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

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
FINZ & FINZ RETIREMENT PLAN 2020 133915406 2021-03-24 FINZ & FINZ, P.C. 18
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2001-01-01
Business code 541110
Sponsor’s telephone number 5164333000
Plan sponsor’s address 410 E JERICHO TPKE, MINEOLA, NY, 115012112

Signature of

Role Plan administrator
Date 2021-03-24
Name of individual signing CHERI EINBINDER
Role Employer/plan sponsor
Date 2021-03-24
Name of individual signing CHERI EINBINDER
FINZ & FINZ RETIREMENT PLAN 2019 133915406 2020-05-18 FINZ & FINZ, P.C. 19
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2001-01-01
Business code 541110
Sponsor’s telephone number 5164333000
Plan sponsor’s address 410 E JERICHO TPKE, MINEOLA, NY, 115012112

Signature of

Role Plan administrator
Date 2020-05-18
Name of individual signing CHERI EINBINDER
Role Employer/plan sponsor
Date 2020-05-18
Name of individual signing CHERI EINBINDER
FINZ & FINZ RETIREMENT PLAN 2018 133915406 2019-05-29 FINZ & FINZ, P.C. 15
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2001-01-01
Business code 541110
Sponsor’s telephone number 5164333000
Plan sponsor’s address 410 E JERICHO TPKE, MINEOLA, NY, 115012112

Signature of

Role Plan administrator
Date 2019-05-29
Name of individual signing CHERI FINZ
Role Employer/plan sponsor
Date 2019-05-29
Name of individual signing CHERI FINZ
FINZ & FINZ RETIREMENT PLAN 2017 133915406 2018-04-11 FINZ & FINZ, P.C. 17
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2001-01-01
Business code 541110
Sponsor’s telephone number 5164333000
Plan sponsor’s address 410 E JERICHO TPKE, MINEOLA, NY, 115012112

Signature of

Role Plan administrator
Date 2018-04-11
Name of individual signing CHERI FINZ
Role Employer/plan sponsor
Date 2018-04-11
Name of individual signing CHERI FINZ
FINZ & FINZ RETIREMENT PLAN 2016 133915406 2017-04-19 FINZ & FINZ, P.C. 14
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2001-01-01
Business code 541110
Sponsor’s telephone number 5164333000
Plan sponsor’s address 410 E JERICHO TPKE, MINEOLA, NY, 115012112

Signature of

Role Plan administrator
Date 2017-04-19
Name of individual signing CHERI EINBINDER
Role Employer/plan sponsor
Date 2017-04-19
Name of individual signing CHERI EINBINDER
FINZ & FINZ RETIREMENT PLAN 2015 133915406 2016-05-11 FINZ & FINZ, P.C. 19
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2001-01-01
Business code 541110
Sponsor’s telephone number 5164333000
Plan sponsor’s address 410 E JERICHO TPKE, MINEOLA, NY, 115012112

Signature of

Role Plan administrator
Date 2016-05-11
Name of individual signing CHERI EINBINDER
Role Employer/plan sponsor
Date 2016-05-11
Name of individual signing CHERI EINBINDER
FINZ & FINZ RETIREMENT PLAN 2014 133915406 2015-08-21 FINZ & FINZ, P.C. 17
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2001-01-01
Business code 541110
Sponsor’s telephone number 5164333000
Plan sponsor’s address 410 E JERICHO TPKE, MINEOLA, NY, 115012112

Signature of

Role Plan administrator
Date 2015-08-21
Name of individual signing CHERI EINBINDER
Role Employer/plan sponsor
Date 2015-08-21
Name of individual signing CHERI EINBINDER

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

History

Start date End date Type Value
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
2020-07-01 2024-11-27 Address 410 EAST JERICHO TURNPIKE, MINEOLA, NY, 11501, USA (Type of address: Service of Process)
2020-04-10 2024-11-27 Address 410 EAST JERICHO TURNPIKE, MINEOLA, NY, 11501, USA (Type of address: Chief Executive Officer)
2020-04-10 2020-07-01 Address 410 EAST JERICHO TURNPIKE, MINEOLA, NY, 11501, USA (Type of address: Service of Process)
1999-08-11 2020-04-10 Address 100 JERICHO QUADRANGLE, STE 202, JERICHO, NY, 11753, USA (Type of address: Service of Process)
1999-08-11 2020-04-10 Address 100 JERICHO QUADRANGLE, STE 202, JERICHO, NY, 11753, USA (Type of address: Chief Executive Officer)
1999-08-11 2020-04-10 Address 100 JERICHO QUADRANGLE, STE 202, JERICHO, NY, 11753, USA (Type of address: Principal Executive Office)

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
020625002520 2002-06-25 BIENNIAL STATEMENT 2002-07-01
000720002385 2000-07-20 BIENNIAL STATEMENT 2000-07-01
990811002400 1999-08-11 BIENNIAL STATEMENT 1998-07-01
980730002042 1998-07-30 BIENNIAL STATEMENT 1998-07-01
960710000302 1996-07-10 CERTIFICATE OF INCORPORATION 1996-07-10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6929697205 2020-04-28 0235 PPP 410 E JERICHO TPKE, MINEOLA, NY, 11501
Loan Status Date 2021-07-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 265987
Loan Approval Amount (current) 265987
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 MINEOLA, NASSAU, NY, 11501-0001
Project Congressional District NY-03
Number of Employees 20
NAICS code 541110
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 268825.38
Forgiveness Paid Date 2021-05-27
1663978506 2021-02-19 0235 PPS 410 E Jericho Tpke N/A, Mineola, NY, 11501-2112
Loan Status Date 2021-04-29
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 274250
Loan Approval Amount (current) 274250
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Mineola, NASSAU, NY, 11501-2112
Project Congressional District NY-03
Number of Employees 19
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 121536
Originating Lender Name Customers Bank
Originating Lender Address Malvern, PA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 277278.02
Forgiveness Paid Date 2022-04-19

Date of last update: 25 Feb 2025

Sources: New York Secretary of State