Search icon

FORECAST CONSOLES, INC.

Headquarter

Company Details

Name: FORECAST CONSOLES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 May 1982 (43 years ago)
Entity Number: 768463
ZIP code: 11788
County: Nassau
Place of Formation: New York
Address: 681 OLD WILLETS PATH, HAUPPAUGE, NY, United States, 11788

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of FORECAST CONSOLES, INC., KENTUCKY 0933557 KENTUCKY

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
JZXXLLNZZAM1 2024-11-13 681 OLD WILLETS PATH, HAUPPAUGE, NY, 11788, 4109, USA 681 OLD WILLETS PATH, HAUPPAUGE, NY, 11788, 4109, USA

Business Information

URL https://www.forecast-consoles.com
Division Name FORECAST CONSOLES INC
Congressional District 01
State/Country of Incorporation NY, USA
Activation Date 2023-11-16
Initial Registration Date 2002-03-26
Entity Start Date 1978-01-28
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 337127, 337211, 337212, 337214
Product and Service Codes 7110

Points of Contacts

Electronic Business
Title PRIMARY POC
Name DEBBIE A LEDUC
Role CFO
Address 681 OLD WILLETS PATH, HAUPPAUGE, NY, 11788, USA
Title ALTERNATE POC
Name RYAN HABERMAN
Role CHIEF EXECUTIVE OFFICER
Address 681 OLD WILLETS PATH, HAUPPAUGE, NY, 11788, USA
Government Business
Title PRIMARY POC
Name RYAN HABERMAN
Role CHIEF EXECUTIVE OFFICER
Address 681 OLD WILLETS PATH, HAUPPAUGE, NY, 11788, USA
Title ALTERNATE POC
Name DEBBIE A LEDUC
Role CFO
Address 681 OLD WILLETS PATH, HAUPPAUGE, NY, 11788, USA
Past Performance
Title PRIMARY POC
Name RYAN HABERMAN
Role CHIEF EXECUTIVE OFFICER
Address 681 OLD WILLETS PATH, HAUPPAUGE, NY, 11788, USA
Title ALTERNATE POC
Name DEBBIE A LEDUC
Role CFO
Address 681 OLD WILLETS PATH, HAUPPAUGE, NY, 11788, USA

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
1CUB6 Active U.S./Canada Manufacturer 1998-01-29 2024-11-21 2029-11-21 2025-11-19

Contact Information

POC RYAN HABERMAN
Phone +1 631-253-9000
Fax +1 631-253-0277
Address 681 OLD WILLETS PATH, HAUPPAUGE, NY, 11788 4109, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
FORECAST CONSOLES, INC. RETIREMENT PLAN 2023 112604047 2024-07-30 FORECAST CONSOLES, INC. 45
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-07-01
Business code 238900
Sponsor’s telephone number 6312539000
Plan sponsor’s address 681 OLD WILLETS PATH, HAUPPAUGE, NY, 11788

Signature of

Role Plan administrator
Date 2024-07-30
Name of individual signing DEBBIE LEDUC
FORECAST CONSOLES, INC. RETIREMENT PLAN 2022 112604047 2023-06-27 FORECAST CONSOLES, INC. 45
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-07-01
Business code 238900
Sponsor’s telephone number 6312539000
Plan sponsor’s address 681 OLD WILLETS PATH, HAUPPAUGE, NY, 11788

Signature of

Role Plan administrator
Date 2023-06-27
Name of individual signing DEBBIE LEDUC
FORECAST CONSOLES, INC. RETIREMENT PLAN 2021 112604047 2022-07-27 FORECAST CONSOLES, INC. 43
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-07-01
Business code 238900
Sponsor’s telephone number 6312539000
Plan sponsor’s address 681 OLD WILLETS PATH, HAUPPAUGE, NY, 11788

Signature of

Role Plan administrator
Date 2022-07-27
Name of individual signing DEBBIE LEDUC
FORECAST CONSOLES, INC. RETIREMENT PLAN 2020 112604047 2021-07-26 FORECAST CONSOLES, INC. 42
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-07-01
Business code 238900
Sponsor’s telephone number 6312539000
Plan sponsor’s address 681 OLD WILLETS PATH, HAUPPAUGE, NY, 11788

Signature of

Role Plan administrator
Date 2021-07-26
Name of individual signing DEBBIE LEDUC
FORECAST CONSOLES, INC. RETIREMENT PLAN 2019 112604047 2020-06-25 FORECAST CONSOLES, INC. 46
Three-digit plan number (PN) 001
Effective date of plan 2005-07-01
Business code 238900
Sponsor’s telephone number 6312539000
Plan sponsor’s address 681 OLD WILLETS PATH, HAUPPAUGE, NY, 11788

Signature of

Role Plan administrator
Date 2020-06-25
Name of individual signing DLEDUC5709
FORECAST CONSOLES, INC. RETIREMENT PLAN 2019 112604047 2020-06-30 FORECAST CONSOLES, INC. 46
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-07-01
Business code 238900
Sponsor’s telephone number 6312539000
Plan sponsor’s address 681 OLD WILLETS PATH, HAUPPAUGE, NY, 11788

Signature of

Role Plan administrator
Date 2020-06-30
Name of individual signing DEBBIE LEDUC
FORECAST CONSOLES, INC. RETIREMENT PLAN 2018 112604047 2019-07-24 FORECAST CONSOLES, INC. 44
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-07-01
Business code 238900
Sponsor’s telephone number 6312539000
Plan sponsor’s address 681 OLD WILLETS PATH, HAUPPAUGE, NY, 11788

Signature of

Role Plan administrator
Date 2019-07-24
Name of individual signing DEBBIE LEDUC
FORECAST CONSOLES, INC. RETIREMENT PLAN 2017 112604047 2018-07-30 FORECAST CONSOLES, INC. 43
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-07-01
Business code 238900
Sponsor’s telephone number 6312539000
Plan sponsor’s address 681 OLD WILLETS PATH, HAUPPAUGE, NY, 11788

Signature of

Role Plan administrator
Date 2018-07-30
Name of individual signing DEBBIE LEDUC
FORECAST CONSOLES, INC. RETIREMENT PLAN 2016 112604047 2017-08-08 FORECAST CONSOLES, INC. 27
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-07-01
Business code 337000
Sponsor’s telephone number 6312539000
Plan sponsor’s address 681 OLD WILLETS PATH, HAUPPAUGE, NY, 11788

Signature of

Role Plan administrator
Date 2017-08-08
Name of individual signing DEBBIE LEDUC
FORECAST CONSOLES, INC. RETIREMENT PLAN 2015 112604047 2016-07-20 FORECAST CONSOLES, INC. 39
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-07-01
Business code 238900
Sponsor’s telephone number 6312539000
Plan sponsor’s address 681 OLD WILLETS PATH, HAUPPAUGE, NY, 11788

Signature of

Role Plan administrator
Date 2016-07-20
Name of individual signing WILLIAM HABERMAN

Chief Executive Officer

Name Role Address
WILLIAM HABERMAN Chief Executive Officer 681 OLD WILLETS PATH, HAUPPAUGE, NY, United States, 11788

DOS Process Agent

Name Role Address
WILLIAM HABERMAN DOS Process Agent 681 OLD WILLETS PATH, HAUPPAUGE, NY, United States, 11788

History

Start date End date Type Value
2010-06-01 2012-06-26 Address 681 OLD WILLETS PATH, HAUPPAUGE, NY, 11788, USA (Type of address: Chief Executive Officer)
2010-06-01 2020-06-29 Address 681 OLD WILLETS PATH, HAUPPAUGE, NY, 11788, USA (Type of address: Service of Process)
2004-05-13 2010-06-01 Address 367C BAYSHORE ROAD, DEER PARK, NY, 11729, USA (Type of address: Principal Executive Office)
2004-05-13 2010-06-01 Address 367-C BAY SHORE RD, DEER PARK, NY, 11729, USA (Type of address: Service of Process)
2004-05-13 2010-06-01 Address 367C BAY SHORE RD, DEER PARK, NY, 11729, USA (Type of address: Chief Executive Officer)
2000-05-31 2004-05-13 Address 367C BAYSHORE ROAD, DEER PARK, NY, 11545, USA (Type of address: Principal Executive Office)
2000-05-31 2004-05-13 Address 367C BAY SHORE RD, DEER PARK, NY, 11545, USA (Type of address: Chief Executive Officer)
2000-05-31 2004-05-13 Address 367-C BAY SHORE RD, DEER PARK, NY, 11545, USA (Type of address: Service of Process)
1998-04-29 2000-05-31 Address 367C BAYSHORE RD, DEER PARK, NY, 11729, USA (Type of address: Principal Executive Office)
1998-04-29 2000-05-31 Address 367C BAYSHORE RD, DEER PARK, NY, 11729, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200629060260 2020-06-29 BIENNIAL STATEMENT 2020-05-01
200325060033 2020-03-25 BIENNIAL STATEMENT 2018-05-01
140514006239 2014-05-14 BIENNIAL STATEMENT 2014-05-01
120626002199 2012-06-26 BIENNIAL STATEMENT 2012-05-01
100601002921 2010-06-01 BIENNIAL STATEMENT 2010-05-01
060523003853 2006-05-23 BIENNIAL STATEMENT 2006-05-01
040513002758 2004-05-13 BIENNIAL STATEMENT 2004-05-01
020425002233 2002-04-25 BIENNIAL STATEMENT 2002-05-01
000531002852 2000-05-31 BIENNIAL STATEMENT 2000-05-01
980429002341 1998-04-29 BIENNIAL STATEMENT 1998-05-01

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
PO AWARD HQ002808P0344 2008-09-25 2008-10-27 2008-10-27
Unique Award Key CONT_AWD_HQ002808P0344_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Description

Title FSC: 7195 NAME: CUSTOM CONSOL PART NUMBER: QUOTE 03590P1
NAICS Code 337211: WOOD OFFICE FURNITURE MANUFACTURING
Product and Service Codes 7195: MISC FURNITURE & FIXTURES

Recipient Details

Recipient FORECAST CONSOLES INC
UEI JZXXLLNZZAM1
Legacy DUNS 006082648
Recipient Address UNITED STATES, 367-C BAY SHORE RD, DEER PARK, 117297201
PO AWARD HSCG3508PJSK222 2008-09-22 2008-10-18 2008-10-18
Unique Award Key CONT_AWD_HSCG3508PJSK222_7008_-NONE-_-NONE-
Awarding Agency Department of Homeland Security
Link View Page

Description

Title COMMUNICATIONS CONSOLE
NAICS Code 337127: INSTITUTIONAL FURNITURE MANUFACTURING
Product and Service Codes 7195: MISC FURNITURE & FIXTURES

Recipient Details

Recipient FORECAST CONSOLES INC
UEI JZXXLLNZZAM1
Legacy DUNS 006082648
Recipient Address UNITED STATES, 367-C BAY SHORE RD, DEER PARK, 117297201
PO AWARD HSTS0108PRES548 2008-07-24 2008-08-30 2008-08-30
Unique Award Key CONT_AWD_HSTS0108PRES548_7013_-NONE-_-NONE-
Awarding Agency Department of Homeland Security
Link View Page

Description

Title THIS PR IS TO INSTALL, DESIGN, ENGINEERING AND PROJECT MANAGE (TURN-KEY) TWO 6 STATION CONSOLES (TOTAL 12 STATIONS) ADJACENT TO EACH OTHER IN THE SITUATION ROOM IN THE TRANSPORTATION SECURITY OPERATIONS CENTER LOCATION IN THE FREEDOM CENTER. THIS IS A FREEDOM CENTER MISSION CRITICAL PROJECT REQUEST. THE CONTRACTOR SHALL COMPLETE THE PROJECT NO LATER THAN EIGHT (8) WEEKS AFTER CONTRACT AWARD.
NAICS Code 337214: OFFICE FURNITURE (EXCEPT WOOD) MANUFACTURING
Product and Service Codes 7110: OFFICE FURNITURE

Recipient Details

Recipient FORECAST CONSOLES INC
UEI JZXXLLNZZAM1
Legacy DUNS 006082648
Recipient Address UNITED STATES, 367-C BAY SHORE RD, DEER PARK, 117297201
PURCHASE ORDER AWARD FA940109P0234 2009-09-21 2009-10-09 2009-10-09
Unique Award Key CONT_AWD_FA940109P0234_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 5106.00
Current Award Amount 5106.00
Potential Award Amount 5106.00

Description

Title (2 EACH) GC-MR CONSOLES, MODEL NO. GC2-MR STANDARD, MANUFACTURE: FORECAST CONSOLES, INC. (4 EACH) MONITOR ARMS, LCD FOR VESA (75.75MM AND 100X100MM) WEIGHT RANGE 9-12 LBS, MODEL #LCD-ARM. (2 EACH) CPU HOLDER, UNDER THE COUNTER, FITS CPU 3 1/2" -9 WIDE X 12" - 20" HIGH. SPECIAL ORDER, MANUFACTURE: FORECAST CONSOLES INC., MODEL #CPU600.
NAICS Code 337214: OFFICE FURNITURE (EXCEPT WOOD) MANUFACTURING
Product and Service Codes 7110: OFFICE FURNITURE

Recipient Details

Recipient FORECAST CONSOLES INC
UEI JZXXLLNZZAM1
Legacy DUNS 006082648
Recipient Address UNITED STATES, 681 OLD WILLETS PASS, HAUPPAUGE, SUFFOLK, NEW YORK, 117884109

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
304682701 0214700 2003-07-15 367 C BAYSHORE ROAD, DEER PARK, NY, 11729
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2003-07-15
Emphasis N: AMPUTATE, S: AMPUTATIONS
Case Closed 2003-09-19

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100213 D01
Issuance Date 2003-07-21
Abatement Due Date 2003-07-24
Current Penalty 500.0
Initial Penalty 875.0
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 01002
Citaton Type Serious
Standard Cited 19100305 G02 II
Issuance Date 2003-07-21
Abatement Due Date 2003-07-24
Current Penalty 300.0
Initial Penalty 525.0
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 02001
Citaton Type Other
Standard Cited 19100037 A04
Issuance Date 2003-07-21
Abatement Due Date 2003-07-25
Nr Instances 1
Nr Exposed 31
Gravity 01
Citation ID 02002
Citaton Type Other
Standard Cited 19100147 C04 I
Issuance Date 2003-07-21
Abatement Due Date 2003-09-05
Nr Instances 1
Nr Exposed 5
Gravity 01
Citation ID 02003A
Citaton Type Other
Standard Cited 19101200 E01 I
Issuance Date 2003-07-21
Abatement Due Date 2003-09-05
Nr Instances 1
Nr Exposed 31
Gravity 01
Citation ID 02003B
Citaton Type Other
Standard Cited 19101200 H
Issuance Date 2003-07-21
Abatement Due Date 2003-09-05
Nr Instances 1
Nr Exposed 31
Gravity 01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2008747705 2020-05-01 0235 PPP 681 OLD WILLETS PATH, Hauppauge, NY, 11788
Loan Status Date 2021-04-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 345950
Loan Approval Amount (current) 345950
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 N
Business Age Description Existing or more than 2 years old
Project Address Hauppauge, SUFFOLK, NY, 11788-0001
Project Congressional District NY-01
Number of Employees 22
NAICS code 337122
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 348916.52
Forgiveness Paid Date 2021-03-15
1411118608 2021-03-13 0235 PPS 681 Old Willets Path, Hauppauge, NY, 11788-4109
Loan Status Date 2022-05-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 320735
Loan Approval Amount (current) 320735
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 N
Business Age Description Existing or more than 2 years old
Project Address Hauppauge, SUFFOLK, NY, 11788-4109
Project Congressional District NY-01
Number of Employees 19
NAICS code 333318
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 324148.87
Forgiveness Paid Date 2022-04-12

U.S. Small Business Administration Profile

Status User ID Name of Firm Trade Name UEI Address
Active P2931754 FORECAST CONSOLES INC - JZXXLLNZZAM1 681 OLD WILLETS PATH, HAUPPAUGE, NY, 11788-4109
Capabilities Statement Link -
Phone Number 631-253-9000
Fax Number 631-253-0277
E-mail Address ryan@forecastconsoles.com
WWW Page https://www.forecastconsoles.com
E-Commerce Website -
Contact Person RYAN HABERMAN
County Code (3 digit) 103
Congressional District 01
Metropolitan Statistical Area 5380
CAGE Code 1CUB6
Year Established 1978
Accepts Government Credit Card Yes
Legal Structure Subchapter S Corporation
Ownership and Self-Certifications -
Business Development Servicing Office NEW YORK DISTRICT OFFICE (SBA office code 0202)
Capabilities Narrative (none given)
Special Equipment/Materials (none given)
Business Type Percentages (none given)
Keywords (none given)
Quality Assurance Standards (none given)
Electronic Data Interchange capable -

SBA Federal Certifications

HUBZone Certified No
Women Owned Certified No
Women Owned Pending No
Economically Disadvantaged Women Owned Certified No
Economically Disadvantaged Women Owned Pending No
Veteran-Owned Small Business Certified No
Veteran-Owned Small Business Joint Venture No
Service-Disabled Veteran-Owned Small Business Certified No
Service-Disabled Veteran-Owned Small Business Joint Venture No

Bonding Levels

Description Construction Bonding Level (per contract)
Level (none given)
Description Construction Bonding Level (aggregate)
Level (none given)
Description Service Bonding Level (per contract)
Level (none given)
Description Service Bonding Level (aggregate)
Level (none given)

NAICS Codes with Size Determinations by NAICS

Primary Yes
Code 337214
NAICS Code's Description Office Furniture (Except Wood) Manufacturing
Buy Green Yes
Code 337127
NAICS Code's Description Institutional Furniture Manufacturing
Buy Green Yes
Code 337211
NAICS Code's Description Wood Office Furniture Manufacturing
Buy Green Yes
Code 337215
NAICS Code's Description Showcase, Partition, Shelving, and Locker Manufacturing
Buy Green Yes
Code 423210
NAICS Code's Description Furniture Merchant Wholesalers
Buy Green Yes
Code 449110
NAICS Code's Description Furniture Retailers
Buy Green Yes

Export Profile (Trade Mission Online)

Exporter Firm hasn't answered this question yet
Export Business Activities (none given)
Exporting to (none given)
Desired Export Business Relationships (none given)
Description of Export Objective(s) (none given)

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
603877 Interstate 2023-11-17 10000 2022 1 4 Private(Property)
Legal Name FORECAST CONSOLES INC
DBA Name -
Physical Address 681 OLD WILLETS PATH, HAUPPAUGE, NY, 11788, US
Mailing Address 681 OLD WILLETS PATH, HAUPPAUGE, NY, 11788, US
Phone (631) 253-9000
Fax (631) 253-0277
E-mail ACCOUNTSPAYABLE@FORECAST-CONSOLES.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 17 Mar 2025

Sources: New York Secretary of State