Search icon

FINDER NOVICK KERRIGAN LLP

Company claim

Is this your business?

Get access!

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 110 East 42nd Street, 17th Floor, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
2023-07-17 2024-12-10 Address 315 PARK AVENUE SOUTH, 19TH FL, NEW YORK, NY, 10010, USA (Type of address: Registered Agent)
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 2023-07-17 Address 315 PARK AVENUE SOUTH, 19TH FL, NEW YORK, NY, 10010, USA (Type of address: Registered Agent)
2004-02-27 2010-04-15 Address 315 PARK AVENUE SOUTH, 19TH FL, NEW YORK, NY, 10010, 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

USAspending Awards / Financial Assistance

Date:
2020-04-28
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:
133798.00
Total Face Value Of Loan:
133798.00

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
133798
Current Approval Amount:
133798
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
135234.95

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State