Search icon

FORM & FORGE CORPORATION

Company Details

Name: FORM & FORGE CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 Apr 2019 (6 years ago)
Entity Number: 5543719
ZIP code: 11237
County: Albany
Place of Formation: New York
Principal Address: 70 ORANGE STREET, BROOKLYN, NY, United States, 11201
Address: po box 370707, BROOKLYN, NY, United States, 11237

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
the corporation DOS Process Agent po box 370707, BROOKLYN, NY, United States, 11237

Agent

Name Role
Registered Agent Revoked Agent

Chief Executive Officer

Name Role Address
ANGELO A GRASSO Chief Executive Officer 143 REMSEN STREET, 2ND FLOOR OFFICE, COHOES, NY, United States, 12047

Permits

Number Date End date Type Address
B022022206A46 2022-07-25 2022-10-17 PLACE OPEN CONSTRUCTION DEBRIS CONTAINER ON STREET STOCKHOLM STREET, BROOKLYN, FROM STREET IRVING AVENUE TO STREET WYCKOFF AVENUE
B042021215A09 2021-08-03 2021-09-01 REPAIR SIDEWALK DE KALB AVENUE, BROOKLYN, FROM STREET IRVING AVENUE TO STREET WYCKOFF AVENUE
B042021200A09 2021-07-19 2021-08-20 REPAIR SIDEWALK IRVING AVENUE, BROOKLYN, FROM STREET DE KALB AVENUE TO STREET STOCKHOLM STREET
B042021193A12 2021-07-12 2021-07-19 REPAIR SIDEWALK IRVING AVENUE, BROOKLYN, FROM STREET DE KALB AVENUE TO STREET STOCKHOLM STREET

History

Start date End date Type Value
2025-04-01 2025-04-01 Address 143 REMSEN STREET, 2ND FLOOR OFFICE, COHOES, NY, 12047, USA (Type of address: Chief Executive Officer)
2024-11-20 2025-04-01 Address po box 370707, BROOKLYN, NY, 11237, USA (Type of address: Service of Process)
2024-11-20 2024-11-20 Address 143 REMSEN STREET, 2ND FLOOR OFFICE, COHOES, NY, 12047, USA (Type of address: Chief Executive Officer)
2024-11-20 2025-04-01 Address 143 REMSEN STREET, 2ND FLOOR OFFICE, COHOES, NY, 12047, USA (Type of address: Chief Executive Officer)
2024-11-04 2025-04-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
250401040121 2025-04-01 BIENNIAL STATEMENT 2025-04-01
241120003095 2024-11-04 CERTIFICATE OF CHANGE BY ENTITY 2024-11-04
230428000291 2023-04-28 BIENNIAL STATEMENT 2023-04-01
220928032273 2022-09-28 CERTIFICATE OF CHANGE BY AGENT 2022-09-28
220928018252 2022-09-28 CERTIFICATE OF CHANGE BY AGENT 2022-09-28

USAspending Awards / Financial Assistance

Date:
2020-04-27
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:
65800.00
Total Face Value Of Loan:
65800.00

Paycheck Protection Program

Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
65800
Current Approval Amount:
65800
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
66249.63

Date of last update: 23 Mar 2025

Sources: New York Secretary of State