Name: | FINISHING TOUCHES AUTO RECONDITIONING, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 30 Jun 2009 (16 years ago) |
Entity Number: | 3828424 |
ZIP code: | 10960 |
County: | Rockland |
Place of Formation: | New York |
Address: | 248 DEPEW AVE, UNIT 4, NYACK, NY, United States, 10960 |
Shares Details
Shares issued 1
Share Par Value 0.01
Type PAR VALUE
Name | Role | Address |
---|---|---|
BRETT SIMON | Chief Executive Officer | 248 DEPEW AVE, UNIT 4, NYACK, NY, United States, 10960 |
Name | Role | Address |
---|---|---|
BRETT SIMON | DOS Process Agent | 248 DEPEW AVE, UNIT 4, NYACK, NY, United States, 10960 |
Name | Role | Address |
---|---|---|
UNITED STATES CORPORATION AGENTS INC | Agent | 7014 13TH AVENUE SUITE 202, BROOKLYN, NY, 11228 |
Start date | End date | Type | Value |
---|---|---|---|
2009-06-30 | 2021-11-02 | Shares | Share type: PAR VALUE, Number of shares: 1, Par value: 0.01 |
2009-06-30 | 2011-08-01 | Address | 7014 13TH AVENUE SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
110801002562 | 2011-08-01 | BIENNIAL STATEMENT | 2011-06-01 |
090630000735 | 2009-06-30 | CERTIFICATE OF INCORPORATION | 2009-06-30 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
5710198510 | 2021-03-01 | 0202 | PPS | 4 Omni Ct, New City, NY, 10956-5221 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
9039757103 | 2020-04-15 | 0202 | PPP | 4 Omni Court, New City, NY, 10956 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 10 Mar 2025
Sources: New York Secretary of State