Search icon

FINLANDIA CUSTOM CARPENTRY, INC.

Company Details

Name: FINLANDIA CUSTOM CARPENTRY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Mar 2006 (19 years ago)
Entity Number: 3327057
ZIP code: 11952
County: Suffolk
Place of Formation: New York
Address: 930 MEADOW LANE, MATTITUCK, NY, United States, 11952
Principal Address: 930 MEADOW LN, MATTITUCK, NY, United States, 11952

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 930 MEADOW LANE, MATTITUCK, NY, United States, 11952

Chief Executive Officer

Name Role Address
SCOTT FRITSCHER Chief Executive Officer 930 MEADOW LN, MATTITUCK, NY, United States, 11952

Filings

Filing Number Date Filed Type Effective Date
080304002294 2008-03-04 BIENNIAL STATEMENT 2008-03-01
060301000014 2006-03-01 CERTIFICATE OF INCORPORATION 2006-03-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5844717009 2020-04-06 0235 PPP 930 Meadow Lane, MATTITUCK, NY, 11952-1924
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 30625
Loan Approval Amount (current) 11100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46104
Servicing Lender Name Dime Community Bank
Servicing Lender Address 2200 Montauk Hwy, BRIDGEHAMPTON, NY, 11932
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address MATTITUCK, SUFFOLK, NY, 11952-1924
Project Congressional District NY-01
Number of Employees 2
NAICS code 238350
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 46104
Originating Lender Name Dime Community Bank
Originating Lender Address BRIDGEHAMPTON, NY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 11164.44
Forgiveness Paid Date 2020-11-12

Date of last update: 28 Mar 2025

Sources: New York Secretary of State