Search icon

LAW OFFICES OF ILONA FINKELSHTEYN, P.C.

Company Details

Name: LAW OFFICES OF ILONA FINKELSHTEYN, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 04 Oct 2004 (21 years ago)
Entity Number: 3109836
ZIP code: 11235
County: Kings
Place of Formation: New York
Address: 1733 SHEEPSHEAD BAY RD., SUITE 11, BROOKLYN, NY, United States, 11235
Principal Address: 1733 SHEEPSHEAD BAY RD, SUITE 11, BROOKLYN, NY, United States, 11235

Shares Details

Shares issued 100

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
ILONA FINKELSHTEYN DOS Process Agent 1733 SHEEPSHEAD BAY RD., SUITE 11, BROOKLYN, NY, United States, 11235

Chief Executive Officer

Name Role Address
ILONA FINKELSHTEYN, ESQ. Chief Executive Officer 1733 SHEEPSHEAD BAY RD., SUITE 11, BROOKLYN, NY, United States, 11235

History

Start date End date Type Value
2006-10-31 2012-10-12 Address 2503 65TH STREET, BROOKLYN, NY, 11204, USA (Type of address: Chief Executive Officer)
2006-10-31 2012-10-12 Address 2503 65TH STREET, BROOKLYN, NY, 11204, USA (Type of address: Principal Executive Office)
2006-10-31 2012-10-12 Address 25-03 65TH STREET, BROOKLYN, NY, 11204, USA (Type of address: Service of Process)
2004-10-04 2006-10-31 Address 25-03 65TH STREET, BROOKLYN, NY, 11204, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
201002060380 2020-10-02 BIENNIAL STATEMENT 2020-10-01
181001006941 2018-10-01 BIENNIAL STATEMENT 2018-10-01
161004007131 2016-10-04 BIENNIAL STATEMENT 2016-10-01
141001006535 2014-10-01 BIENNIAL STATEMENT 2014-10-01
121012006199 2012-10-12 BIENNIAL STATEMENT 2012-10-01
101018002895 2010-10-18 BIENNIAL STATEMENT 2010-10-01
080930002937 2008-09-30 BIENNIAL STATEMENT 2008-10-01
061031002821 2006-10-31 BIENNIAL STATEMENT 2006-10-01
041004000694 2004-10-04 CERTIFICATE OF INCORPORATION 2004-10-04

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
3282966005 Small Business Administration 59.041 - 504 CERTIFIED DEVELOPMENT LOANS No data No data TO ASSIST SMALL BUSINESS CONCERNS BY PROVIDING LONG TERM FINANCING THROUGH THE SALE OF DEBENTURES TO THE PRIVATE SECTOR
Recipient LAW OFFICES OF ILONA FINKELSHTEYN, P.C.
Recipient Name Raw LAW OFFICE OF ILONA FINKELSHTE
Recipient DUNS 176384134
Recipient Address 1733 SHEEPSHEAD BAY ROAD, BROOKLYN, KINGS, NEW YORK, 11235-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 1270000.00
Link View Page

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8655947100 2020-04-15 0202 PPP 1733 SHEEPSHEAD BAY RD STE 11, BROOKLYN, NY, 11235-3728
Loan Status Date 2021-06-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 255760.62
Loan Approval Amount (current) 97824.79
Undisbursed Amount 0
Franchise Name -
Lender Location ID 462816
Servicing Lender Name Hanover Community Bank
Servicing Lender Address 80 East Jericho Turnpike, Mineola, NY, 11501
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11235-0001
Project Congressional District NY-08
Number of Employees 9
NAICS code 541110
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 453112
Originating Lender Name Hanover Community Bank
Originating Lender Address NEW YORK CITY, NY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 98827.49
Forgiveness Paid Date 2021-05-06
3603739007 2021-05-19 0202 PPS 2503 65th St, Brooklyn, NY, 11204-3528
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 97832.5
Loan Approval Amount (current) 97832.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 88717
Servicing Lender Name Ponce Bank
Servicing Lender Address 2244 Westchester Ave, NEW YORK CITY, NY, 10462-5010
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11204-3528
Project Congressional District NY-09
Number of Employees 7
NAICS code 541110
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 88717
Originating Lender Name Ponce Bank
Originating Lender Address NEW YORK CITY, NY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 98306.92
Forgiveness Paid Date 2021-11-19

Date of last update: 29 Mar 2025

Sources: New York Secretary of State