Search icon

FINKELSTEIN-TIMBERGER LLC

Company Details

Name: FINKELSTEIN-TIMBERGER LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 22 Nov 2010 (14 years ago)
Entity Number: 4022496
ZIP code: 10583
County: Westchester
Place of Formation: New York
Address: C/O FINKELSTEIN, 111 BROOK ST., SCARSDALE, NY, United States, 10583

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent C/O FINKELSTEIN, 111 BROOK ST., SCARSDALE, NY, United States, 10583

Filings

Filing Number Date Filed Type Effective Date
201118060113 2020-11-18 BIENNIAL STATEMENT 2020-11-01
161109006178 2016-11-09 BIENNIAL STATEMENT 2016-11-01
141104006870 2014-11-04 BIENNIAL STATEMENT 2014-11-01
121114006148 2012-11-14 BIENNIAL STATEMENT 2012-11-01
110309000804 2011-03-09 CERTIFICATE OF PUBLICATION 2011-03-09
101122000757 2010-11-22 ARTICLES OF ORGANIZATION 2010-11-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8695978709 2021-04-08 0202 PPP 111 Brook St Fl 2, Scarsdale, NY, 10583-5152
Loan Status Date 2022-10-13
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1016532
Loan Approval Amount (current) 1016532
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Scarsdale, WESTCHESTER, NY, 10583-5152
Project Congressional District NY-16
Number of Employees 120
NAICS code 531311
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1030791.3
Forgiveness Paid Date 2022-09-14

Date of last update: 27 Mar 2025

Sources: New York Secretary of State