Search icon

FINZ & FINZ, P.C.

Company Details

Name: FINZ & FINZ, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 10 Jul 1996 (29 years ago)
Entity Number: 2046632
ZIP code: 11501
County: New York
Place of Formation: New York
Address: 410 EAST JERICHO TURNPIKE, MINEOLA, NY, United States, 11501

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
STUART L FINZ Chief Executive Officer 410 EAST JERICHO TURNPIKE, MINEOLA, NY, United States, 11501

DOS Process Agent

Name Role Address
FINZ & FINZ, P.C. DOS Process Agent 410 EAST JERICHO TURNPIKE, MINEOLA, NY, United States, 11501

Form 5500 Series

Employer Identification Number (EIN):
133915406
Plan Year:
2020
Number Of Participants:
18
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
19
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
15
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
17
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
14
Sponsors Telephone Number:

History

Start date End date Type Value
2024-12-19 2025-03-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-11-27 2024-12-19 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-11-27 2024-11-27 Address 410 EAST JERICHO TURNPIKE, MINEOLA, NY, 11501, USA (Type of address: Chief Executive Officer)
2024-03-25 2024-11-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-11-02 2024-03-25 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
241127002854 2024-11-27 BIENNIAL STATEMENT 2024-11-27
200701060624 2020-07-01 BIENNIAL STATEMENT 2020-07-01
200410060187 2020-04-10 BIENNIAL STATEMENT 2018-07-01
060711002036 2006-07-11 BIENNIAL STATEMENT 2006-07-01
040722002369 2004-07-22 BIENNIAL STATEMENT 2004-07-01

USAspending Awards / Financial Assistance

Date:
2021-02-19
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:
274250.00
Total Face Value Of Loan:
274250.00
Date:
2021-02-16
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:
-274250.00
Total Face Value Of Loan:
0.00
Date:
2020-06-22
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
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:
265987.00
Total Face Value Of Loan:
265987.00

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
265987
Current Approval Amount:
265987
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
268825.38
Date Approved:
2021-02-19
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
274250
Current Approval Amount:
274250
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
277278.02

Court Cases

Court Case Summary

Filing Date:
2001-02-14
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Insurance

Parties

Party Name:
CHICAGO INS. COMPANY
Party Role:
Plaintiff
Party Name:
FINZ & FINZ, P.C.
Party Role:
Defendant

Date of last update: 14 Mar 2025

Sources: New York Secretary of State