Search icon

FINE SHEER INDUSTRIES, INC.

Company Details

Name: FINE SHEER INDUSTRIES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Jan 1974 (51 years ago)
Entity Number: 334473
ZIP code: 10118
County: New York
Place of Formation: New York
Address: 350 5TH AVE, 47TH FLOOR SUITE 4710, NEW YORK, NY, United States, 10118

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ISAAC S FRANCO Chief Executive Officer 350 5TH AVE, 47TH FLOOR SUITE 4710, NEW YORK, NY, United States, 10118

DOS Process Agent

Name Role Address
FINE SHEER INDUSTRIES, INC. DOS Process Agent 350 5TH AVE, 47TH FLOOR SUITE 4710, NEW YORK, NY, United States, 10118

History

Start date End date Type Value
2008-02-04 2018-01-02 Address 350 5TH AVE, 50TH FLR STE 5001, NEW YORK, NY, 10118, 0110, USA (Type of address: Chief Executive Officer)
2008-02-04 2018-01-02 Address 350 5TH AVE, 50TH FLR STE 5001, NEW YORK, NY, 10118, 0110, USA (Type of address: Principal Executive Office)
2008-02-04 2018-01-02 Address 350 5TH AVE, 50TH FLR STE 5001, NEW YORK, NY, 10118, 0110, USA (Type of address: Service of Process)
2006-02-02 2008-02-04 Address 350 5TH AVE, 5TH FL, NEW YORK, NY, 10118, 0110, USA (Type of address: Principal Executive Office)
2006-02-02 2008-02-04 Address 350 5TH AVE, STE 5001, NEW YORK, NY, 10118, 0110, USA (Type of address: Chief Executive Officer)
1998-03-17 2006-02-02 Address 350 5TH AVE, NEW YORK, NY, 10118, 0110, USA (Type of address: Chief Executive Officer)
1998-03-17 2006-02-02 Address 350 5TH AVE, NEW YORK, NY, 10118, 0110, USA (Type of address: Principal Executive Office)
1998-03-17 2008-02-04 Address 350 5TH AVE, NEW YORK, NY, 10118, 0110, USA (Type of address: Service of Process)
1995-02-03 1998-03-17 Address 350 5TH AVENUE, NEW YORK, NY, 10118, USA (Type of address: Chief Executive Officer)
1995-02-03 1998-03-17 Address 350 5TH AVENUE, NEW YORK, NY, 10118, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
200106060296 2020-01-06 BIENNIAL STATEMENT 2020-01-01
180102006740 2018-01-02 BIENNIAL STATEMENT 2018-01-01
160607006498 2016-06-07 BIENNIAL STATEMENT 2016-01-01
140206002059 2014-02-06 BIENNIAL STATEMENT 2014-01-01
120124002400 2012-01-24 BIENNIAL STATEMENT 2012-01-01
100115002289 2010-01-15 BIENNIAL STATEMENT 2010-01-01
080204003034 2008-02-04 BIENNIAL STATEMENT 2008-01-01
060202002468 2006-02-02 BIENNIAL STATEMENT 2006-01-01
C345355-2 2004-04-02 ASSUMED NAME CORP INITIAL FILING 2004-04-02
000224002171 2000-02-24 BIENNIAL STATEMENT 2000-01-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4239967708 2020-05-01 0202 PPP 350 5th Avenue, New York, NY, 10118
Loan Status Date 2021-09-29
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 165292
Loan Approval Amount (current) 165292
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10118-0001
Project Congressional District NY-12
Number of Employees 8
NAICS code -
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 167491.3
Forgiveness Paid Date 2021-08-27
7173248406 2021-02-11 0202 PPS 350 5th Ave Ste 4710, New York, NY, 10118-4710
Loan Status Date 2021-12-22
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 165292
Loan Approval Amount (current) 165292
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10118-4710
Project Congressional District NY-12
Number of Employees 8
NAICS code 424330
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 166573.01
Forgiveness Paid Date 2021-11-26

Date of last update: 18 Mar 2025

Sources: New York Secretary of State