Search icon

DAVIDSON FINK LLP

Company Details

Name: DAVIDSON FINK LLP
Jurisdiction: New York
Legal type: DOMESTIC REGISTERED LIMITED LIABILITY PARTNERSHIP
Status: Active
Date of registration: 03 Apr 1998 (27 years ago)
Entity Number: 2246014
ZIP code: 14618
County: Blank
Place of Formation: New York
Address: 400 Meridian Centre Blvd, STE 200, ROCHESTER, NY, United States, 14618
Principal Address: 400 Meridian Centre Blvd, SUITE 200, ROCHESTER, NY, United States, 14618

DOS Process Agent

Name Role Address
THE PARTNERSHIP DOS Process Agent 400 Meridian Centre Blvd, STE 200, ROCHESTER, NY, United States, 14618

Form 5500 Series

Employer Identification Number (EIN):
161116772
Plan Year:
2023
Number Of Participants:
82
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
81
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
78
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
88
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
100
Sponsors Telephone Number:

History

Start date End date Type Value
2008-03-17 2024-01-26 Address 28 E MAIN ST, STE 1700, ROCHESTER, NY, 14614, USA (Type of address: Service of Process)
2003-03-21 2008-03-17 Address 28 EAST MAIN STREET, STE. 900, ROCHESTER, NY, 14614, USA (Type of address: Service of Process)
2001-03-22 2007-08-17 Name DAVIDSON, FINK, COOK, KELLY & GALBRAITH, LLP
1998-04-03 2001-03-22 Name DAVIDSON, FINK, COOK AND KELLY, LLP
1998-04-03 2003-03-21 Address 28 EAST MAIN STREET, STE 900, ROCHESTER, NY, 14614, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240126002668 2024-01-26 FIVE YEAR STATEMENT 2024-01-26
180618002030 2018-06-18 FIVE YEAR STATEMENT 2018-04-01
130228002576 2013-02-28 FIVE YEAR STATEMENT 2013-04-01
080317002423 2008-03-17 FIVE YEAR STATEMENT 2008-04-01
070817000231 2007-08-17 CERTIFICATE OF AMENDMENT 2007-08-17

USAspending Awards / Financial Assistance

Date:
2021-07-13
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
500000.00
Total Face Value Of Loan:
1500000.00
Date:
2021-01-23
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:
936391.00
Total Face Value Of Loan:
936391.00
Date:
2020-04-07
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:
935900.00
Total Face Value Of Loan:
935900.00

CFPB Complaint

Date:
2023-04-22
Issue:
Attempts to collect debt not owed
Product:
Debt collection
Company Response:
Closed with explanation
Consumer Consent Provided:
Consent provided
Date:
2023-03-15
Issue:
Improper use of your report
Product:
Credit reporting, credit repair services, or other personal consumer reports
Company Response:
Closed with explanation
Company Public Response:
Company believes it acted appropriately as authorized by contract or law
Consumer Consent Provided:
Consent not provided
Date:
2022-02-23
Issue:
False statements or representation
Product:
Debt collection
Company Response:
Closed with explanation
Company Public Response:
Company believes it acted appropriately as authorized by contract or law
Consumer Consent Provided:
Consent provided
Date:
2017-05-31
Issue:
Written notification about debt
Product:
Debt collection
Company Response:
Closed with explanation
Consumer Consent Provided:
N/A

Paycheck Protection Program

Date Approved:
2021-01-22
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
936391
Current Approval Amount:
936391
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Veteran
Forgiveness Amount:
945554.66
Date Approved:
2020-04-05
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
935900
Current Approval Amount:
935900
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
943023.24

Court Cases

Court Case Summary

Filing Date:
2020-07-28
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Other Personal Injury

Parties

Party Role:
Plaintiff
Party Name:
DAVIDSON FINK LLP
Party Role:
Defendant

Court Case Summary

Filing Date:
2017-11-01
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Other Contract Actions

Parties

Party Role:
Plaintiff
Party Name:
DAVIDSON FINK LLP
Party Role:
Defendant

Court Case Summary

Filing Date:
2017-04-27
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Consumer Credit

Parties

Party Name:
CARLIN
Party Role:
Plaintiff
Party Name:
DAVIDSON FINK LLP
Party Role:
Defendant

Date of last update: 31 Mar 2025

Sources: New York Secretary of State