Search icon

FORWARD GROWTH MEDIA LLC

Company Details

Name: FORWARD GROWTH MEDIA LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 10 Feb 2020 (5 years ago)
Date of dissolution: 05 Jan 2024
Entity Number: 5705349
ZIP code: 11228
County: Nassau
Place of Formation: New York
Address: 7014 13th Avenue, Suite 202, Brooklyn, NY, United States, 11228

DOS Process Agent

Name Role Address
FORWARD GROWTH MEDIA LLC DOS Process Agent 7014 13th Avenue, Suite 202, Brooklyn, NY, United States, 11228

Agent

Name Role Address
UNITED STATES CORPORATION AGENTS, INC. Agent 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228

History

Start date End date Type Value
2020-02-10 2024-01-26 Address 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Registered Agent)
2020-02-10 2024-01-26 Address 180 FLORAL BLVD, FLORAL PARK, NY, 11001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240126000207 2024-01-05 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-01-05
220201004280 2022-02-01 BIENNIAL STATEMENT 2022-02-01
200526000490 2020-05-26 CERTIFICATE OF PUBLICATION 2020-05-26
200210010132 2020-02-10 ARTICLES OF ORGANIZATION 2020-02-10

USAspending Awards / Financial Assistance

Date:
2021-03-26
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:
8155.00
Total Face Value Of Loan:
8155.00
Date:
2020-06-15
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
1000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2021-03-26
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
8155
Current Approval Amount:
8155
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
8192.83

Date of last update: 23 Mar 2025

Sources: New York Secretary of State