Search icon

FINACCON INC.

Company Details

Name: FINACCON INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Nov 2006 (18 years ago)
Entity Number: 3434722
ZIP code: 11361
County: Suffolk
Place of Formation: New York
Address: 3826 209TH STREET, BAYSIDE, NY, United States, 11361
Principal Address: 38-26 209TH STREET, BAYSIDE, NY, United States, 11361

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JUAN A LA-ROTTA Chief Executive Officer 38-26 209TH STREET, BAYSIDE, NY, United States, 11361

DOS Process Agent

Name Role Address
FINACCON INC. DOS Process Agent 3826 209TH STREET, BAYSIDE, NY, United States, 11361

History

Start date End date Type Value
2025-01-09 2025-01-09 Address 38-26 209TH STREET, BAYSIDE, NY, 11361, USA (Type of address: Chief Executive Officer)
2020-03-30 2025-01-09 Address 3826 209TH STREET, BAYSIDE, NY, 11361, USA (Type of address: Service of Process)
2016-12-08 2025-01-09 Address 38-26 209TH STREET, BAYSIDE, NY, 11361, USA (Type of address: Chief Executive Officer)
2016-12-08 2020-03-30 Address 38-26 209TH STREET, BAYSIDE, NY, 11361, USA (Type of address: Service of Process)
2008-11-18 2016-12-08 Address 15 PONQUOGUE AVENUE, APT 1, HAMPTON BAYS, NY, 11946, USA (Type of address: Chief Executive Officer)
2008-11-18 2016-12-08 Address 15-1 PONQUOGUE AVENUE, 2ND FLOOR, HAMPTON BAYS, NY, 11946, USA (Type of address: Principal Executive Office)
2006-11-08 2025-01-09 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2006-11-08 2016-12-08 Address 15-1 PONQUOGUE AVENUE 2ND FL, HAMPTON BAYS, NY, 11946, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250109002069 2025-01-09 BIENNIAL STATEMENT 2025-01-09
200330060147 2020-03-30 BIENNIAL STATEMENT 2018-11-01
161208006800 2016-12-08 BIENNIAL STATEMENT 2016-11-01
141107006644 2014-11-07 BIENNIAL STATEMENT 2014-11-01
130111002569 2013-01-11 BIENNIAL STATEMENT 2012-11-01
101124002416 2010-11-24 BIENNIAL STATEMENT 2010-11-01
081118002578 2008-11-18 BIENNIAL STATEMENT 2008-11-01
061108000361 2006-11-08 CERTIFICATE OF INCORPORATION 2006-11-08

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9277008310 2021-01-30 0202 PPS 3826 209th St, Bayside, NY, 11361-1933
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 15660
Loan Approval Amount (current) 15660
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Bayside, QUEENS, NY, 11361-1933
Project Congressional District NY-06
Number of Employees 1
NAICS code 541219
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 15761.46
Forgiveness Paid Date 2021-09-29
3467858104 2020-07-14 0202 PPP 3826 209TH ST, BAYSIDE, NY, 11361
Loan Status Date 2021-05-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 15640
Loan Approval Amount (current) 15640
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BAYSIDE, QUEENS, NY, 11361-0001
Project Congressional District NY-03
Number of Employees 1
NAICS code 541219
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 15749.42
Forgiveness Paid Date 2021-03-30

Date of last update: 28 Mar 2025

Sources: New York Secretary of State