Search icon

CHERIFF & FINK, P.C.

Company Details

Name: CHERIFF & FINK, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 02 Jan 1997 (28 years ago)
Entity Number: 2097728
ZIP code: 11581
County: Nassau
Place of Formation: New York
Address: 70 EAST SUNRISE HIGHWAY, #500, VALLEY STREAM, NY, United States, 11581
Principal Address: 70 East Sunrise Highway, Suite 500, Valley Stream, NY, United States, 11581

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
CHERIFF & FINK P C 401(K) PROFIT SHARING PLAN & TRUST 2023 133923473 2024-07-16 CHERIFF & FINK P C 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-01-01
Business code 541110
Sponsor’s telephone number 2122854100
Plan sponsor’s address 2 RECTOR ST., SUITE 2104, NEW YORK, NY, 10006

Signature of

Role Plan administrator
Date 2024-07-16
Name of individual signing KENNETH S FINK
CHERIFF & FINK P C 401(K) PROFIT SHARING PLAN & TRUST 2022 133923473 2023-07-12 CHERIFF & FINK P C 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-01-01
Business code 541110
Sponsor’s telephone number 5165691890
Plan sponsor’s address 70 EAST SUNRISE HIGHWAY, SUITE 500, VALLEY STREAM, NY, 11581

Signature of

Role Plan administrator
Date 2023-07-12
Name of individual signing KENNETH FINK
CHERIFF & FINK P C 401(K) PROFIT SHARING PLAN & TRUST 2021 133923473 2022-05-26 CHERIFF & FINK P C 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-01-01
Business code 541110
Sponsor’s telephone number 5165691890
Plan sponsor’s address 70 EAST SUNRISE HIGHWAY - 500, VALLEY STREAM, NY, 11581

Signature of

Role Plan administrator
Date 2022-05-26
Name of individual signing KENNETH S. FINK
CHERIFF & FINK P C 401(K) PROFIT SHARING PLAN & TRUST 2020 133923473 2021-07-14 CHERIFF & FINK, P.C. 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-01-01
Business code 541110
Sponsor’s telephone number 5165691890
Plan sponsor’s address 70 EAST SUNRISE HIGHWAY, SUITE 500, VALLEY STREAM, NY, 115811233

Signature of

Role Plan administrator
Date 2021-07-14
Name of individual signing KENNETH FINK

DOS Process Agent

Name Role Address
CHERIFF & FINK, P.C. DOS Process Agent 70 EAST SUNRISE HIGHWAY, #500, VALLEY STREAM, NY, United States, 11581

Chief Executive Officer

Name Role Address
KENNETH S FINK, ESQ. Chief Executive Officer 70 EAST SUNRISE HIGHWAY, SUITE 500, VALLEY STREAM, NY, United States, 11581

History

Start date End date Type Value
2025-01-03 2025-01-03 Address 2 RECTOR ST, SUITE 2104, NEW YORK, NY, 10006, 1893, USA (Type of address: Chief Executive Officer)
2025-01-03 2025-01-03 Address 70 EAST SUNRISE HIGHWAY, SUITE 500, VALLEY STREAM, NY, 11581, USA (Type of address: Chief Executive Officer)
2020-02-04 2025-01-03 Address 70 EAST SUNRISE HIGHWAY, #500, VALLEY STREAM, NY, 11581, USA (Type of address: Service of Process)
2008-12-30 2020-02-04 Address ATTN: BRUCE J CHERIFF, 2 RECTOR STREET, SUITE 2104, NEW YORK, NY, 10006, USA (Type of address: Service of Process)
2007-01-29 2011-02-01 Address 2 RECTOR STREET STE 2104, NEW YORK, NY, 10006, 1893, USA (Type of address: Principal Executive Office)
2005-02-09 2008-12-30 Address C/O KENNETH S FINK ESQ., 742 WILSON STREET, NORTH WOODMERE, NY, 11581, USA (Type of address: Service of Process)
2005-02-09 2007-01-29 Address 2 RECTOR ST, SUITE 2014, NEW YORK, NY, 10006, 1893, USA (Type of address: Principal Executive Office)
2005-02-09 2025-01-03 Address 2 RECTOR ST, SUITE 2104, NEW YORK, NY, 10006, 1893, USA (Type of address: Chief Executive Officer)
2004-03-18 2005-02-09 Address C/O KENNETH FINK, ESQ., 742 WILSON STREET, NORTH WOODMERE, NY, 11581, USA (Type of address: Service of Process)
2001-01-10 2005-02-09 Address 1776 BROADWAY, SUITE 600, NEW YORK, NY, 10019, 2002, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
250103000198 2025-01-03 BIENNIAL STATEMENT 2025-01-03
230103000185 2023-01-03 BIENNIAL STATEMENT 2023-01-01
220517001931 2022-05-17 BIENNIAL STATEMENT 2021-01-01
200204000251 2020-02-04 CERTIFICATE OF CHANGE 2020-02-04
130114006517 2013-01-14 BIENNIAL STATEMENT 2013-01-01
110201002099 2011-02-01 BIENNIAL STATEMENT 2011-01-01
081230003021 2008-12-30 BIENNIAL STATEMENT 2009-01-01
070129002860 2007-01-29 BIENNIAL STATEMENT 2007-01-01
050209002525 2005-02-09 BIENNIAL STATEMENT 2005-01-01
040318000626 2004-03-18 CERTIFICATE OF AMENDMENT 2004-03-18

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7197378404 2021-02-11 0235 PPS 70 E Sunrise Hwy, Valley Stream, NY, 11581-1221
Loan Status Date 2021-10-14
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 54661
Loan Approval Amount (current) 54661
Undisbursed Amount 0
Franchise Name -
Lender Location ID 28811
Servicing Lender Name Capital One, National Association
Servicing Lender Address 1680 Capital One Dr, MCLEAN, VA, 22102-3407
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Valley Stream, NASSAU, NY, 11581-1221
Project Congressional District NY-04
Number of Employees 2
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 28811
Originating Lender Name Capital One, National Association
Originating Lender Address MCLEAN, VA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 54981.37
Forgiveness Paid Date 2021-09-27
9346477200 2020-04-28 0235 PPP 70 East Sunrise Highway, Valley Stream, NY, 11581
Loan Status Date 2021-07-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 54100
Loan Approval Amount (current) 54100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 28811
Servicing Lender Name Capital One, National Association
Servicing Lender Address 1680 Capital One Dr, MCLEAN, VA, 22102-3407
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Valley Stream, NASSAU, NY, 11581-1000
Project Congressional District NY-04
Number of Employees 2
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 28811
Originating Lender Name Capital One, National Association
Originating Lender Address MCLEAN, VA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 54710.13
Forgiveness Paid Date 2021-06-22

Date of last update: 01 Apr 2025

Sources: New York Secretary of State