Search icon

EILEEN FINN & ASSOCIATES, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: EILEEN FINN & ASSOCIATES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 20 Jan 1998 (27 years ago)
Date of dissolution: 01 May 2024
Entity Number: 2219213
ZIP code: 10021
County: New York
Place of Formation: New York
Address: 10 EAST END AVE, APT 5G, NEW YORK, NY, United States, 10021

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 10 EAST END AVE, APT 5G, NEW YORK, NY, United States, 10021

Chief Executive Officer

Name Role Address
EILEEN FINN Chief Executive Officer 10 EAST END AVE, APT 5G, NEW YORK, NY, United States, 10021

Form 5500 Series

Employer Identification Number (EIN):
133987049
Plan Year:
2023
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
2
Sponsors Telephone Number:

History

Start date End date Type Value
2014-02-10 2024-05-01 Address 10 EAST END AVE, APT 5G, NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer)
2014-02-10 2024-05-01 Address 10 EAST END AVE, APT 5G, NEW YORK, NY, 10021, USA (Type of address: Service of Process)
2000-02-24 2014-02-10 Address 10 EAST END AVENUE, APT. 5G, NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer)
2000-02-24 2014-02-10 Address 10 EAST END AVENUE, APT. 5G, NEW YORK, NY, 10021, USA (Type of address: Principal Executive Office)
1998-01-20 2024-05-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240501043241 2024-05-01 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-05-01
140210002159 2014-02-10 BIENNIAL STATEMENT 2014-01-01
120227002796 2012-02-27 BIENNIAL STATEMENT 2012-01-01
100201002878 2010-02-01 BIENNIAL STATEMENT 2010-01-01
080215002775 2008-02-15 BIENNIAL STATEMENT 2008-01-01

USAspending Awards / Financial Assistance

Date:
2021-03-13
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:
40000.00
Total Face Value Of Loan:
40000.00
Date:
2020-05-02
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:
27967.00
Total Face Value Of Loan:
27967.00

Paycheck Protection Program

Date Approved:
2021-03-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
40000
Current Approval Amount:
40000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
40212.33

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State