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

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
DAVIDSON FINK LLP RETIREMENT SAVINGS PLAN 2023 161116772 2024-09-27 DAVIDSON FINK LLP 82
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1984-01-01
Business code 541110
Sponsor’s telephone number 5855466448
Plan sponsor’s address 400 MERIDIAN CENTRE BLVD, SUITE 200, ROCHESTER, NY, 14618

Signature of

Role Plan administrator
Date 2024-09-27
Name of individual signing ROBERT L. GALBRAITH, JR.
Valid signature Filed with authorized/valid electronic signature
DAVIDSON FINK LLP RETIREMENT SAVINGS PLAN 2022 161116772 2023-09-25 DAVIDSON FINK LLP 81
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1984-01-01
Business code 541110
Sponsor’s telephone number 5855466448
Plan sponsor’s address 400 MERIDIAN CENTRE BLVD, SUITE 200, ROCHESTER, NY, 14618

Signature of

Role Plan administrator
Date 2023-09-25
Name of individual signing ROBERT L. GALBRAITH, JR.
DAVIDSON FINK LLP RETIREMENT SAVINGS PLAN 2021 161116772 2022-09-09 DAVIDSON FINK LLP 78
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1984-01-01
Business code 541110
Sponsor’s telephone number 5855466448
Plan sponsor’s address 400 MERIDIAN CENTRE BLVD, SUITE 200, ROCHESTER, NY, 14618

Signature of

Role Plan administrator
Date 2022-09-09
Name of individual signing ROBERT L. GALBRAITH, JR.
DAVIDSON FINK LLP RETIREMENT SAVINGS PLAN 2020 161116772 2021-05-05 DAVIDSON FINK LLP 88
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1984-01-01
Business code 541110
Sponsor’s telephone number 5855466448
Plan sponsor’s address 28 MAIN STREET EAST, SUITE 1700, ROCHESTER, NY, 14614

Signature of

Role Plan administrator
Date 2021-05-05
Name of individual signing ROBERT L. GALBRAITH, JR.
DAVIDSON FINK LLP RETIREMENT SAVINGS PLAN 2019 161116772 2020-10-08 DAVIDSON FINK LLP 100
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1984-01-01
Business code 541110
Sponsor’s telephone number 5855466448
Plan sponsor’s address 28 MAIN STREET EAST, SUITE 1700, ROCHESTER, NY, 14614

Signature of

Role Plan administrator
Date 2020-10-08
Name of individual signing ROBERT L. GALBRAITH, JR.
DAVIDSON FINK LLP RETIREMENT SAVINGS PLAN 2018 161116772 2019-07-26 DAVIDSON FINK LLP 107
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1984-01-01
Business code 541110
Sponsor’s telephone number 5855466448
Plan sponsor’s address 28 MAIN STREET EAST, SUITE 1700, ROCHESTER, NY, 14614

Signature of

Role Plan administrator
Date 2019-07-26
Name of individual signing ROBERT L. GALBRAITH, JR.
DAVIDSON FINK LLP RETIREMENT SAVINGS PLAN 2017 161116772 2018-07-12 DAVIDSON FINK LLP 119
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1984-01-01
Business code 541110
Sponsor’s telephone number 5855466448
Plan sponsor’s address 28 MAIN STREET EAST, SUITE 1700, ROCHESTER, NY, 14614

Signature of

Role Plan administrator
Date 2018-07-12
Name of individual signing ROBERT L. GALBRAITH, JR.
DAVIDSON FINK LLP RETIREMENT SAVINGS PLAN 2016 161116772 2017-06-23 DAVIDSON FINK LLP 117
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1984-01-01
Business code 541110
Sponsor’s telephone number 5855466448
Plan sponsor’s address 28 MAIN STREET EAST, SUITE 1700, ROCHESTER, NY, 14614

Signature of

Role Plan administrator
Date 2017-06-23
Name of individual signing GLENN FJERMEDAL
DAVIDSON FINK LLP RETIREMENT SAVINGS PLAN 2015 161116772 2016-10-17 DAVIDSON FINK LLP 101
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1984-01-01
Business code 541110
Sponsor’s telephone number 5855466448
Plan sponsor’s address 28 MAIN STREET EAST, SUITE 1700, ROCHESTER, NY, 14614
DAVIDSON FINK LLP RETIREMENT SAVINGS PLAN 2014 161116772 2015-07-30 DAVIDSON FINK LLP 87
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1984-01-01
Business code 541110
Sponsor’s telephone number 5855466448
Plan sponsor’s address 28 MAIN STREET EAST, SUITE 1700, ROCHESTER, NY, 14614

Signature of

Role Plan administrator
Date 2015-07-30
Name of individual signing ROBERT L. GALBRAITH, JR.

DOS Process Agent

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

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
030321002298 2003-03-21 FIVE YEAR STATEMENT 2003-04-01
010322000693 2001-03-22 CERTIFICATE OF AMENDMENT 2001-03-22
980610000520 1998-06-10 AFFIDAVIT OF PUBLICATION 1998-06-10
980610000516 1998-06-10 AFFIDAVIT OF PUBLICATION 1998-06-10
980403000215 1998-04-03 NOTICE OF REGISTRATION 1998-04-03

CFPB Complaint

Complaint Id Date Received Issue Product
6877603 2023-04-22 Attempts to collect debt not owed Debt collection
Issue Attempts to collect debt not owed
Timely Yes
Company DAVIDSON FINK LLP
Product Debt collection
Sub Issue Debt is not yours
Sub Product Credit card debt
Date Received 2023-04-22
Submitted Via Web
Company Response Closed with explanation
Consumer Disputed N/A
Date Sent To Company 2023-04-22
Complaint What Happened In response to the letter, your company sent a pile of statement received from the creditor as proof that i was credited for the alleged transaction. Further, the creditor reported this on my consumer report as " charge off ''. It means the creditor will no longer attempt to collect this alleged debt owned by them. Therefore, pursuant to my rights, I approached the creditor and asked the following questions. 1. Have they sold this alleged debt? 2. To whom is the alleged debt sold to? 3. Are they still in the process of collecting the debt? Through the response received from the creditor, I would like to inform Davidson/ Fink has violated 15USC 1692j ( a ) because Davidson/ Fink furnished a deceptive form to create a false belief in me as a consumer that the " creditor '' was attempting to collect the debt but in reality, it was not true.
Consumer Consent Provided Consent provided
6698772 2023-03-15 Improper use of your report Credit reporting, credit repair services, or other personal consumer reports
Issue Improper use of your report
Timely Yes
Company DAVIDSON FINK LLP
Product Credit reporting, credit repair services, or other personal consumer reports
Sub Issue Reporting company used your report improperly
Sub Product Credit reporting
Date Received 2023-03-15
Submitted Via Web
Company Response Closed with explanation
Consumer Disputed N/A
Date Sent To Company 2023-03-15
Company Public Response Company believes it acted appropriately as authorized by contract or law
Consumer Consent Provided Consent not provided
5253551 2022-02-23 False statements or representation Debt collection
Issue False statements or representation
Timely Yes
Company DAVIDSON FINK LLP
Product Debt collection
Sub Issue Indicated you were committing crime by not paying debt
Sub Product Other debt
Date Received 2022-02-23
Submitted Via Web
Company Response Closed with explanation
Consumer Disputed N/A
Date Sent To Company 2022-02-23
Company Public Response Company believes it acted appropriately as authorized by contract or law
Complaint What Happened On XX/XX/XXXX Attorneys for Schedule A Defendants, XXXX XXXX XXXX, did communicate to Pro XXXX defendant, XXXX XXXX XXXX to inform her that XXXX XXXX XXXX, are not a party in the action and have improperly been included in the action XXXX XXXX XXXX XXXX XXXX, XXXX XXXX and XXXX XXXX XXXX assertions that disputed the debt ab XXXX, have proven to be true and Defendants did properly serve notice that the XXXX XXXX XXXX was seeking to collect a debt for XXXX XXXX XXXX who is not a defendant in the action from XXXX XXXX XXXX who is. Plaintiffs Attorneys, and XXXX XXXX XXXX have acted irresponsibly and in bad faith by confirming the Referees Report. This new evidence drastically changes the action and renders the Referees Report and all fees and services calculated in it to be incorrect and false. On XX/XX/XXXX in an email XXXX XXXX XXXX, Attorneys for XXXX XXXX XXXX, did state I have contacted the lender and requested that they remove us from the action and explained the situation. The lenders counsel is stating that they can stipulate to discontinue against us to remove us from the action, but they need to check with the title company. I informed them that we will have to file a motion to dismiss with reference to the Board if they do not remove us. Defendants did assert that XXXX XXXX XXXX will not pay XXXX XXXX XXXX debt. On XX/XX/XXXX, Plaintiffs did file a Motion to Confirm Referee Report and for a Judgment of Foreclosure and Sale, this new evidence is grounds to reverse its decision and deny that Motion to Confirm Referee Report and for a Judgment of Foreclosure and Sale as it is without merit. On XX/XX/XXXX, Defendants filed a Motion to Dismiss which was denied. In this Motion to Dismiss, Defendants did assert and state : WE recognize the Scheme to Defraud being perpetrated upon the defendants, therefore, XXXX XXXX and XXXX XXXX XXXX request dismissal with prejudice. We have submitted a voluminous amount of documentation to support a Motion to Vacate. We continue to suffer under severe duress in this time of XXXX XXXX epidemic, surely the court can find a way to rule on the matter under the Cares Act. NYS CPLR 3211 Motion to Dismiss supports the courts jurisdiction to now Stay the Foreclosure and Sale and award compensatory damages for fraud upon the court, proven now by the Attorneys submission on XX/XX/XXXX, when Attorneys for the Plaintiffs did submit an ATTORNEY AFFIRMATION IN SUPPORT OF PLAINTIFFS MOTION TO CONFIRM REFEREE REPORT AND FOR A JUDGMENT OF FORECLOSURE AND SALE MORTGAGED PROPERTY which improperly included XXXX XXXX XXXX XXXX, and now is without merit. CPLR 3211 ( d ) supports new evidence presented by the Defendants and these facts were unavailable to the XXXX. The court did grant the PLAINTIFFS MOTION TO CONFIRM REFEREE REPORT AND FOR A JUDGMENT OF FORECLOSURE AND SALE MORTGAGED PROPERTY, we are asking the court to reverse this decision and CPLR 3211 Motion to Dismiss supports this request to STAY THE FORECLOSURE AND SALE at the very least, CPLR 3211 ( f ) allows for Defendants to have time to plead. Exhibit B, On XX/XX/XXXX, Plaintiffs did submit to the court a Referees Report of Amount due. Referees Report did include Schedule A defendants, XXXX XXXX XXXX XXXX XXXX XXXX XXXX XXXX XXXX XXXX AS XXXX XXXX XXXX XXXX XXXX XXXX XXXX XXXX % XXXX XXXX XXXX XXXX being now referred to here as XXXX XXXX XXXX. Exhibit C, Defendants, XXXX XXXX and XXXX XXXX XXXX had already submitted a Notice of Dispute of the validity of the debt upon Plaintiffs Attorneys, XXXX, XXXX, XXXX, pursuant to the Fair Debt Collection Practices act ( THE ACT ) 15 U.S.C. SECTION 1601 AS AMENDED, which included XXXX XXXX XXXX, who were improperly named in this action. Exhibit D, Attorneys for the Plaintiffs did submit a FEES AND DISBURSEMENTS list to the court appointed Referee detailing Paid for searches CPLR 8301 ( a ) ( 10 ) {$620.00}. Exhibit E, Attorneys for the Plaintiffs did submit a FEES AND DISBURSEMENTS list to the court appointed Referee including two {$75.00} payments for Service # XXXX : XXXX XXXX XXXX XXXX XXXX XXXX XXXX XXXX XXXX XXXX AS XXXX XXXX XXXX XXXX XXXX XXXX XXXXXXXX XXXX % XXXX XXXX XXXX XXXX XXXX XXXX XXXX XXXX XXXX # XXXX XXXX. Exhibit F, Attorneys for the Plaintiffs did submit a Schedule A defendant list to the court appointed Referee which included XXXX XXXX XXXX XXXX XXXX % XXXX XXXX XXXX XXXX XXXX XXXX XXXX. XXXX, NY XXXX Holder of a judgment against XXXX XXXX XXXX, docketed on XX/XX/XXXX in the XXXX XXXX XXXX XXXX in the amount of {$3900.00}. XXXX XXXX XXXX is not a party in the XXXX XXXX XXXX XXXX XXXX XXXX XXXX and XXXX XXXX foreclosure action, XXXX XXXX XXXX, have been improperly listed.
Consumer Consent Provided Consent provided
2546837 2017-05-31 Written notification about debt Debt collection
Issue Written notification about debt
Timely Yes
Company DAVIDSON FINK LLP
Product Debt collection
Sub Issue Didn't receive enough information to verify debt
Sub Product Mortgage debt
Date Received 2017-05-31
Submitted Via Referral
Company Response Closed with explanation
Consumer Disputed N/A
Date Sent To Company 2017-07-26
Consumer Consent Provided N/A

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3725978305 2021-01-22 0219 PPS 28 E Main St Ste 1700, Rochester, NY, 14614-1918
Loan Status Date 2022-07-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 936391
Loan Approval Amount (current) 936391
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47007
Servicing Lender Name The Canandaigua National Bank and Trust Company
Servicing Lender Address 72 S Main St, CANANDAIGUA, NY, 14424-1905
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Rochester, MONROE, NY, 14614-1918
Project Congressional District NY-25
Number of Employees 38
NAICS code 541110
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Partnership
Originating Lender ID 47007
Originating Lender Name The Canandaigua National Bank and Trust Company
Originating Lender Address CANANDAIGUA, NY
Gender Female Owned
Veteran Veteran
Forgiveness Amount 945554.66
Forgiveness Paid Date 2022-06-16
5523817003 2020-04-05 0219 PPP 28 E Main St Suite 1700, ROCHESTER, NY, 14614-1904
Loan Status Date 2021-02-05
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 935900
Loan Approval Amount (current) 935900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47007
Servicing Lender Name The Canandaigua National Bank and Trust Company
Servicing Lender Address 72 S Main St, CANANDAIGUA, NY, 14424-1905
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address ROCHESTER, MONROE, NY, 14614-1904
Project Congressional District NY-25
Number of Employees 77
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Partnership
Originating Lender ID 47007
Originating Lender Name The Canandaigua National Bank and Trust Company
Originating Lender Address CANANDAIGUA, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 943023.24
Forgiveness Paid Date 2021-01-20

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1706377 Other Contract Actions 2017-11-01 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 450000
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2017-11-01
Termination Date 2018-02-22
Section 1332
Sub Section LM
Status Terminated

Parties

Name NATIONSTAR MORTGAGE LLC
Role Plaintiff
Name DAVIDSON FINK LLP
Role Defendant
2003378 Other Personal Injury 2020-07-28 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 600000
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2020-07-28
Termination Date 2021-07-09
Date Issue Joined 2020-10-27
Section 1332
Sub Section PI
Status Terminated

Parties

Name NATIONSTAR MORTGAGE LLC
Role Plaintiff
Name DAVIDSON FINK LLP
Role Defendant
1306062 Consumer Credit 2017-04-27 settled
Circuit Second Circuit
Origin reinstated/reopened (previously opened and closed, reopened for additional action)
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 2
Filing Date 2017-04-27
Termination Date 2018-10-30
Date Issue Joined 2017-04-27
Section 1692
Status Terminated

Parties

Name CARLIN
Role Plaintiff
Name DAVIDSON FINK LLP
Role Defendant
1202856 Foreclosure 2012-06-05 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 2
Filing Date 2012-06-05
Termination Date 2013-04-12
Section 1331
Fee Status FP
Status Terminated

Parties

Name SOLOMON
Role Plaintiff
Name DAVIDSON FINK LLP
Role Defendant
1306062 Consumer Credit 2013-10-31 motion before trial
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress judgement on motion
Nature Of Judgment no monetary award
Judgement defendant
Arbitration On Termination Missing
Office 2
Filing Date 2013-10-31
Termination Date 2015-09-30
Date Issue Joined 2014-10-07
Section 1692
Status Terminated

Parties

Name CARLIN
Role Plaintiff
Name DAVIDSON FINK LLP
Role Defendant

Date of last update: 31 Mar 2025

Sources: New York Secretary of State