Search icon

FINGERCHECK LLC

Company Details

Name: FINGERCHECK LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 20 Feb 2013 (12 years ago)
Entity Number: 4362794
ZIP code: 11221
County: Kings
Place of Formation: New York
Address: 1000 GATES AVE SUITE 3, BROOKLYN, NY, United States, 11221

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
FINGERCHECK 401(K) PLAN 2023 462099003 2024-05-19 FINGERCHECK LLC 98
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-01-01
Business code 541214
Sponsor’s telephone number 8006109501
Plan sponsor’s address 1000 GATES AVENUE, 3RD FLOOR, NEW YORK, NY, 11221

Signature of

Role Plan administrator
Date 2024-05-19
Name of individual signing JOEL KOHN
FINGERCHECK 401(K) PLAN 2022 462099003 2023-06-15 FINGERCHECK LLC 51
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-01-01
Business code 541214
Sponsor’s telephone number 8006109501
Plan sponsor’s address 1000 GATES AVENUE, 3RD FLOOR, NEW YORK CITY, NY, 11221

Signature of

Role Plan administrator
Date 2023-06-15
Name of individual signing JOEL KOHN

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 1000 GATES AVE SUITE 3, BROOKLYN, NY, United States, 11221

History

Start date End date Type Value
2017-03-10 2023-12-05 Address 1000 GATES AVE #3, BROOKLYN, NY, 11221, USA (Type of address: Service of Process)
2015-01-20 2017-03-10 Address 12 BOERUM STREET #401, BROOKLYN, NY, 11206, USA (Type of address: Service of Process)
2013-02-20 2015-01-20 Address 768 BEDFORD AVENUE, BROOKLYN, NY, 11205, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231205001586 2023-12-05 BIENNIAL STATEMENT 2023-02-01
210304060548 2021-03-04 BIENNIAL STATEMENT 2021-02-01
190124060101 2019-01-24 BIENNIAL STATEMENT 2017-02-01
170310000255 2017-03-10 CERTIFICATE OF CHANGE 2017-03-10
150120000279 2015-01-20 CERTIFICATE OF CHANGE 2015-01-20
130513000911 2013-05-13 CERTIFICATE OF PUBLICATION 2013-05-13
130220000708 2013-02-20 ARTICLES OF ORGANIZATION 2013-02-20

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1728187206 2020-04-15 0202 PPP 1000 GATES AVE FL 3, BROOKLYN, NY, 11221
Loan Status Date 2021-02-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 437500
Loan Approval Amount (current) 437500
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11221-0001
Project Congressional District NY-08
Number of Employees 45
NAICS code 541511
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 440656.08
Forgiveness Paid Date 2021-01-07

Date of last update: 26 Mar 2025

Sources: New York Secretary of State