Search icon

THE FINANCE CORPORATION

Company Details

Name: THE FINANCE CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Oct 1992 (33 years ago)
Entity Number: 1671856
ZIP code: 10016
County: New York
Place of Formation: New York
Address: ROBERT WISNIK, 110 EAST 40TH ST, SUITE 901, NEW YORK, NY, United States, 10016

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE FINANCE CORPORATION DOS Process Agent ROBERT WISNIK, 110 EAST 40TH ST, SUITE 901, NEW YORK, NY, United States, 10016

Chief Executive Officer

Name Role Address
ROBERT WISNIK Chief Executive Officer 110 EAST 40TH ST, SUITE 901, NEW YORK, NY, United States, 10016

History

Start date End date Type Value
2014-10-24 2020-10-15 Address ROBERT WISNIK, 110 EAST 40TH ST, SUITE 901, NEW YORK, NY, 10016, 1818, USA (Type of address: Service of Process)
2003-02-24 2014-10-24 Address ROBERT WISNIK, 708-3RD AVE, 14TH FLOOR, NEW YORK, NY, 10017, 4101, USA (Type of address: Principal Executive Office)
2003-02-24 2014-10-24 Address ROBERT WISNIK, 708-3RD AVE, 14TH FLOOR, NEW YORK, NY, 10017, 4101, USA (Type of address: Service of Process)
2003-02-24 2014-10-24 Address 708-3RD AVE, 14TH FLOOR, NEW YORK, NY, 10017, 4101, USA (Type of address: Chief Executive Officer)
2000-10-12 2003-02-24 Address 200 PARK AVE SOUTH, STE 1205, NEW YORK, NY, 10003, 1503, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
201015060415 2020-10-15 BIENNIAL STATEMENT 2020-10-01
181001007784 2018-10-01 BIENNIAL STATEMENT 2018-10-01
161028006254 2016-10-28 BIENNIAL STATEMENT 2016-10-01
141024006341 2014-10-24 BIENNIAL STATEMENT 2014-10-01
121026006204 2012-10-26 BIENNIAL STATEMENT 2012-10-01

USAspending Awards / Financial Assistance

Date:
2020-05-11
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:
45647.00
Total Face Value Of Loan:
45647.00

Paycheck Protection Program

Date Approved:
2020-05-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
45647
Current Approval Amount:
45647
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
46125.03

Date of last update: 15 Mar 2025

Sources: New York Secretary of State