Search icon

FINDER NOVICK KERRIGAN LLP

Company Details

Name: FINDER NOVICK KERRIGAN LLP
Jurisdiction: New York
Legal type: DOMESTIC REGISTERED LIMITED LIABILITY PARTNERSHIP
Status: Inactive
Date of registration: 03 May 1995 (30 years ago)
Date of dissolution: 10 Dec 2024
Entity Number: 1918796
ZIP code: 10017
County: Blank
Place of Formation: New York
Address: 110 East 42nd Street, 17th Floor, NEW YORK, NY, United States, 10017
Principal Address: 110 East 42nd Street, 17th Floor, NEW YORK, United States, 10017

Agent

Name Role Address
MICHAEL FINDER, ESQ. Agent 315 PARK AVENUE SOUTH, 19TH FL, NEW YORK, NY, 10010

DOS Process Agent

Name Role Address
C/O MICHAEL FINDER, ESQ. DOS Process Agent 110 East 42nd Street, 17th Floor, NEW YORK, NY, United States, 10017

History

Start date End date Type Value
2023-07-17 2024-12-10 Address 315 PARK AVENUE SOUTH, 19TH FL, NEW YORK, NY, 10010, USA (Type of address: Registered Agent)
2023-07-17 2024-12-10 Address 110 East 42nd Street, 17th Floor, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
2010-04-15 2023-07-17 Address 276 PARK AVENUE SOUTH 3RD FLR, NEW YORK, NY, 10010, USA (Type of address: Service of Process)
2004-02-27 2010-04-15 Address 315 PARK AVENUE SOUTH, 19TH FL, NEW YORK, NY, 10010, USA (Type of address: Service of Process)
2004-02-27 2023-07-17 Address 315 PARK AVENUE SOUTH, 19TH FL, NEW YORK, NY, 10010, USA (Type of address: Registered Agent)
2000-04-14 2004-02-27 Address 85 FIFTH AVENUE, 8TH FL, NEW YORK, NY, 10003, USA (Type of address: Principal Executive Office)
1998-05-14 2004-02-27 Name FINDER NOVICK KERRIGAN ANDERSON & PALITZ LLP
1998-05-14 2004-02-27 Address 85 FIFTH AVENUE, 8TH FLOOR, NEW YORK, NY, 10003, USA (Type of address: Service of Process)
1998-05-14 2004-02-27 Address 85 FIFTH AVENUE, 8TH FLOOR, NEW YORK, NY, 10003, USA (Type of address: Registered Agent)
1995-05-03 1998-05-14 Address 99 HUDSON STREET, NEW YORK, NY, 10013, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241210001011 2024-12-05 NOTICE OF WITHDRAWAL 2024-12-05
230717000984 2023-07-17 FIVE YEAR STATEMENT 2020-04-01
150316002049 2015-03-16 FIVE YEAR STATEMENT 2015-05-01
100415003029 2010-04-15 FIVE YEAR STATEMENT 2010-05-01
050419002275 2005-04-19 FIVE YEAR STATEMENT 2005-05-01
040227000799 2004-02-27 CERTIFICATE OF AMENDMENT 2004-02-27
000414002170 2000-04-14 FIVE YEAR STATEMENT 2000-05-01
980514000335 1998-05-14 CERTIFICATE OF AMENDMENT 1998-05-14
950724000303 1995-07-24 AFFIDAVIT OF PUBLICATION 1995-07-24
950724000301 1995-07-24 AFFIDAVIT OF PUBLICATION 1995-07-24

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8204737206 2020-04-28 0202 PPP 276 PARK AVE S 3RD FL, NEW YORK, NY, 10010
Loan Status Date 2021-06-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 133798
Loan Approval Amount (current) 133798
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224478
Servicing Lender Name Signature Bank
Servicing Lender Address 565 5th Ave, 12th Fl, NEW YORK CITY, NY, 10017-2496
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10010-0001
Project Congressional District NY-12
Number of Employees 6
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Partnership
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 135234.95
Forgiveness Paid Date 2021-06-02

Date of last update: 14 Mar 2025

Sources: New York Secretary of State