal Executive Office)
1993-02-10 2006-06-16 Address 55 NORTHERN BOULEVARD, GREAT NECK, NY, 11021, 4088, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200703060502 2020-07-03 BIENNIAL STATEMENT 2020-07-01
180705006310 2018-07-05 BIENNIAL STATEMENT 2018-07-01
160701006645 2016-07-01 BIENNIAL STATEMENT 2016-07-01
20140912041 2014-09-12 ASSUMED NAME LLC INITIAL FILING 2014-09-12
140709006517 2014-07-09 BIENNIAL STATEMENT 2014-07-01

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:
48300.00
Total Face Value Of Loan:
48300.00

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
48300
Current Approval Amount:
48300
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
48762.88

Date of last update: 18 Mar 2025

Sources: New York Secretary of State