Search icon

FINISHING SOLUTIONS, INC.

Company Details

Name: FINISHING SOLUTIONS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Jan 1995 (30 years ago)
Entity Number: 1881936
ZIP code: 11754
County: Suffolk
Place of Formation: New York
Address: 64 ALDER DR, KINGS PARK, NY, United States, 11754

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 64 ALDER DR, KINGS PARK, NY, United States, 11754

Chief Executive Officer

Name Role Address
ROBERT S MASSA Chief Executive Officer 64 ALDER DRIVE, KINGS PARK, NY, United States, 11754

History

Start date End date Type Value
1999-05-18 2016-05-27 Address 30 JERICHO TURNPIKE, SUITE 119, COMMACK, NY, 11725, 3009, USA (Type of address: Chief Executive Officer)
1999-05-18 2016-05-27 Address 30 JERICHO TURNPIKE, SUITE 119, COMMACK, NY, 11725, 3009, USA (Type of address: Principal Executive Office)
1999-05-18 2016-05-27 Address 30 JERICHO TURNPIKE, SUITE 119, COMMACK, NY, 11725, 3009, USA (Type of address: Service of Process)
1995-01-05 1997-04-14 Address 4 CENTRAL AVENUE, ALBANY, NY, 12210, USA (Type of address: Registered Agent)
1995-01-05 1999-05-18 Address 43 ISLAND STREET, PLAINVIEW, NY, 11803, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
160527002009 2016-05-27 BIENNIAL STATEMENT 2015-01-01
030225002037 2003-02-25 BIENNIAL STATEMENT 2003-01-01
010202002624 2001-02-02 BIENNIAL STATEMENT 2001-01-01
990518002458 1999-05-18 BIENNIAL STATEMENT 1999-01-01
970414001480 1997-04-14 CERTIFICATE OF CHANGE 1997-04-14
950105000318 1995-01-05 CERTIFICATE OF INCORPORATION 1995-01-05

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8698448502 2021-03-10 0235 PPS 64 Alder Dr Alder, Kings Park, NY, 11754-2202
Loan Status Date 2021-12-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 34940
Loan Approval Amount (current) 34940
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Kings Park, SUFFOLK, NY, 11754-2202
Project Congressional District NY-01
Number of Employees 1
NAICS code 423420
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 35177.4
Forgiveness Paid Date 2021-11-17
9842837309 2020-05-03 0235 PPP 64 ALDER DR, KINGS PARK, NY, 11754-2202
Loan Status Date 2021-04-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 34940
Loan Approval Amount (current) 34940
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address KINGS PARK, SUFFOLK, NY, 11754-2202
Project Congressional District NY-01
Number of Employees 1
NAICS code 423440
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 35245.37
Forgiveness Paid Date 2021-03-19

Date of last update: 14 Mar 2025

Sources: New York Secretary of State