Search icon

STANDARD FINISHING CO., INC.

Company Details

Name: STANDARD FINISHING CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Mar 1961 (64 years ago)
Entity Number: 136132
ZIP code: 11021
County: New York
Place of Formation: New York
Address: 10 ASCOT RIDGE, GREAT NECK, NY, United States, 11021
Principal Address: 19 ASCOT RIDGE, GREAT NECK, NY, United States, 11021

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
STANDARD FINISHING CO., INC. DOS Process Agent 10 ASCOT RIDGE, GREAT NECK, NY, United States, 11021

Chief Executive Officer

Name Role Address
JEFFRY HALPERN Chief Executive Officer 10 ASCOT RIDGE, GREAT NECK, NY, United States, 11021

History

Start date End date Type Value
2025-03-08 2025-03-08 Address 10 ASCOT RIDGE, GREAT NECK, NY, 11021, USA (Type of address: Chief Executive Officer)
2023-04-27 2025-03-08 Address 10 ASCOT RIDGE, GREAT NECK, NY, 11021, USA (Type of address: Chief Executive Officer)
2023-04-27 2023-04-27 Address 10 ASCOT RIDGE, GREAT NECK, NY, 11021, USA (Type of address: Chief Executive Officer)
2023-04-27 2025-03-08 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-04-27 2025-03-08 Address 10 ASCOT RIDGE, GREAT NECK, NY, 11021, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250308000275 2025-03-08 BIENNIAL STATEMENT 2025-03-08
230427003477 2023-04-27 BIENNIAL STATEMENT 2023-03-01
210507060784 2021-05-07 BIENNIAL STATEMENT 2021-03-01
190401060315 2019-04-01 BIENNIAL STATEMENT 2019-03-01
170329006113 2017-03-29 BIENNIAL STATEMENT 2017-03-01

USAspending Awards / Financial Assistance

Date:
2020-04-27
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
1000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

OSHA's Inspections within Industry

Inspection Summary

Date:
1987-03-31
Type:
Planned
Address:
43-10 23RD STREET, LONG ISLAND CITY, NY, 11101
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1976-09-21
Type:
FollowUp
Address:
203 E 12TH STREET, New York -Richmond, NY, 10003
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1976-06-10
Type:
Planned
Address:
203 EAST 12TH STREET, New York -Richmond, NY, 10003
Safety Health:
Safety
Scope:
Complete

Date of last update: 18 Mar 2025

Sources: New York Secretary of State