Search icon

FORERUNNER INDUSTRIES, INC.

Company Details

Name: FORERUNNER INDUSTRIES, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 20 Mar 2019 (6 years ago)
Entity Number: 5517557
ZIP code: 94104
County: Kings
Place of Formation: Delaware
Address: 548 Market Street, #93531, San Francisco, CA, United States, 94104

DOS Process Agent

Name Role Address
FORERUNNER INDUSTRIES, INC. DOS Process Agent 548 Market Street, #93531, San Francisco, CA, United States, 94104

Chief Executive Officer

Name Role Address
JAMES WHITE Chief Executive Officer 548 MARKET STREET, #93531, SAN FRANCISCO, CA, United States, 94104

History

Start date End date Type Value
2025-03-03 2025-03-03 Address 548 MARKET STREET, #93531, SAN FRANCISCO, CA, 94104, USA (Type of address: Chief Executive Officer)
2023-03-29 2023-03-29 Address 85 DEERFIELD RD, APT 2, PORTLAND, ME, 04101, USA (Type of address: Chief Executive Officer)
2023-03-29 2025-03-03 Address 548 Market Street, #93531, San Francisco, CA, 94104, USA (Type of address: Service of Process)
2023-03-29 2023-03-29 Address 548 MARKET STREET, #93531, SAN FRANCISCO, CA, 94104, USA (Type of address: Chief Executive Officer)
2023-03-29 2025-03-03 Address 548 MARKET STREET, #93531, SAN FRANCISCO, CA, 94104, USA (Type of address: Chief Executive Officer)
2023-02-23 2023-03-29 Address 85 DEERFIELD RD, APT 2, PORTLAND, ME, 04101, USA (Type of address: Chief Executive Officer)
2023-02-23 2023-03-29 Address 887 BERGEN STREET, APT. 1A, BROOKLYN, NY, 11238, USA (Type of address: Service of Process)
2019-03-20 2023-02-23 Address 887 BERGEN STREET, APT. 1A, BROOKLYN, NY, 11238, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250303003248 2025-03-03 BIENNIAL STATEMENT 2025-03-03
230329000154 2023-03-29 BIENNIAL STATEMENT 2023-03-01
230223000393 2023-02-23 BIENNIAL STATEMENT 2021-03-01
190320000588 2019-03-20 APPLICATION OF AUTHORITY 2019-03-20

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1060777706 2020-05-01 0202 PPP 887 BERGEN ST APT 1A, BROOKLYN, NY, 11238
Loan Status Date 2021-02-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 56057
Loan Approval Amount (current) 56057
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description New Business or 2 years or less
Project Address BROOKLYN, KINGS, NY, 11238-0001
Project Congressional District NY-07
Number of Employees 30
NAICS code -
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 56414.08
Forgiveness Paid Date 2020-12-22

Date of last update: 06 Mar 2025

Sources: New York Secretary of State