Search icon

FORLEY CL REALTY LLC

Company Details

Name: FORLEY CL REALTY LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 03 Oct 2017 (8 years ago)
Entity Number: 5211977
ZIP code: 11360
County: Queens
Place of Formation: New York
Address: 214-11 29TH AVENUE, BAYSIDE, NY, United States, 11360

DOS Process Agent

Name Role Address
LI, DAN DOS Process Agent 214-11 29TH AVENUE, BAYSIDE, NY, United States, 11360

History

Start date End date Type Value
2017-10-03 2024-07-19 Address 43-49 158TH STREET, FLUSHING, NY, 11358, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240719001294 2024-07-19 BIENNIAL STATEMENT 2024-07-19
171121000261 2017-11-21 CERTIFICATE OF PUBLICATION 2017-11-21
171003010354 2017-10-03 ARTICLES OF ORGANIZATION 2017-10-03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5266917410 2020-05-12 0202 PPP 4349 158TH ST, FLUSHING, NY, 11358
Loan Status Date 2021-09-25
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1750
Loan Approval Amount (current) 1750
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 Y
Business Age Description Unanswered
Project Address FLUSHING, QUEENS, NY, 11358-0001
Project Congressional District NY-03
Number of Employees 1
NAICS code 531110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1771.38
Forgiveness Paid Date 2021-08-04

Date of last update: 24 Mar 2025

Sources: New York Secretary of State