Search icon

FORT FORWARDING,INC.

Company Details

Name: FORT FORWARDING,INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Feb 1947 (78 years ago)
Entity Number: 79214
ZIP code: 10597
County: New York
Place of Formation: New York
Address: P. O. BOX 38, WACCABUC, NY, United States, 10597
Principal Address: 8 Five Ponds Drive, WACCABUC, NY, United States, 10597

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
CHARLES DICARLO Chief Executive Officer P. O. BOX 38, WACCABUC, NY, United States, 10597

DOS Process Agent

Name Role Address
FORT FORWARDING,INC. DOS Process Agent P. O. BOX 38, WACCABUC, NY, United States, 10597

History

Start date End date Type Value
2025-02-05 2025-02-05 Address P. O. BOX 38, WACCABUD, NY, 10597, USA (Type of address: Chief Executive Officer)
2025-02-05 2025-02-05 Address P. O. BOX 38, WACCABUC, NY, 10597, USA (Type of address: Chief Executive Officer)
2025-02-05 2025-02-05 Address 50 BROAD STREET, STE 1401, NEW YORK, NY, 10004, USA (Type of address: Chief Executive Officer)
2023-02-23 2023-02-23 Address 50 BROAD STREET, STE 1401, NEW YORK, NY, 10004, USA (Type of address: Chief Executive Officer)
2023-02-23 2025-02-05 Address 50 BROAD STREET, STE 1401, NEW YORK, NY, 10004, USA (Type of address: Chief Executive Officer)
2023-02-23 2025-02-05 Address 50 BROAD STREET, STE 1401, NEW YORK, NY, 10004, USA (Type of address: Service of Process)
2023-02-23 2023-02-23 Address P. O. BOX 38, WACCABUD, NY, 10597, USA (Type of address: Chief Executive Officer)
2023-02-23 2025-02-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-02-23 2025-02-05 Address P. O. BOX 38, WACCABUD, NY, 10597, USA (Type of address: Chief Executive Officer)
2013-02-26 2023-02-23 Address 50 BROAD STREET, STE 1401, NEW YORK, NY, 10004, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250205002732 2025-02-05 BIENNIAL STATEMENT 2025-02-05
230223000002 2023-02-23 BIENNIAL STATEMENT 2023-02-01
210201061089 2021-02-01 BIENNIAL STATEMENT 2021-02-01
190212060161 2019-02-12 BIENNIAL STATEMENT 2019-02-01
150203006691 2015-02-03 BIENNIAL STATEMENT 2015-02-01
130226006243 2013-02-26 BIENNIAL STATEMENT 2013-02-01
101028002798 2010-10-28 BIENNIAL STATEMENT 2009-02-01
030221002225 2003-02-21 BIENNIAL STATEMENT 2003-02-01
001220002326 2000-12-20 BIENNIAL STATEMENT 1999-02-01
A902047-2 1982-09-13 ASSUMED NAME CORP INITIAL FILING 1982-09-13

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2805207710 2020-05-01 0202 PPP 50 BROAD ST STE 1401, NEW YORK, NY, 10004
Loan Status Date 2021-08-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 257855
Loan Approval Amount (current) 257855
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 NEW YORK, NEW YORK, NY, 10004-0001
Project Congressional District NY-10
Number of Employees 14
NAICS code 488510
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 260845.26
Forgiveness Paid Date 2021-07-02

Date of last update: 02 Mar 2025

Sources: New York Secretary of State