Search icon

FINCH ENTERPRISES, INC.

Company Details

Name: FINCH ENTERPRISES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Mar 1995 (30 years ago)
Entity Number: 1903614
ZIP code: 13754
County: Broome
Place of Formation: New York
Principal Address: 156 FRONT ST., DEPOSIT, NY, United States, 13754
Address: 156 FRONT STREET, DEPOSIT, NY, United States, 13754

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ROBERT J. FINCH Chief Executive Officer 156 FRONT ST., DEPOSIT, NY, United States, 13754

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 156 FRONT STREET, DEPOSIT, NY, United States, 13754

Licenses

Number Type Date Last renew date End date Address Description
035329 Retail grocery store No data No data No data 156 FRONT ST, DEPOSIT, NY, 13754 No data
030077 Retail grocery store No data No data No data 500 CHAPEL ST, WINDSOR, NY, 13865 No data
0081-23-215109 Alcohol sale 2023-09-18 2023-09-18 2026-09-30 500 CHAPEL STREET, WINDSOR, New York, 13865 Grocery Store
0081-22-230989 Alcohol sale 2022-06-22 2022-06-22 2025-06-30 156 FRONT STREET, DEPOSIT, New York, 13754 Grocery Store

Filings

Filing Number Date Filed Type Effective Date
110317002846 2011-03-17 BIENNIAL STATEMENT 2011-03-01
090417002171 2009-04-17 BIENNIAL STATEMENT 2009-03-01
070330002417 2007-03-30 BIENNIAL STATEMENT 2007-03-01
050408002106 2005-04-08 BIENNIAL STATEMENT 2005-03-01
030318002108 2003-03-18 BIENNIAL STATEMENT 2003-03-01
010319002646 2001-03-19 BIENNIAL STATEMENT 2001-03-01
990317002380 1999-03-17 BIENNIAL STATEMENT 1999-03-01
970410002381 1997-04-10 BIENNIAL STATEMENT 1997-03-01
950315000543 1995-03-15 CERTIFICATE OF INCORPORATION 1995-03-15

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2025-02-05 DEPOSIT BIG M 156 FRONT ST, DEPOSIT, Broome, NY, 13754 B Food Inspection Department of Agriculture and Markets 15A - Noted moderate accumulations of old, dried food residues throughout the blades of the bread cutting machine.
2024-12-19 DEPOSIT BIG M 156 FRONT ST, DEPOSIT, Broome, NY, 13754 B Food Inspection Department of Agriculture and Markets 09D - Overhead cooling units in the walk-in frozen foods freezer are leaking. Frozen condensate noted on units, pipes, shelves, floors and exterior boxes of plastic-wrapped foods stored underneath.
2024-04-25 WINDSOR BIG M 500 CHAPEL ST, WINDSOR, Broome, NY, 13865 A Food Inspection Department of Agriculture and Markets No data
2022-12-06 DEPOSIT BIG M 156 FRONT ST, DEPOSIT, Broome, NY, 13754 A Food Inspection Department of Agriculture and Markets No data
2022-09-28 WINDSOR BIG M 500 CHAPEL ST, WINDSOR, Broome, NY, 13865 A Food Inspection Department of Agriculture and Markets No data
2022-09-28 DEPOSIT BIG M 156 FRONT ST, DEPOSIT, Broome, NY, 13754 B Food Inspection Department of Agriculture and Markets 12A - Various meats in the retail cooler have an internal temperature of 47°F.

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7229827200 2020-04-28 0248 PPP 156 Front ST, DEPOSIT, NY, 13754
Loan Status Date 2021-07-14
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 195395
Loan Approval Amount (current) 195395
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49989
Servicing Lender Name NBT Bank, National Association
Servicing Lender Address 52 S Broad St, NORWICH, NY, 13815-1646
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address DEPOSIT, BROOME, NY, 13754-0001
Project Congressional District NY-19
Number of Employees 45
NAICS code 453998
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 49989
Originating Lender Name NBT Bank, National Association
Originating Lender Address NORWICH, NY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 197595.2
Forgiveness Paid Date 2021-06-17

Date of last update: 14 Mar 2025

Sources: New York Secretary of State