Search icon

FINEWOOD ENTERPRISES, INC.

Company Details

Name: FINEWOOD ENTERPRISES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 17 Jun 1986 (39 years ago)
Date of dissolution: 24 Jun 1992
Entity Number: 1091375
ZIP code: 14513
County: Wayne
Place of Formation: New York
Address: 6892 RT. 31, NEWARK, NY, United States, 14513

Shares Details

Shares issued 400

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
FINEWOOD ENTERPRISES, INC. DOS Process Agent 6892 RT. 31, NEWARK, NY, United States, 14513

Filings

Filing Number Date Filed Type Effective Date
DP-700287 1992-06-24 DISSOLUTION BY PROCLAMATION 1992-06-24
B371208-4 1986-06-17 CERTIFICATE OF INCORPORATION 1986-06-17

USAspending Awards / Financial Assistance

Date:
2020-06-16
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
31900.00
Total Face Value Of Loan:
31900.00
Date:
2020-04-15
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:
4298.00
Total Face Value Of Loan:
4298.00

Paycheck Protection Program

Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
4298
Current Approval Amount:
4298
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
4347.57

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(315) 331-5467
Add Date:
2006-10-05
Operation Classification:
Auth. For Hire
power Units:
2
Drivers:
2
Inspections:
0
FMCSA Link:

Date of last update: 16 Mar 2025

Sources: New York Secretary of State