Search icon

FINCH'S CORNER SERVICE CENTER, INC.

Company Details

Name: FINCH'S CORNER SERVICE CENTER, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Feb 1966 (59 years ago)
Entity Number: 195601
ZIP code: 10549
County: Westchester
Place of Formation: New York
Address: 680 EAST MAIN ST, PO BOX 306, MT KISCO, NY, United States, 10549
Principal Address: 680 EAST MAIN ST, MT KISCO, NY, United States, 10549

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
HAROLD F. HORR Chief Executive Officer 680 EAST MAIN STREET, PO BOX 306, MT. KISCO, NY, United States, 10549

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 680 EAST MAIN ST, PO BOX 306, MT KISCO, NY, United States, 10549

Agent

Name Role Address
CHARLES W FINCH Agent 15 LAKEVIEW RD., CARMEL, NY

History

Start date End date Type Value
2000-03-09 2002-02-06 Address 318 LEEDSVILLE RD., AMENIA, NY, 12501, 9801, USA (Type of address: Principal Executive Office)
2000-03-09 2002-02-06 Address 318 LEEDSVILLE RD., AMENIA, NY, 12501, 9801, USA (Type of address: Service of Process)
1995-02-14 2000-03-09 Address RT 1-181A, LEEDSVILLE ROAD, AMENIA, NY, 12501, 9801, USA (Type of address: Principal Executive Office)
1995-02-14 2000-03-09 Address RD 1, LEEDSVILLE ROAD, BOX 181A, AMENIA, NY, 12501, 9801, USA (Type of address: Service of Process)
1966-02-15 1995-02-14 Address 15 LAKEVIEW RD., CARMEL, NY, 10512, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20160224071 2016-02-24 ASSUMED NAME CORP INITIAL FILING 2016-02-24
140407002207 2014-04-07 BIENNIAL STATEMENT 2014-02-01
120321002106 2012-03-21 BIENNIAL STATEMENT 2012-02-01
100322002666 2010-03-22 BIENNIAL STATEMENT 2010-02-01
080225002218 2008-02-25 BIENNIAL STATEMENT 2008-02-01

USAspending Awards / Financial Assistance

Date:
2020-05-02
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:
51417.00
Total Face Value Of Loan:
51417.00

Paycheck Protection Program

Date Approved:
2021-02-19
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
51412
Current Approval Amount:
51412
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
51823.47
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
51417
Current Approval Amount:
51417
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
51877.5

Date of last update: 18 Mar 2025

Sources: New York Secretary of State