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
060303002735 2006-03-03 BIENNIAL STATEMENT 2006-02-01
040202002649 2004-02-02 BIENNIAL STATEMENT 2004-02-01
020206002584 2002-02-06 BIENNIAL STATEMENT 2002-02-01
000309002003 2000-03-09 BIENNIAL STATEMENT 2000-02-01
980401002139 1998-04-01 BIENNIAL STATEMENT 1998-02-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1937088508 2021-02-19 0202 PPS 680 E Main St, Mount Kisco, NY, 10549-3519
Loan Status Date 2022-01-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 51412
Loan Approval Amount (current) 51412
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Mount Kisco, WESTCHESTER, NY, 10549-3519
Project Congressional District NY-17
Number of Employees 7
NAICS code 447110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 51823.47
Forgiveness Paid Date 2021-12-14
2288987700 2020-05-01 0202 PPP 680 E MAIN ST, MT KISCO, NY, 10549
Loan Status Date 2021-04-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 51417
Loan Approval Amount (current) 51417
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address MT KISCO, WESTCHESTER, NY, 10549-0001
Project Congressional District NY-17
Number of Employees 80
NAICS code 447190
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 51877.5
Forgiveness Paid Date 2021-03-29

Date of last update: 18 Mar 2025

Sources: New York Secretary of State