Search icon

SHELLY FINKEL MANAGEMENT, INC.

Company Details

Name: SHELLY FINKEL MANAGEMENT, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Oct 1987 (38 years ago)
Entity Number: 1206576
ZIP code: 10128
County: New York
Place of Formation: New York
Principal Address: 60 E 42ND ST, SUITE 707, NEW YORK, NY, United States, 10165
Address: 1070 park ave 2-c, NEW YORK, NY, United States, 10128

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
SHELLY FINKEL MANAGEMENT PROFIT SHARING PLAN 2015 133440256 2016-09-26 SHELLY FINKEL MANAGEMENT, INC. 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1986-01-01
Business code 711410
Sponsor’s telephone number 6465616387
Plan sponsor’s address 1070 PARK AVE, APT. 2C, NEW YORK, NY, 10128

Signature of

Role Plan administrator
Date 2016-09-26
Name of individual signing DANIEL RICHARDS
SHELLY FINKEL MANAGEMENT PROFIT SHARING PLAN 2014 133440256 2015-07-20 SHELLY FINKEL MANAGEMENT, INC. 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1986-01-01
Business code 711410
Sponsor’s telephone number 6465616387
Plan sponsor’s address 1070 PARK AVE, APT. 2C, NEW YORK, NY, 10128

Signature of

Role Plan administrator
Date 2015-07-20
Name of individual signing DANIEL RICHARDS
SHELLY FINKEL MANAGEMENT PROFIT SHARING PLAN 2013 133440256 2014-09-26 SHELLY FINKEL MANAGEMENT, INC. 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1986-01-01
Business code 711410
Sponsor’s telephone number 6465616387
Plan sponsor’s address 430 PARK AVENUE, 6TH FLOOR, NEW YORK, NY, 10022

Signature of

Role Plan administrator
Date 2014-09-26
Name of individual signing DANIEL RICHARDS
SHELLY FINKEL MANAGEMENT PROFIT SHARING PLAN 2012 133440256 2013-09-11 SHELLY FINKEL MANAGEMENT, INC. 0
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1986-01-01
Business code 711410
Sponsor’s telephone number 2126829400
Plan sponsor’s address 1070 PARK AVENUE, APT 2C, NEW YORK, NY, 10128

Signature of

Role Plan administrator
Date 2013-09-11
Name of individual signing DANIEL RICHARDS
Role Employer/plan sponsor
Date 2013-09-11
Name of individual signing DANIEL RICHARDS
SHELLY FINKEL MANAGEMENT PROFIT SHARING PLAN 2011 133440256 2012-09-07 SHELLY FINKEL MANAGEMENT, INC. 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1986-01-01
Business code 711410
Sponsor’s telephone number 2126829400
Plan sponsor’s address 110 GREEN STREET, SUITE 403, NEW YORK, NY, 10012

Plan administrator’s name and address

Administrator’s EIN 133440256
Plan administrator’s name SHELLY FINKEL MANAGEMENT, INC.
Plan administrator’s address 110 GREEN STREET, SUITE 403, NEW YORK, NY, 10012
Administrator’s telephone number 2126829400

Signature of

Role Plan administrator
Date 2012-09-07
Name of individual signing DANIEL RICHARDS
SHELLY FINKEL MANAGEMENT PROFIT SHARING PLAN 2010 133440256 2011-10-17 SHELLY FINKEL MANAGEMENT, INC. 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1986-01-01
Business code 711410
Sponsor’s telephone number 2126829400
Plan sponsor’s address 110 GREEN STREET, SUITE 403, NEW YORK, NY, 10012

Plan administrator’s name and address

Administrator’s EIN 133440256
Plan administrator’s name SHELLY FINKEL MANAGEMENT, INC.
Plan administrator’s address 110 GREEN STREET, SUITE 403, NEW YORK, NY, 10012
Administrator’s telephone number 2126829400

Signature of

Role Plan administrator
Date 2011-10-17
Name of individual signing DANIEL RICHARDS
SHELLY FINKEL MANAGEMENT PROFIT SHARING PLAN 2009 133440256 2010-10-04 SHELLY FINKEL MANAGEMENT, INC. 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1986-01-01
Business code 711410
Sponsor’s telephone number 2126829400
Plan sponsor’s address 60 E. 42ND ST., SUITE 707, NEW YORK, NY, 10165

Plan administrator’s name and address

Administrator’s EIN 133440256
Plan administrator’s name SHELLY FINKEL MANAGEMENT, INC.
Plan administrator’s address 60 E. 42ND ST., SUITE 707, NEW YORK, NY, 10165
Administrator’s telephone number 2126829400

Signature of

Role Plan administrator
Date 2010-10-04
Name of individual signing DANIEL RICHARDS

Chief Executive Officer

Name Role Address
SHELDON FINKEL Chief Executive Officer 60 E 42ND ST, STE 707, NEW YORK, NY, United States, 10165

Agent

Name Role Address
sheldon finkel Agent 1070 park ave 2-c, NEW YORK, NY, 10128

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1070 park ave 2-c, NEW YORK, NY, United States, 10128

History

Start date End date Type Value
2006-04-25 2023-11-01 Address 60 E 42ND ST, STE 707, NEW YORK, NY, 10165, 0468, USA (Type of address: Chief Executive Officer)
2006-04-25 2023-11-01 Address 60 E 42ND ST, SUITE 707, NEW YORK, NY, 10165, 0468, USA (Type of address: Service of Process)
1994-01-04 2006-04-25 Address 310 MADISON AVENUE, SUITE 804, NEW YORK, NY, 10017, 6009, USA (Type of address: Principal Executive Office)
1994-01-04 2006-04-25 Address 310 MADISON AVENUE, SUITE 804, NEW YORK, NY, 10017, 6009, USA (Type of address: Service of Process)
1992-10-29 2006-04-25 Address 310 MADISON AVENUE - STE 804, NEW YORK, NY, 10017, 6009, USA (Type of address: Chief Executive Officer)
1992-10-29 1994-01-04 Address 310 MADISON AVENUE - STE 804, NEW YORK, NY, 10017, 6009, USA (Type of address: Principal Executive Office)
1987-10-05 2023-10-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1987-10-05 1994-01-04 Address 310 MADISON AVE, STE 804, NEW YORK, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231101035457 2023-10-06 CERTIFICATE OF CHANGE BY ENTITY 2023-10-06
091110002010 2009-11-10 BIENNIAL STATEMENT 2009-10-01
071019002804 2007-10-19 BIENNIAL STATEMENT 2007-10-01
060425003039 2006-04-25 BIENNIAL STATEMENT 2005-10-01
940104002667 1994-01-04 BIENNIAL STATEMENT 1993-10-01
921029002820 1992-10-29 BIENNIAL STATEMENT 1992-10-01
B551399-4 1987-10-05 CERTIFICATE OF INCORPORATION 1987-10-05

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3083307707 2020-05-01 0202 PPP 1070 PARK AVE APT 2C, NEW YORK, NY, 10128
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) 38332
Loan Approval Amount (current) 38332
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, 10128-0001
Project Congressional District NY-12
Number of Employees 2
NAICS code 711410
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 38664.87
Forgiveness Paid Date 2021-03-17
7425028309 2021-01-28 0202 PPS 1070 Park Ave Apt 2C, New York, NY, 10128-1000
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 36717
Loan Approval Amount (current) 36717
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, 10128-1000
Project Congressional District NY-12
Number of Employees 2
NAICS code 711211
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 36989.87
Forgiveness Paid Date 2021-11-01

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0407753 Other Contract Actions 2004-09-30 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 125000
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2004-09-30
Termination Date 2004-10-12
Section 1332
Sub Section OC
Status Terminated

Parties

Name SHELLY FINKEL MANAGEMENT, INC.
Role Plaintiff
Name HARRIS
Role Defendant

Date of last update: 16 Mar 2025

Sources: New York Secretary of State