Search icon

JOHN FINN ASSOCIATES LLC

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: JOHN FINN ASSOCIATES LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 28 Aug 2009 (16 years ago)
Entity Number: 3850387
ZIP code: 10168
County: New York
Place of Formation: New York
Address: 122 E. 42ND ST., 18TH FLOOR, NEW YORK, NY, United States, 10168

DOS Process Agent

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

Agent

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

Links between entities

Type:
Headquarter of
Company Number:
000633274
State:
RHODE ISLAND
RHODE ISLAND profile:
Type:
Headquarter of
Company Number:
1000896
State:
CONNECTICUT
CONNECTICUT profile:

Form 5500 Series

Employer Identification Number (EIN):
271144408
Plan Year:
2019
Number Of Participants:
115
Sponsors DBA Name:
DBA JFA
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
90
Sponsors DBA Name:
DBA JFA
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
74
Sponsors DBA Name:
DBA JFA
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
68
Sponsors DBA Name:
DBA JFA
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
51
Sponsors DBA Name:
DBA JFA
Sponsors Telephone Number:

History

Start date End date Type Value
2023-08-04 2025-03-05 Address 61 Main Street, Delhi, NY, 13753, USA (Type of address: Service of Process)
2014-07-16 2023-08-04 Address 150 WEST 30TH ST, STE 405, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2009-08-28 2014-07-16 Address 333 HUDSON STREET, #201, NEW YORK, NY, 10013, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250305004734 2025-02-27 CERTIFICATE OF CHANGE BY ENTITY 2025-02-27
230804001879 2023-08-04 BIENNIAL STATEMENT 2023-08-01
220907001739 2022-09-07 BIENNIAL STATEMENT 2021-08-01
190801061186 2019-08-01 BIENNIAL STATEMENT 2019-08-01
170803006615 2017-08-03 BIENNIAL STATEMENT 2017-08-01

USAspending Awards / Financial Assistance

Date:
2017-01-13
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
2382000.00
Total Face Value Of Loan:
2700000.00

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State