Search icon

FINELINE THERMOGRAPHERS, INC.

Company Details

Name: FINELINE THERMOGRAPHERS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Jan 1970 (55 years ago)
Entity Number: 286797
ZIP code: 11205
County: New York
Place of Formation: New York
Address: 544 PARK AVENUE, SUITE 3, BROOKLYN, NY, United States, 11205

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 544 PARK AVENUE, SUITE 3, BROOKLYN, NY, United States, 11205

Chief Executive Officer

Name Role Address
PINCHAS FIXLER Chief Executive Officer 1228 45TH ST, BROOKLYN, NY, United States, 11219

History

Start date End date Type Value
2004-03-23 2008-02-19 Address 1228 45TH ST, BROOKLYN, NY, 11219, USA (Type of address: Principal Executive Office)
2004-03-23 2008-02-19 Address 1228 45TH ST, BROOKLYN, NY, 11219, USA (Type of address: Chief Executive Officer)
2004-03-23 2008-02-19 Address 762 WYTHE AVE, BROOKLYN, NY, 11211, USA (Type of address: Service of Process)
1995-02-24 2004-03-23 Address 1538 41ST ST., BROOKLYN, NY, 11218, USA (Type of address: Chief Executive Officer)
1995-02-24 2004-03-23 Address 762 WYTHE AVE, BROOKLYN, NY, 11211, USA (Type of address: Service of Process)
1995-02-24 2004-03-23 Address 1538 41ST ST, BROOKLYN, NY, 11218, USA (Type of address: Principal Executive Office)
1970-01-02 1995-02-24 Address 21 HUDSON ST., NEW YORK, NY, 10013, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
120228002749 2012-02-28 BIENNIAL STATEMENT 2012-01-01
100126002343 2010-01-26 BIENNIAL STATEMENT 2010-01-01
080219002903 2008-02-19 BIENNIAL STATEMENT 2008-01-01
060228002034 2006-02-28 BIENNIAL STATEMENT 2006-01-01
040323002976 2004-03-23 BIENNIAL STATEMENT 2004-01-01
011220002288 2001-12-20 BIENNIAL STATEMENT 2002-01-01
C296148-2 2000-11-30 ASSUMED NAME CORP INITIAL FILING 2000-11-30
000223002233 2000-02-23 BIENNIAL STATEMENT 2000-01-01
980123002049 1998-01-23 BIENNIAL STATEMENT 1998-01-01
950224002047 1995-02-24 BIENNIAL STATEMENT 1994-01-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9448717310 2020-05-02 0202 PPP 544 Park Avenue Suite 337, Brooklyn, NY, 11205
Loan Status Date 2021-12-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 16557
Loan Approval Amount (current) 16557
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Unanswered
Project Address Brooklyn, KINGS, NY, 11205-0001
Project Congressional District NY-07
Number of Employees 3
NAICS code 323111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 16810.12
Forgiveness Paid Date 2021-11-17
6875338409 2021-02-11 0202 PPS 544 Park Ave Ste 337, Brooklyn, NY, 11205-1600
Loan Status Date 2022-03-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 15931
Loan Approval Amount (current) 15931
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11205-1600
Project Congressional District NY-08
Number of Employees 3
NAICS code 323111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 121536
Originating Lender Name Customers Bank
Originating Lender Address Malvern, PA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 16029.64
Forgiveness Paid Date 2021-09-29

Date of last update: 18 Mar 2025

Sources: New York Secretary of State