Search icon

FINN TECHNOLOGY, LLC

Company Details

Name: FINN TECHNOLOGY, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 23 Dec 2008 (16 years ago)
Entity Number: 3755677
ZIP code: 10168
County: Delaware
Place of Formation: New York
Address: 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, United States, 10168

Agent

Name Role Address
COGENCY GLOBAL INC. Agent 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, 10168

DOS Process Agent

Name Role Address
COGENCY GLOBAL INC. DOS Process Agent 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, United States, 10168

History

Start date End date Type Value
2024-12-03 2025-03-05 Address 59 MAIN STREET, DELHI, NY, 13753, USA (Type of address: Service of Process)
2017-01-04 2024-12-03 Address 61 MAIN STREET, DELHI, NY, 13753, USA (Type of address: Service of Process)
2008-12-23 2017-01-04 Address 124 BOB HALL ROAD, BOVINA, NY, 13740, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250305004731 2025-02-27 CERTIFICATE OF CHANGE BY ENTITY 2025-02-27
241203000416 2024-12-03 BIENNIAL STATEMENT 2024-12-03
221223000587 2022-12-23 BIENNIAL STATEMENT 2022-12-01
201223060291 2020-12-23 BIENNIAL STATEMENT 2020-12-01
181210006782 2018-12-10 BIENNIAL STATEMENT 2018-12-01
170104000457 2017-01-04 CERTIFICATE OF AMENDMENT 2017-01-04
161207006399 2016-12-07 BIENNIAL STATEMENT 2016-12-01
141223006024 2014-12-23 BIENNIAL STATEMENT 2014-12-01
121220006181 2012-12-20 BIENNIAL STATEMENT 2012-12-01
110111002099 2011-01-11 BIENNIAL STATEMENT 2010-12-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5608557105 2020-04-13 0202 PPP 150 30TH ST, NEW YORK, NY, 10001-4003
Loan Status Date 2021-07-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 180842
Loan Approval Amount (current) 180842
Undisbursed Amount 0
Franchise Name -
Lender Location ID 4924
Servicing Lender Name City National Bank
Servicing Lender Address 555 S Flower St, LOS ANGELES, CA, 90071-2300
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, 10001-4003
Project Congressional District NY-12
Number of Employees 8
NAICS code 523920
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 4924
Originating Lender Name City National Bank
Originating Lender Address LOS ANGELES, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 182863.47
Forgiveness Paid Date 2021-06-11
9688358805 2021-04-23 0202 PPS 150 W 30th St, New York, NY, 10001-4003
Loan Status Date 2022-01-31
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 134262
Loan Approval Amount (current) 134262
Undisbursed Amount 0
Franchise Name -
Lender Location ID 4924
Servicing Lender Name City National Bank
Servicing Lender Address 555 S Flower St, LOS ANGELES, CA, 90071-2300
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, 10001-4003
Project Congressional District NY-12
Number of Employees 10
NAICS code 541214
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 4924
Originating Lender Name City National Bank
Originating Lender Address LOS ANGELES, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 135251.49
Forgiveness Paid Date 2022-01-21

Date of last update: 27 Mar 2025

Sources: New York Secretary of State