Search icon

FOREST HILLS PROPERTY GROUP LTD.

Company Details

Name: FOREST HILLS PROPERTY GROUP LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Apr 1980 (45 years ago)
Entity Number: 619873
ZIP code: 11375
County: New York
Place of Formation: New York
Principal Address: 71-25 AUSTIN ST, FOREST HILLS, NY, United States, 11375
Address: 71-25 AUSTIN, FOREST HILLS, NY, United States, 11375

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
FOREST HILLS PROPERTY GROUP LTD. DOS Process Agent 71-25 AUSTIN, FOREST HILLS, NY, United States, 11375

Chief Executive Officer

Name Role Address
PAUL MANDEL Chief Executive Officer 71-25 AUSTIN ST, FOREST HILLS, NY, United States, 11375

Form 5500 Series

Employer Identification Number (EIN):
133029672
Plan Year:
2023
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
9
Sponsors Telephone Number:

Licenses

Number Type End date
31MA1145943 CORPORATE BROKER 2025-02-21
10301220626 ASSOCIATE BROKER 2025-11-07
10301209133 ASSOCIATE BROKER 2025-09-15

History

Start date End date Type Value
2007-08-17 2018-04-04 Address 71-25 AUSTIN ST, FOREST HILLS, NY, 11375, USA (Type of address: Service of Process)
1980-04-08 2007-08-17 Address 1776 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
221111000586 2022-11-11 BIENNIAL STATEMENT 2022-04-01
200416060219 2020-04-16 BIENNIAL STATEMENT 2020-04-01
180404007178 2018-04-04 BIENNIAL STATEMENT 2018-04-01
160401006616 2016-04-01 BIENNIAL STATEMENT 2016-04-01
140603007237 2014-06-03 BIENNIAL STATEMENT 2014-04-01

USAspending Awards / Financial Assistance

Date:
2020-05-02
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:
118700.00
Total Face Value Of Loan:
118700.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
118700
Current Approval Amount:
118700
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
119553.98

Date of last update: 17 Mar 2025

Sources: New York Secretary of State