Search icon

FINUCANE AND HARTZELL LLP

Company Details

Name: FINUCANE AND HARTZELL LLP
Jurisdiction: New York
Legal type: DOMESTIC REGISTERED LIMITED LIABILITY PARTNERSHIP
Status: Active
Date of registration: 04 Jan 2001 (24 years ago)
Entity Number: 2590089
ZIP code: 14534
County: Blank
Place of Formation: New York
Principal Address: 6 NORTH MAIN ST, PITTSFORD, NY, United States, 14534
Address: 6 NORTH MAIN STREET, PITTSFORD, NY, United States, 14534

DOS Process Agent

Name Role Address
THE PARTNERSHIP DOS Process Agent 6 NORTH MAIN STREET, PITTSFORD, NY, United States, 14534

Filings

Filing Number Date Filed Type Effective Date
160324002011 2016-03-24 FIVE YEAR STATEMENT 2016-01-01
110308002811 2011-03-08 FIVE YEAR STATEMENT 2011-01-01
060525002302 2006-05-25 FIVE YEAR STATEMENT 2006-01-01
010403000084 2001-04-03 AFFIDAVIT OF PUBLICATION 2001-04-03
010316000601 2001-03-16 AFFIDAVIT OF PUBLICATION 2001-03-16
010104000241 2001-01-04 NOTICE OF REGISTRATION 2001-01-04

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4378307208 2020-04-27 0219 PPP 6 North Main Street, Pittsford, NY, 14534
Loan Status Date 2021-04-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 77172
Loan Approval Amount (current) 77172
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Pittsford, MONROE, NY, 14534-0001
Project Congressional District NY-25
Number of Employees 5
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Partnership
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 77844.35
Forgiveness Paid Date 2021-03-17

Date of last update: 30 Mar 2025

Sources: New York Secretary of State