Search icon

ALAN FORST, INC.

Company Details

Name: ALAN FORST, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Jun 1982 (43 years ago)
Entity Number: 778737
ZIP code: 11023
County: Nassau
Place of Formation: New York
Address: 62 PLYMOUTH RD, GREAT NECK, NY, United States, 11023

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ALAN N FORST Chief Executive Officer 62 PLYMOUTH RD, GREAT NECK, NY, United States, 11023

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 62 PLYMOUTH RD, GREAT NECK, NY, United States, 11023

History

Start date End date Type Value
2000-06-15 2002-07-15 Address 62 PLYMOUTH RD, GREAT NECK, NY, 11023, USA (Type of address: Service of Process)
1998-06-15 2000-06-15 Address 62 PLYMOUTH RD., GREAT NECK, NY, 11023, USA (Type of address: Chief Executive Officer)
1993-08-23 1998-06-15 Address 62 PLYMOUTH ROAD, GREAT NECK, NY, 11023, USA (Type of address: Chief Executive Officer)
1993-08-23 2000-06-15 Address 62 PLYMOUTH ROAD, GREAT NECK, NY, 11023, USA (Type of address: Principal Executive Office)
1982-06-28 2000-06-15 Address 62 PLYMOUTH RD., GREAT NECK, NY, 11023, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
020715002782 2002-07-15 BIENNIAL STATEMENT 2002-06-01
000615002535 2000-06-15 BIENNIAL STATEMENT 2000-06-01
980615002125 1998-06-15 BIENNIAL STATEMENT 1998-06-01
960722002150 1996-07-22 BIENNIAL STATEMENT 1996-06-01
930823002135 1993-08-23 BIENNIAL STATEMENT 1993-06-01
A881153-5 1982-06-28 CERTIFICATE OF INCORPORATION 1982-06-28

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7315058110 2020-07-23 0202 PPP 245 East 63rd Street 803, New York, NY, 10065-0019
Loan Status Date 2021-08-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4300
Loan Approval Amount (current) 4300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address New York, NEW YORK, NY, 10065-0019
Project Congressional District NY-12
Number of Employees 1
NAICS code 812990
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 4341.7
Forgiveness Paid Date 2021-07-13
2714768508 2021-02-22 0202 PPS 245 E 63rd St, New York, NY, 10065-7466
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4287
Loan Approval Amount (current) 4287
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10065-7466
Project Congressional District NY-12
Number of Employees 1
NAICS code 812990
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 4315.07
Forgiveness Paid Date 2021-10-22

Date of last update: 28 Feb 2025

Sources: New York Secretary of State