Search icon

FIRST IMPRESSIONS FINISHING, INC.

Company Details

Name: FIRST IMPRESSIONS FINISHING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 15 Mar 1993 (32 years ago)
Date of dissolution: 13 Jul 2023
Entity Number: 1710223
ZIP code: 11779
County: Suffolk
Place of Formation: New York
Address: 132 REMINGTON BOULEVARD, RONKONKOMA, NY, United States, 11779

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
FIRST IMPRESSIONS FINISHING, INC. DOS Process Agent 132 REMINGTON BOULEVARD, RONKONKOMA, NY, United States, 11779

Chief Executive Officer

Name Role Address
SCOTT SHAPIRO Chief Executive Officer 132 REMINGTON BOULEVARD, RONKONKOMA, NY, United States, 11779

History

Start date End date Type Value
2021-03-01 2023-09-03 Address 132 REMINGTON BOULEVARD, RONKONKOMA, NY, 11779, 6912, USA (Type of address: Service of Process)
2011-03-24 2023-09-03 Address 132 REMINGTON BOULEVARD, RONKONKOMA, NY, 11779, 6912, USA (Type of address: Chief Executive Officer)
2011-03-24 2021-03-01 Address 132 REMINGTON BOULEVARD, RONKONKOMA, NY, 11779, 6912, USA (Type of address: Service of Process)
1997-04-02 2011-03-24 Address 132 REMINGTON BLVD., RONKONKOMA, NY, 11779, 6912, USA (Type of address: Principal Executive Office)
1997-04-02 2011-03-24 Address 132 REMINGTON BLVD, RONKONKOMA, NY, 11779, 6912, USA (Type of address: Chief Executive Officer)
1997-04-02 2011-03-24 Address 132 REMINGTON BLVD, RONKONKOMA, NY, 11779, 6912, USA (Type of address: Service of Process)
1994-05-25 1997-04-02 Address 1391 NORTH PENTAQUIT AVENUE, BAY SHORE, NY, 11706, USA (Type of address: Service of Process)
1994-05-25 1997-04-02 Address 1391 NORTH PENTAQUIT AVENUE, BAY SHORE, NY, 11706, USA (Type of address: Chief Executive Officer)
1994-05-25 1997-04-02 Address 1391 NORTH PENTAQUIT AVENUE, BAY SHORE, NY, 11706, USA (Type of address: Principal Executive Office)
1993-03-15 1994-05-25 Address 1391 NORTH PENTAQUIT AVE., BAY SHORE, NY, 00000, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230903000401 2023-07-13 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-07-13
210301060400 2021-03-01 BIENNIAL STATEMENT 2021-03-01
190305060688 2019-03-05 BIENNIAL STATEMENT 2019-03-01
170301006252 2017-03-01 BIENNIAL STATEMENT 2017-03-01
150303006274 2015-03-03 BIENNIAL STATEMENT 2015-03-01
130307006134 2013-03-07 BIENNIAL STATEMENT 2013-03-01
110324002616 2011-03-24 BIENNIAL STATEMENT 2011-03-01
090306002566 2009-03-06 BIENNIAL STATEMENT 2009-03-01
070323002298 2007-03-23 BIENNIAL STATEMENT 2007-03-01
050425002507 2005-04-25 BIENNIAL STATEMENT 2005-03-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2749557410 2020-05-06 0235 PPP 132 REMINGTON BLVD, RONKONKOMA, NY, 11779-6912
Loan Status Date 2021-08-07
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 57230
Loan Approval Amount (current) 57230
Undisbursed Amount 0
Franchise Name -
Lender Location ID 524612
Servicing Lender Name Fountainhead SBF LLC
Servicing Lender Address 3216 W. Lake Mary Blvd, LAKE MARY, FL, 32746
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address RONKONKOMA, SUFFOLK, NY, 11779-6912
Project Congressional District NY-02
Number of Employees 5
NAICS code 332813
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 524612
Originating Lender Name Fountainhead SBF LLC
Originating Lender Address LAKE MARY, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 57904.04
Forgiveness Paid Date 2021-07-16
1277628301 2021-01-16 0235 PPS 132 Remington Blvd, Ronkonkoma, NY, 11779-6912
Loan Status Date 2021-09-24
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 48900
Loan Approval Amount (current) 48900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 317954
Servicing Lender Name Newtek Small Business Finance, Inc.
Servicing Lender Address 1981 Marcus Avenue, LAKE SUCCESS, NY, 11042
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Ronkonkoma, SUFFOLK, NY, 11779-6912
Project Congressional District NY-02
Number of Employees 6
NAICS code 332812
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 317954
Originating Lender Name Newtek Small Business Finance, Inc.
Originating Lender Address LAKE SUCCESS, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 49185.25
Forgiveness Paid Date 2021-08-26

Date of last update: 15 Mar 2025

Sources: New York Secretary of State