Search icon

FINKER WELLNESS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: FINKER WELLNESS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Dec 2004 (21 years ago)
Entity Number: 3140405
ZIP code: 11710
County: Nassau
Place of Formation: New York
Address: 2308 BELLMORE AVENUE, BELLMORE, NY, United States, 11710

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DR. JILLIAN FINKER Chief Executive Officer 2308 BELLMORE AVENUE, BELLMORE, NY, United States, 11710

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2308 BELLMORE AVENUE, BELLMORE, NY, United States, 11710

U.S. Small Business Administration Profile

Phone Number:
E-mail Address:
Fax Number:
516-765-3270
Contact Person:
JILLIAN FINKER
Ownership and Self-Certifications:
Self-Certified Small Disadvantaged Business, Women-Owned Small Business, Woman Owned
User ID:
P3407410

Unique Entity ID

Unique Entity ID:
LCXJEHFTKWB4
CAGE Code:
12UQ2
UEI Expiration Date:
2026-05-28

Business Information

Activation Date:
2025-06-02
Initial Registration Date:
2025-05-28

History

Start date End date Type Value
2025-06-02 2025-06-02 Address 2308 BELLMORE AVENUE, BELLMORE, NY, 11710, USA (Type of address: Chief Executive Officer)
2012-04-19 2025-06-02 Address 2308 BELLMORE AVENUE, BELLMORE, NY, 11710, USA (Type of address: Chief Executive Officer)
2012-04-19 2025-06-02 Address 2308 BELLMORE AVENUE, BELLMORE, NY, 11710, USA (Type of address: Service of Process)
2007-10-05 2012-04-27 Name SOUTH SHORE NATUROPATHIC, INC.
2004-12-21 2025-06-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
250602000536 2025-06-02 BIENNIAL STATEMENT 2025-06-02
181212006314 2018-12-12 BIENNIAL STATEMENT 2018-12-01
161205008377 2016-12-05 BIENNIAL STATEMENT 2016-12-01
141205006080 2014-12-05 BIENNIAL STATEMENT 2014-12-01
121213006375 2012-12-13 BIENNIAL STATEMENT 2012-12-01

USAspending Awards / Financial Assistance

Date:
2020-06-18
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:
100000.00
Total Face Value Of Loan:
100000.00
Date:
2020-05-01
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
2000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-28
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:
24887.50
Total Face Value Of Loan:
24887.50

Trademarks Section

Serial Number:
87423968
Mark:
ND FORMULAS
Status:
CANCELLED - SECTION 8
Mark Type:
TRADEMARK
Application Filing Date:
2017-04-25
Mark Drawing Type:
Standard character mark
Mark Literal Elements:
ND FORMULAS

Goods And Services

For:
Soaps for body care, namely, non-medicated bath soap; Face creams; Body creams; cosmetics; all purpose cleaning preparations; essential oils; hair lotions
First Use:
2008-01-15
International Classes:
003 - Primary Class
Class Status:
Sec. 8 – Entire Registration

Paycheck Protection Program

Jobs Reported:
2
Initial Approval Amount:
$24,887.5
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$24,887.5
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Female Owned
Veteran:
Unanswered
Forgiveness Amount:
$25,167.74
Servicing Lender:
Loan Source Incorporated
Use of Proceeds:
Payroll: $24,887.5

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State