Search icon

FINGER MANAGEMENT CORP.

Company Details

Name: FINGER MANAGEMENT CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 04 Apr 2007 (18 years ago)
Date of dissolution: 06 Feb 2025
Entity Number: 3499015
ZIP code: 10710
County: Bronx
Place of Formation: New York
Address: 20 Tuckahoe Road, YONKERS, NY, United States, 10710

Shares Details

Shares issued 20000

Share Par Value 1

Type PAR VALUE

Agent

Name Role Address
SPIEGEL & UTRERA PA PC Agent 1 MAIDEN LANE 5TH FL, NEW YORK, NY, 10038

DOS Process Agent

Name Role Address
FINGER MANAGEMENT CORP. DOS Process Agent 20 Tuckahoe Road, YONKERS, NY, United States, 10710

Chief Executive Officer

Name Role Address
RONALD J FINGER Chief Executive Officer 20 TUCKAHOE ROAD, YONKERS, NY, United States, 10710

Form 5500 Series

Employer Identification Number (EIN):
753237274
Plan Year:
2023
Number Of Participants:
28
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
28
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
28
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
28
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
24
Sponsors Telephone Number:

Licenses

Number Type End date
10301201593 ASSOCIATE BROKER 2026-06-29
31FI1151987 CORPORATE BROKER 2025-04-23
109925815 REAL ESTATE PRINCIPAL OFFICE No data

History

Start date End date Type Value
2025-01-17 2025-03-19 Shares Share type: PAR VALUE, Number of shares: 20000, Par value: 1
2024-12-12 2025-01-17 Shares Share type: PAR VALUE, Number of shares: 20000, Par value: 1
2024-12-06 2024-12-12 Shares Share type: PAR VALUE, Number of shares: 20000, Par value: 1
2024-09-17 2024-12-06 Shares Share type: PAR VALUE, Number of shares: 20000, Par value: 1
2024-09-17 2024-09-17 Shares Share type: PAR VALUE, Number of shares: 20000, Par value: 1

Filings

Filing Number Date Filed Type Effective Date
250206001854 2025-02-06 CERTIFICATE OF MERGER 2025-02-06
230717004306 2023-07-17 BIENNIAL STATEMENT 2023-04-01
130404007061 2013-04-04 BIENNIAL STATEMENT 2013-04-01
110418002580 2011-04-18 BIENNIAL STATEMENT 2011-04-01
090415003096 2009-04-15 BIENNIAL STATEMENT 2009-04-01

USAspending Awards / Financial Assistance

Date:
2020-06-29
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:
150000.00
Total Face Value Of Loan:
200000.00
Date:
2020-06-24
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
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:
250451.82
Total Face Value Of Loan:
250451.82

Paycheck Protection Program

Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
250451.82
Current Approval Amount:
250451.82
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
253230.81

Court Cases

Court Case Summary

Filing Date:
2023-07-10
Status:
Pending
Nature Of Judgment:
Missing
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Fair Labor Standards Act

Parties

Party Name:
MARTINEZ
Party Role:
Plaintiff
Party Name:
FINGER MANAGEMENT CORP.
Party Role:
Defendant

Date of last update: 28 Mar 2025

Sources: New York Secretary of State