Search icon

FINKELSTEIN AND ROSS, LLC

Company Details

Name: FINKELSTEIN AND ROSS, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 22 Apr 2010 (15 years ago)
Entity Number: 3940017
ZIP code: 11231
County: Albany
Place of Formation: New York
Address: 485 COURT STREET, BROOKLYN, NY, United States, 11231

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
C/O ERIC FINKELSTEIN DOS Process Agent 485 COURT STREET, BROOKLYN, NY, United States, 11231

History

Start date End date Type Value
2010-04-22 2013-07-03 Address 115 UNDERHILL AVENUE, BROOKLYN, NY, 11217, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
180403006135 2018-04-03 BIENNIAL STATEMENT 2018-04-01
160404006917 2016-04-04 BIENNIAL STATEMENT 2016-04-01
140409006558 2014-04-09 BIENNIAL STATEMENT 2014-04-01
130703006065 2013-07-03 BIENNIAL STATEMENT 2012-04-01
100615000008 2010-06-15 CERTIFICATE OF PUBLICATION 2010-06-15
100422000059 2010-04-22 ARTICLES OF ORGANIZATION 2010-04-22

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2014-09-24 No data 485 COURT ST, Brooklyn, BROOKLYN, NY, 11231 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
1871327 LATE INVOICED 2014-11-03 100 Scale Late Fee
1790835 SCALE-01 INVOICED 2014-09-26 20 SCALE TO 33 LBS
329094 CNV_SI INVOICED 2011-08-18 40 SI - Certificate of Inspection fee (scales)
313051 CNV_SI INVOICED 2010-10-28 40 SI - Certificate of Inspection fee (scales)

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8841318306 2021-01-30 0202 PPS 485 Court St, Brooklyn, NY, 11231-4016
Loan Status Date 2022-07-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 85142
Loan Approval Amount (current) 85142
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 Brooklyn, KINGS, NY, 11231-4016
Project Congressional District NY-10
Number of Employees 11
NAICS code 445110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 86312.47
Forgiveness Paid Date 2022-06-23
2060757204 2020-04-15 0202 PPP 485 COURT ST, BROOKLYN, NY, 11231
Loan Status Date 2021-08-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 76760
Loan Approval Amount (current) 76760
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 BROOKLYN, KINGS, NY, 11231-0001
Project Congressional District NY-10
Number of Employees 14
NAICS code 445110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 77696.13
Forgiveness Paid Date 2021-07-09

Date of last update: 27 Mar 2025

Sources: New York Secretary of State