Search icon

FINEST DELIVERY CORP.

Company Details

Name: FINEST DELIVERY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 25 Jul 2013 (12 years ago)
Entity Number: 4436391
ZIP code: 11714
County: Nassau
Place of Formation: New York
Address: 3597 COURTNEY LANE, BETHPAGE, NY, United States, 11714
Principal Address: 3597 COURTNEY LN, BETHPAGE, NY, United States, 11714

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
FINEST DELIVERY CORP 401(K) PLAN 2022 465209884 2023-04-20 FINEST DELIVERY CORP 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-06-01
Business code 484110
Sponsor’s telephone number 5164950072
Plan sponsor’s address 3597 COURTNEY LN, BETHPAGE, NY, 117143303

Signature of

Role Plan administrator
Date 2023-04-20
Name of individual signing VINCENT GANNON
FINEST DELIVERY CORP 401(K) PLAN 2022 465209884 2023-06-29 FINEST DELIVERY CORP 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-06-01
Business code 484110
Sponsor’s telephone number 5164950072
Plan sponsor’s address 3597 COURTNEY LN, BETHPAGE, NY, 117143303

Signature of

Role Plan administrator
Date 2023-06-29
Name of individual signing VINCENT GANNON
FINEST DELIVERY CORP 401(K) PLAN 2021 465209884 2022-07-11 FINEST DELIVERY CORP 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-06-01
Business code 484110
Sponsor’s telephone number 5164950072
Plan sponsor’s address 3597 COURTNEY LN, BETHPAGE, NY, 117143303

Signature of

Role Plan administrator
Date 2022-07-11
Name of individual signing VINCENT GANNON

Chief Executive Officer

Name Role Address
VINCENT GANNON Chief Executive Officer 3597 COURTNEY LN, BETHPAGE, NY, United States, 11714

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 3597 COURTNEY LANE, BETHPAGE, NY, United States, 11714

History

Start date End date Type Value
2023-08-19 2023-08-19 Address 3597 COURTNEY LN, BETHPAGE, NY, 11714, USA (Type of address: Chief Executive Officer)
2015-07-15 2023-08-19 Address 3597 COURTNEY LN, BETHPAGE, NY, 11714, USA (Type of address: Chief Executive Officer)
2013-07-25 2023-08-19 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2013-07-25 2023-08-19 Address 3597 COURTNEY LANE, BETHPAGE, NY, 11714, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230819000001 2023-08-19 BIENNIAL STATEMENT 2023-07-01
190712060983 2019-07-12 BIENNIAL STATEMENT 2019-07-01
170720006342 2017-07-20 BIENNIAL STATEMENT 2017-07-01
150715006069 2015-07-15 BIENNIAL STATEMENT 2015-07-01
130725000898 2013-07-25 CERTIFICATE OF INCORPORATION 2013-07-25

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1761827700 2020-05-01 0235 PPP 3597 COURTNEY LN, BETHPAGE, NY, 11714
Loan Status Date 2021-06-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 60000
Loan Approval Amount (current) 60000
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 BETHPAGE, NASSAU, NY, 11714-0001
Project Congressional District NY-03
Number of Employees 9
NAICS code 492210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 60591.27
Forgiveness Paid Date 2021-04-29

Date of last update: 26 Mar 2025

Sources: New York Secretary of State