Search icon

FINKELSTEIN PLATT LLP

Company claim

Is this your business?

Get access!

Company Details

Name: FINKELSTEIN PLATT LLP
Jurisdiction: New York
Legal type: DOMESTIC REGISTERED LIMITED LIABILITY PARTNERSHIP
Status: Active
Date of registration: 24 May 2013 (12 years ago)
Entity Number: 4408182
ZIP code: 10004
County: Blank
Place of Formation: New York
Address: 11 BROADWAY, SUITE 615, NEW YORK, NY, United States, 10004

DOS Process Agent

Name Role Address
THE PARTNERSHIP DOS Process Agent 11 BROADWAY, SUITE 615, NEW YORK, NY, United States, 10004

History

Start date End date Type Value
2018-03-06 2024-04-29 Address 11 BROADWAY, SUITE 615, NEW YORK, NY, 10004, USA (Type of address: Service of Process)
2013-05-24 2018-03-06 Address 139 EAST 30TH STREET, 6C, NEW YORK, NY, 10016, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240429004325 2024-04-29 FIVE YEAR STATEMENT 2024-04-29
180306002002 2018-03-06 FIVE YEAR STATEMENT 2018-05-01
131024000502 2013-10-24 CERTIFICATE OF PUBLICATION 2013-10-24
130730000788 2013-07-30 CERTIFICATE OF AMENDMENT 2013-07-30
130524000210 2013-05-24 NOTICE OF REGISTRATION 2013-05-24

USAspending Awards / Financial Assistance

Date:
2020-04-26
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
1000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-15
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:
41600.00
Total Face Value Of Loan:
41600.00

Paycheck Protection Program

Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
41600
Current Approval Amount:
41600
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
41881.79

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 26 Mar 2025

Sources: New York Secretary of State