Search icon

FINGER & FINGER, A PROFESSIONAL CORPORATION

Company claim

Is this your business?

Get access!

Company Details

Name: FINGER & FINGER, A PROFESSIONAL CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 15 Sep 1976 (49 years ago)
Entity Number: 409928
ZIP code: 10601
County: Westchester
Place of Formation: New York
Address: 158 Grand Street, White Plains, NY, United States, 10601

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
FINGER & FINGER, A PROFESSIONAL CORPORATION DOS Process Agent 158 Grand Street, White Plains, NY, United States, 10601

Chief Executive Officer

Name Role Address
CARL L. FINGER Chief Executive Officer 158 GRAND STREET, WHITE PLAINS, NY, United States, 10601

Form 5500 Series

Employer Identification Number (EIN):
132873438
Plan Year:
2024
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
4
Sponsors Telephone Number:

History

Start date End date Type Value
2024-09-03 2024-09-03 Address 158 GRAND STREET, WHITE PLAINS, NY, 10601, USA (Type of address: Chief Executive Officer)
2023-02-13 2024-09-03 Address 158 Grand Street, White Plains, NY, 10601, USA (Type of address: Service of Process)
2023-02-13 2024-09-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-02-13 2024-09-03 Address 158 GRAND STREET, WHITE PLAINS, NY, 10601, USA (Type of address: Chief Executive Officer)
2023-01-11 2023-02-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240903001153 2024-09-03 BIENNIAL STATEMENT 2024-09-03
230213001141 2023-02-13 BIENNIAL STATEMENT 2022-09-01
20110811035 2011-08-11 ASSUMED NAME LLC INITIAL FILING 2011-08-11
A760192-3 1981-04-27 CERTIFICATE OF AMENDMENT 1981-04-27
A342466-4 1976-09-15 CERTIFICATE OF INCORPORATION 1976-09-15

USAspending Awards / Financial Assistance

Date:
2021-02-06
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
140954.00
Total Face Value Of Loan:
140954.00
Date:
2020-04-13
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
167827.00
Total Face Value Of Loan:
167827.00

Paycheck Protection Program

Jobs Reported:
8
Initial Approval Amount:
$140,954
Date Approved:
2021-02-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$140,954
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$142,525.73
Servicing Lender:
Cross River Bank
Use of Proceeds:
Payroll: $140,952
Jobs Reported:
9
Initial Approval Amount:
$167,827
Date Approved:
2020-04-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$167,827
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$169,477.68
Servicing Lender:
Cross River Bank
Use of Proceeds:
Payroll: $167,827

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State