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

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

Form 5500 Series

Employer Identification Number (EIN):
133923473
Plan Year:
2023
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
2
Sponsors Telephone Number:

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)

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

USAspending Awards / Financial Assistance

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:
54100.00
Total Face Value Of Loan:
54100.00
Date:
2020-04-24
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
2000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2021-02-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
54661
Current Approval Amount:
54661
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
54981.37
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
54100
Current Approval Amount:
54100
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
54710.13

Date of last update: 01 Apr 2025

Sources: New York Secretary of State