Search icon

BARRY I. FINKELSTEIN, D.P.M., PLLC

Company Details

Name: BARRY I. FINKELSTEIN, D.P.M., PLLC
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 12 May 2000 (25 years ago)
Entity Number: 2509697
ZIP code: 10580
County: Westchester
Place of Formation: New York
Address: 33 CEDAR STREET, RYE, NY, United States, 10580

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 33 CEDAR STREET, RYE, NY, United States, 10580

Filings

Filing Number Date Filed Type Effective Date
080814002630 2008-08-14 BIENNIAL STATEMENT 2008-05-01
060530002315 2006-05-30 BIENNIAL STATEMENT 2006-05-01
040430002319 2004-04-30 BIENNIAL STATEMENT 2004-05-01
021028002053 2002-10-28 BIENNIAL STATEMENT 2002-05-01
000804000470 2000-08-04 AFFIDAVIT OF PUBLICATION 2000-08-04
000804000446 2000-08-04 AFFIDAVIT OF PUBLICATION 2000-08-04
000512000637 2000-05-12 ARTICLES OF ORGANIZATION 2000-05-12

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3071577710 2020-05-01 0202 PPP 2425 Eastchester Road, BRONX, NY, 10469
Loan Status Date 2021-06-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 32227
Loan Approval Amount (current) 32227
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BRONX, BRONX, NY, 10469-0001
Project Congressional District NY-15
Number of Employees 5
NAICS code 621111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 32544.58
Forgiveness Paid Date 2021-04-29

Date of last update: 31 Mar 2025

Sources: New York Secretary of State