Search icon

FINKELSTEIN & PARTNERS, LLP

Headquarter

Company Details

Name: FINKELSTEIN & PARTNERS, LLP
Jurisdiction: New York
Legal type: DOMESTIC REGISTERED LIMITED LIABILITY PARTNERSHIP
Status: Active
Date of registration: 12 Dec 1997 (27 years ago)
Entity Number: 2207912
ZIP code: 12551
County: Blank
Place of Formation: New York
Address: 1279 ROUTE 300, PO BOX 1111, PARTNER, NY, United States, 12551
Principal Address: 1279 ROUTE 300, NEWBURGH, NY, United States, 12551

Links between entities

Type Company Name Company Number State
Headquarter of FINKELSTEIN & PARTNERS, LLP, COLORADO 20221482765 COLORADO

DOS Process Agent

Name Role Address
THE PARTNERSHIP DOS Process Agent 1279 ROUTE 300, PO BOX 1111, PARTNER, NY, United States, 12551

History

Start date End date Type Value
1997-12-12 2009-11-17 Address 436 ROBINSON AVENUE, NEWBURGH, NY, 12550, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230110001365 2023-01-10 FIVE YEAR STATEMENT 2022-11-01
171012002031 2017-10-12 FIVE YEAR STATEMENT 2017-12-01
121106002326 2012-11-06 FIVE YEAR STATEMENT 2012-12-01
091117000133 2009-11-17 CERTIFICATE OF AMENDMENT 2009-11-17
071128002282 2007-11-28 FIVE YEAR STATEMENT 2007-12-01
021024002297 2002-10-24 FIVE YEAR STATEMENT 2002-12-01
010316000063 2001-03-16 CERTIFICATE OF AMENDMENT 2001-03-16
980330000234 1998-03-30 AFFIDAVIT OF PUBLICATION 1998-03-30
980311000740 1998-03-11 AFFIDAVIT OF PUBLICATION 1998-03-11
971212000177 1997-12-12 NOTICE OF REGISTRATION 1997-12-12

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6947177108 2020-04-14 0202 PPP 1279 ROUTE 300 PO BOX 1111, NEWBURGH, NY, 12551
Loan Status Date 2022-02-02
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2030400
Loan Approval Amount (current) 2030400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 378478
Servicing Lender Name Empire State Bank
Servicing Lender Address 68 N Plank Rd, NEWBURGH, NY, 12550-2109
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEWBURGH, ORANGE, NY, 12551-0001
Project Congressional District NY-18
Number of Employees 169
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Partnership
Originating Lender ID 378478
Originating Lender Name Empire State Bank
Originating Lender Address NEWBURGH, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 2056934.27
Forgiveness Paid Date 2021-08-12
7304748306 2021-01-28 0202 PPS 1279 Route 300, Newburgh, NY, 12550-2909
Loan Status Date 2022-04-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2000000
Loan Approval Amount (current) 2000000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 378478
Servicing Lender Name Empire State Bank
Servicing Lender Address 68 N Plank Rd, NEWBURGH, NY, 12550-2109
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Newburgh, ORANGE, NY, 12550-2909
Project Congressional District NY-18
Number of Employees 152
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Partnership
Originating Lender ID 378478
Originating Lender Name Empire State Bank
Originating Lender Address NEWBURGH, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 2023397.26
Forgiveness Paid Date 2022-04-05

Date of last update: 31 Mar 2025

Sources: New York Secretary of State