Search icon

FORMSORT INC

Company Details

Name: FORMSORT INC
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 01 May 2019 (6 years ago)
Entity Number: 5544263
ZIP code: 10016
County: New York
Place of Formation: Delaware
Address: 169 Madison Ave, #2206, NEW YORK, NY, United States, 10016
Principal Address: 169 Madison Ave, #2206, New York, NY, United States, 10016

DOS Process Agent

Name Role Address
FORMSORT INC DOS Process Agent 169 Madison Ave, #2206, NEW YORK, NY, United States, 10016

Chief Executive Officer

Name Role Address
FILIP ZEMBOWICZ Chief Executive Officer 169 MADISON AVE, #2206, NEW YORK, NY, United States, 10016

History

Start date End date Type Value
2023-05-01 2023-05-01 Address 17 OAKMONT LANE, BELMONT, MA, 02478, USA (Type of address: Chief Executive Officer)
2023-05-01 2023-05-01 Address 169 MADISON AVE, #2206, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
2019-05-01 2023-05-01 Address 525 E 11TH ST, APT 6C, NEW YORK, NY, 10009, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230501005502 2023-05-01 BIENNIAL STATEMENT 2023-05-01
220312000591 2022-03-12 BIENNIAL STATEMENT 2021-05-01
190501000386 2019-05-01 APPLICATION OF AUTHORITY 2019-05-01

USAspending Awards / Financial Assistance

Date:
2021-02-04
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:
11941.17
Total Face Value Of Loan:
11941.17

Paycheck Protection Program

Date Approved:
2021-02-04
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
11941.17
Current Approval Amount:
11941.17
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
12050.3

Date of last update: 23 Mar 2025

Sources: New York Secretary of State