Search icon

FINI DEVELOPERS INC.

Company Details

Name: FINI DEVELOPERS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Feb 2004 (21 years ago)
Entity Number: 3014101
ZIP code: 10924
County: Orange
Place of Formation: New York
Principal Address: 20 BELLA VISTA COURT, CAMPBELL HALL, NY, United States, 10916
Address: po box 998, goshen, NY, United States, 10924

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ALBERT FINI JR. DOS Process Agent po box 998, goshen, NY, United States, 10924

Chief Executive Officer

Name Role Address
ALBERT FINI JR Chief Executive Officer 20 BELLA VISTA COURT, CAMPBELL HALL, NY, United States, 10916

History

Start date End date Type Value
2024-04-15 2024-04-15 Address 20 BELLA VISTA COURT, CAMPBELL HALL, NY, 10916, USA (Type of address: Chief Executive Officer)
2014-02-04 2024-04-15 Address P.O. BOX 998, GOSHEN, NY, 10924, USA (Type of address: Service of Process)
2013-12-18 2014-02-04 Address 20 BELLA VISTA COURT, CAMPBELL HALL, NY, 10916, USA (Type of address: Service of Process)
2013-12-18 2024-04-15 Address 20 BELLA VISTA COURT, CAMPBELL HALL, NY, 10916, USA (Type of address: Chief Executive Officer)
2006-03-02 2013-12-18 Address 5 BELLA VISTA CT, CAMPBELL HALL, NY, 10916, USA (Type of address: Principal Executive Office)
2006-03-02 2013-12-18 Address 117 AYR RD, CHESTER, NY, 10918, USA (Type of address: Chief Executive Officer)
2004-02-17 2013-12-18 Address 90 CRYSTAL RUN ROAD SUITE 409, MIDDLETOWN, NY, 10941, USA (Type of address: Service of Process)
2004-02-17 2024-04-15 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240415001751 2024-04-15 BIENNIAL STATEMENT 2024-04-15
210423060173 2021-04-23 BIENNIAL STATEMENT 2020-02-01
140408002302 2014-04-08 BIENNIAL STATEMENT 2014-02-01
140204000366 2014-02-04 CERTIFICATE OF CHANGE (BY AGENT) 2014-02-04
131218002116 2013-12-18 BIENNIAL STATEMENT 2012-02-01
090518000588 2009-05-18 CERTIFICATE OF AMENDMENT 2009-05-18
060302002293 2006-03-02 BIENNIAL STATEMENT 2006-02-01
040217001422 2004-02-17 CERTIFICATE OF INCORPORATION 2004-02-17

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4312607103 2020-04-13 0202 PPP PO BOX 998, GOSHEN, NY, 10924
Loan Status Date 2021-02-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 76319.62
Loan Approval Amount (current) 76319.62
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47419
Servicing Lender Name Orange Bank & Trust Company
Servicing Lender Address 212 Dolson Ave, MIDDLETOWN, NY, 10940-6541
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address GOSHEN, ORANGE, NY, 10924-0001
Project Congressional District NY-18
Number of Employees 5
NAICS code 236115
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 47419
Originating Lender Name Orange Bank & Trust Company
Originating Lender Address MIDDLETOWN, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 76917.46
Forgiveness Paid Date 2021-01-28
2660978603 2021-03-15 0202 PPS 20 Bella Vista Ct, Campbell Hall, NY, 10916-2123
Loan Status Date 2022-02-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 66242.5
Loan Approval Amount (current) 66242.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47419
Servicing Lender Name Orange Bank & Trust Company
Servicing Lender Address 212 Dolson Ave, MIDDLETOWN, NY, 10940-6541
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Campbell Hall, ORANGE, NY, 10916-2123
Project Congressional District NY-18
Number of Employees 5
NAICS code 236115
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 47419
Originating Lender Name Orange Bank & Trust Company
Originating Lender Address MIDDLETOWN, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 66789
Forgiveness Paid Date 2022-01-11

Date of last update: 29 Mar 2025

Sources: New York Secretary of State