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)

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

USAspending Awards / Financial Assistance

Date:
2021-02-11
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:
15931.00
Total Face Value Of Loan:
15931.00
Date:
2020-07-13
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:
82300.00
Total Face Value Of Loan:
82300.00
Date:
2020-05-02
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:
16557.00
Total Face Value Of Loan:
16557.00
Date:
2020-04-26
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
15000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2020-05-02
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
16557
Current Approval Amount:
16557
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
16810.12
Date Approved:
2021-02-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
15931
Current Approval Amount:
15931
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
16029.64

Date of last update: 18 Mar 2025

Sources: New York Secretary of State