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 2021-03-01 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)
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: Principal Executive Office)

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

USAspending Awards / Financial Assistance

Date:
2021-01-23
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:
48900.00
Total Face Value Of Loan:
48900.00
Date:
2020-05-06
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:
57230.00
Total Face Value Of Loan:
57230.00

Paycheck Protection Program

Date Approved:
2020-05-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
57230
Current Approval Amount:
57230
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
57904.04
Date Approved:
2021-01-16
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
48900
Current Approval Amount:
48900
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
49185.25

Date of last update: 15 Mar 2025

Sources: New York Secretary of State