Search icon

DANA J. FINKELSTEIN, LLC

Company Details

Name: DANA J. FINKELSTEIN, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 10 Jun 2005 (20 years ago)
Date of dissolution: 16 Dec 2024
Entity Number: 3217153
ZIP code: 11530
County: Nassau
Place of Formation: New York
Address: 1055 FRANKLIN AVENUE STE 306, GARDEN CITY, NY, United States, 11530

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 1055 FRANKLIN AVENUE STE 306, GARDEN CITY, NY, United States, 11530

History

Start date End date Type Value
2005-06-10 2025-01-03 Address 1055 FRANKLIN AVENUE STE 306, GARDEN CITY, NY, 11530, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250103000940 2024-12-16 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-12-16
050610000561 2005-06-10 ARTICLES OF ORGANIZATION 2005-06-10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7069517702 2020-05-01 0235 PPP 1325 FRANKLIN AVE SUITE 555, GARDEN CITY, NY, 11530
Loan Status Date 2021-01-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20800
Loan Approval Amount (current) 20800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address GARDEN CITY, NASSAU, NY, 11530-0001
Project Congressional District NY-04
Number of Employees 2
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20931.16
Forgiveness Paid Date 2020-12-22

Date of last update: 29 Mar 2025

Sources: New York Secretary of State