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

Links between entities

Type Company Name Company Number State
Headquarter of FORMAN PRICE VEHICLE LEASING CORP., FLORIDA F11000000397 FLORIDA
Headquarter of FORMAN PRICE VEHICLE LEASING CORP., CONNECTICUT 0643878 CONNECTICUT

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

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: 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)
1992-08-14 2023-06-28 Shares Share type: PAR VALUE, Number of shares: 30000, Par value: 10
1992-08-14 2023-06-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1988-11-03 1992-08-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1988-11-03 1993-02-10 Address CORP., 55 NORTHERN BLVD., GREAT NECK, NY, 11021, USA (Type of address: Service of Process)
1988-11-03 1992-08-14 Shares Share type: PAR VALUE, Number of shares: 200, Par value: 1

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
120802002138 2012-08-02 BIENNIAL STATEMENT 2012-07-01
100714002154 2010-07-14 BIENNIAL STATEMENT 2010-07-01
080711003162 2008-07-11 BIENNIAL STATEMENT 2008-07-01
060616002700 2006-06-16 BIENNIAL STATEMENT 2006-07-01
040805002349 2004-08-05 BIENNIAL STATEMENT 2004-07-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1584217300 2020-04-28 0235 PPP 1009 Glen Cove Ave PO Box 145, Glen Head, NY, 11545
Loan Status Date 2021-05-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 48300
Loan Approval Amount (current) 48300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 24195
Servicing Lender Name 1st Source Bank
Servicing Lender Address 100 N Michigan St, SOUTH BEND, IN, 46601-1630
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Glen Head, NASSAU, NY, 11545-0001
Project Congressional District NY-03
Number of Employees 4
NAICS code 532111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 24195
Originating Lender Name 1st Source Bank
Originating Lender Address SOUTH BEND, IN
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 48762.88
Forgiveness Paid Date 2021-04-15

Date of last update: 18 Mar 2025

Sources: New York Secretary of State