Search icon

HAROLD FINKLE, YOUR JEWELER, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: HAROLD FINKLE, YOUR JEWELER, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 May 1965 (60 years ago)
Entity Number: 187084
ZIP code: 12206
County: Albany
Place of Formation: New York
Address: 217 CENTRAL AVENUE, ALBANY, NY, United States, 12206

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 217 CENTRAL AVENUE, ALBANY, NY, United States, 12206

Chief Executive Officer

Name Role Address
MARTIN E. FINKLE Chief Executive Officer 217 CENTRAL AVENUE, ALBANY, NY, United States, 12206

Form 5500 Series

Employer Identification Number (EIN):
141488416
Plan Year:
2023
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
6
Sponsors Telephone Number:

History

Start date End date Type Value
1992-11-18 2025-05-01 Address 217 CENTRAL AVENUE, ALBANY, NY, 12206, USA (Type of address: Chief Executive Officer)
1992-11-18 2025-05-01 Address 217 CENTRAL AVENUE, ALBANY, NY, 12206, USA (Type of address: Service of Process)
1965-05-07 1992-11-18 Address 207 CENTRAL AVE., ALBANY, NY, 12206, USA (Type of address: Service of Process)
1965-05-07 2025-04-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
250501037238 2025-04-14 CERTIFICATE OF DISSOLUTION-CANCELLATION 2025-04-14
20110318039 2011-03-18 ASSUMED NAME CORP INITIAL FILING 2011-03-18
000044007281 1993-08-30 BIENNIAL STATEMENT 1993-05-01
921118002875 1992-11-18 BIENNIAL STATEMENT 1992-05-01
496390 1965-05-07 CERTIFICATE OF INCORPORATION 1965-05-07

USAspending Awards / Financial Assistance

Date:
2021-01-29
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:
49390.00
Total Face Value Of Loan:
49390.00
Date:
2020-05-03
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:
57000.00
Total Face Value Of Loan:
57000.00

Paycheck Protection Program

Date Approved:
2021-01-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
49390
Current Approval Amount:
49390
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
49717.46
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
57000
Current Approval Amount:
57000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
57318.58

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State