Search icon

FINISH LINE TECHNOLOGIES, INC.

Company Details

Name: FINISH LINE TECHNOLOGIES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 May 1988 (37 years ago)
Entity Number: 1257949
ZIP code: 11788
County: Nassau
Place of Formation: New York
Address: 50 WIRELESS BLVD, HAUPPAUGE, NY, United States, 11788

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
FINISH LINE TECHNOLOGIES, INC. 401K RETIREMENT PLAN 2023 112960021 2024-07-10 FINISH LINE TECHNOLOGIES, INC. 41
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1997-01-01
Business code 325900
Sponsor’s telephone number 6316667300
Plan sponsor’s address 50 WIRELESS BOULEVARD, HAUPPAUGE, NY, 11788

Signature of

Role Plan administrator
Date 2024-07-10
Name of individual signing PAT PEDERSEN
FINISH LINE TECHNOLOGIES, INC. 401K RETIREMENT PLAN 2022 112960021 2023-07-21 FINISH LINE TECHNOLOGIES, INC. 49
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1997-01-01
Business code 325100
Sponsor’s telephone number 6316667300
Plan sponsor’s address 50 WIRELESS BOULEVARD, HAUPPAUGE, NY, 11788

Signature of

Role Plan administrator
Date 2023-07-21
Name of individual signing PAT PEDERSEN
FINISH LINE TECHNOLOGIES, INC. 401K RETIREMENT PLAN 2021 112960021 2022-08-02 FINISH LINE TECHNOLOGIES, INC. 47
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1997-01-01
Business code 325100
Sponsor’s telephone number 6316667300
Plan sponsor’s address 50 WIRELESS BOULEVARD, HAUPPAUGE, NY, 11788

Signature of

Role Plan administrator
Date 2022-08-02
Name of individual signing PAT PEDERSEN
FINISH LINE TECHNOLOGIES, INC. 401K RETIREMENT PLAN 2020 112960021 2021-07-27 FINISH LINE TECHNOLOGIES, INC. 38
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1997-01-01
Business code 325100
Sponsor’s telephone number 6316667300
Plan sponsor’s address 50 WIRELESS BOULEVARD, HAUPPAUGE, NY, 11788

Signature of

Role Plan administrator
Date 2021-07-27
Name of individual signing PAT PEDERSEN
FINISH LINE TECHNOLOGIES, INC. 401K RETIREMENT PLAN 2019 112960021 2020-09-09 FINISH LINE TECHNOLOGIES, INC. 38
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1997-01-01
Business code 325100
Sponsor’s telephone number 6316667300
Plan sponsor’s address 50 WIRELESS BOULEVARD, HAUPPAUGE, NY, 11788

Signature of

Role Plan administrator
Date 2020-09-09
Name of individual signing PAT PEDERSEN
FINISH LINE TECHNOLOGIES, INC. 401K RETIREMENT PLAN 2018 112960021 2019-10-08 FINISH LINE TECHNOLOGIES, INC. 35
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1997-01-01
Business code 325100
Sponsor’s telephone number 6316667300
Plan sponsor’s address 50 WIRELESS BOULEVARD, HAUPPAUGE, NY, 11788

Signature of

Role Plan administrator
Date 2019-10-08
Name of individual signing PAT PEDERSEN
FINISH LINE TECHNOLOGIES, INC. 401K RETIREMENT PLAN 2017 112960021 2018-08-14 FINISH LINE TECHNOLOGIES, INC. 35
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1997-01-01
Business code 325100
Sponsor’s telephone number 6316667300
Plan sponsor’s address 50 WIRELESS BOULEVARD, HAUPPAUGE, NY, 11788

Signature of

Role Plan administrator
Date 2018-08-14
Name of individual signing PAT PEDERSEN
FINISH LINE TECHNOLOGIES, INC. 401K RETIREMENT PLAN 2016 112960021 2017-10-11 FINISH LINE TECHNOLOGIES, INC. 35
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1997-01-01
Business code 325100
Sponsor’s telephone number 6316667300
Plan sponsor’s address 50 WIRELESS BOULEVARD, HAUPPAUGE, NY, 11788

Signature of

Role Plan administrator
Date 2017-10-11
Name of individual signing PAT PEDERSEN
FINISH LINE TECHNOLOGIES, INC. 401K RETIREMENT PLAN 2015 112960021 2016-10-07 FINISH LINE TECHNOLOGIES, INC. 31
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1997-01-01
Business code 325100
Sponsor’s telephone number 6316667300
Plan sponsor’s address 50 WIRELESS BOULEVARD, HAUPPAUGE, NY, 11788

Signature of

Role Plan administrator
Date 2016-10-07
Name of individual signing PAT PEDERSEN
FINISH LINE TECHNOLOGIES, INC. 401K RETIREMENT PLAN 2014 112960021 2015-10-08 FINISH LINE TECHNOLOGIES, INC. 31
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1997-01-01
Business code 325100
Sponsor’s telephone number 6316667300
Plan sponsor’s address 50 WIRELESS BOULEVARD, HAUPPAUGE, NY, 11788

Signature of

Role Plan administrator
Date 2015-10-08
Name of individual signing PAT PEDERSEN

Chief Executive Officer

Name Role Address
HENRY J KRAUSE Chief Executive Officer 50 WIRELESS BLVD, HAUPPAUGE, NY, United States, 11788

DOS Process Agent

Name Role Address
HENRY J KRAUSE DOS Process Agent 50 WIRELESS BLVD, HAUPPAUGE, NY, United States, 11788

History

Start date End date Type Value
2025-01-28 2025-01-28 Address 50 WIRELESS BLVD, HAUPPAUGE, NY, 11788, USA (Type of address: Chief Executive Officer)
2012-07-27 2025-01-28 Address 50 WIRELESS BLVD, HAUPPAUGE, NY, 11788, USA (Type of address: Chief Executive Officer)
2012-07-27 2025-01-28 Address 50 WIRELESS BLVD, HAUPPAUGE, NY, 11788, USA (Type of address: Service of Process)
2006-05-18 2012-07-27 Address 1545 FIFTH INDUSTRIAL COURT, BAY SHORE, NY, 11706, USA (Type of address: Principal Executive Office)
1996-05-13 2012-07-27 Address 1545 FIFTH INDUSTRIAL COURT, BAY SHORE, NY, 11706, USA (Type of address: Chief Executive Officer)
1996-05-13 2006-05-18 Address 1545 FIFTH INDUSTRIAL COURT, BAY SHORE, NY, 11706, USA (Type of address: Principal Executive Office)
1996-05-13 2012-07-27 Address 1545 FIFTH INDUSTRIAL COURT, BAY SHORE, NY, 11706, USA (Type of address: Service of Process)
1993-09-03 1996-05-13 Address 23 BEECH STREET, ISLIP, NY, 11751, USA (Type of address: Chief Executive Officer)
1993-01-07 1993-09-03 Address 44 OLD HILLS CT, GREENLAWN, NY, 11740, USA (Type of address: Chief Executive Officer)
1993-01-07 1996-05-13 Address 23 BEECH STREET, ISLIP, NY, 11751, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
250128004659 2025-01-28 BIENNIAL STATEMENT 2025-01-28
200504060807 2020-05-04 BIENNIAL STATEMENT 2020-05-01
180503006377 2018-05-03 BIENNIAL STATEMENT 2018-05-01
160510006831 2016-05-10 BIENNIAL STATEMENT 2016-05-01
120727006160 2012-07-27 BIENNIAL STATEMENT 2012-05-01
100614002331 2010-06-14 BIENNIAL STATEMENT 2010-05-01
080606002782 2008-06-06 BIENNIAL STATEMENT 2008-05-01
060518002207 2006-05-18 BIENNIAL STATEMENT 2006-05-01
040628002654 2004-06-28 BIENNIAL STATEMENT 2004-05-01
020620002274 2002-06-20 BIENNIAL STATEMENT 2002-05-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
311139810 0214700 2009-12-10 1545 FIFTH INDUSTRIAL CT., BAY SHORE, NY, 11706
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2009-12-10
Emphasis L: FORKLIFT, L: HHHT50, S: POWERED IND VEHICLE
Case Closed 2010-06-21

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100037 A03
Issuance Date 2010-02-19
Abatement Due Date 2010-03-01
Current Penalty 1500.0
Initial Penalty 1500.0
Nr Instances 2
Nr Exposed 5
Gravity 10
Citation ID 01002
Citaton Type Serious
Standard Cited 19100157 C01
Issuance Date 2010-02-19
Abatement Due Date 2010-03-01
Current Penalty 450.0
Initial Penalty 450.0
Nr Instances 2
Nr Exposed 5
Gravity 01
109110387 0214700 1994-01-27 1545 INDUSTRIAL COURT, BAY SHORE, NY, 11706
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 1994-01-27
Case Closed 1994-01-28

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6970607006 2020-04-07 0235 PPP 50 WIRELESS BLVD, HAUPPAUGE, NY, 11788-3954
Loan Status Date 2021-04-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 412700
Loan Approval Amount (current) 412700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address HAUPPAUGE, SUFFOLK, NY, 11788-3954
Project Congressional District NY-01
Number of Employees 33
NAICS code 324191
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 416295.58
Forgiveness Paid Date 2021-03-05

Date of last update: 16 Mar 2025

Sources: New York Secretary of State