Search icon

CHRISTEN CAPITAL INC.

Company Details

Name: CHRISTEN CAPITAL INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Apr 2014 (11 years ago)
Entity Number: 4558660
ZIP code: 14450
County: Monroe
Place of Formation: New York
Address: 2 COLUMBINE CIRCLE, FAIRPORT, NY, United States, 14450

Shares Details

Shares issued 2000

Share Par Value 0.01

Type PAR VALUE

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
KJSTN1LQG5E6 2023-12-26 2 COLUMBINE CIR, FAIRPORT, NY, 14450, 9362, USA 2 COLUMBINE CIR, FAIRPORT, NY, 14450, 9362, USA

Business Information

Doing Business As FINISH LINE SERVICES
URL www.finishlineservices.net
Congressional District 25
State/Country of Incorporation NY, USA
Activation Date 2022-12-28
Initial Registration Date 2020-12-11
Entity Start Date 2014-04-15
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 424490

Points of Contacts

Electronic Business
Title PRIMARY POC
Name RODNEY J CHRISTEN
Role PRESIDENT
Address 2 COLUMBINE CIRCLE, FAIRPORT, NY, 14450, 9362, USA
Government Business
Title PRIMARY POC
Name RODNEY J CHRISTEN
Role PRESIDENT
Address 2 COLUMBINE CIRCLE, FAIRPORT, NY, 14450, 9362, USA
Past Performance Information not Available

DOS Process Agent

Name Role Address
RODNEY J. CHRISTEN DOS Process Agent 2 COLUMBINE CIRCLE, FAIRPORT, NY, United States, 14450

Agent

Name Role Address
RODNEY J. CHRISTEN Agent 2 COLUMBINE CIRCLE, FAIRPORT, NY, 14450

Filings

Filing Number Date Filed Type Effective Date
140408010224 2014-04-08 CERTIFICATE OF INCORPORATION 2014-04-08

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5616998300 2021-01-25 0219 PPS 2 Columbine Cir, Fairport, NY, 14450-9362
Loan Status Date 2022-02-05
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 26180
Loan Approval Amount (current) 26180
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47007
Servicing Lender Name The Canandaigua National Bank and Trust Company
Servicing Lender Address 72 S Main St, CANANDAIGUA, NY, 14424-1905
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Fairport, MONROE, NY, 14450-9362
Project Congressional District NY-25
Number of Employees 1
NAICS code 722310
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 47007
Originating Lender Name The Canandaigua National Bank and Trust Company
Originating Lender Address CANANDAIGUA, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 26423.62
Forgiveness Paid Date 2022-01-06
6292237100 2020-04-14 0219 PPP 2 Columbine Circle, FAIRPORT, NY, 14450
Loan Status Date 2021-02-05
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 18700
Loan Approval Amount (current) 18700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47007
Servicing Lender Name The Canandaigua National Bank and Trust Company
Servicing Lender Address 72 S Main St, CANANDAIGUA, NY, 14424-1905
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address FAIRPORT, MONROE, NY, 14450-0001
Project Congressional District NY-25
Number of Employees 1
NAICS code 722310
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 47007
Originating Lender Name The Canandaigua National Bank and Trust Company
Originating Lender Address CANANDAIGUA, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 18840.25
Forgiveness Paid Date 2021-01-25

Date of last update: 25 Mar 2025

Sources: New York Secretary of State