Search icon

FINMKT, INC.

Company Details

Name: FINMKT, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 01 Oct 2014 (10 years ago)
Entity Number: 4644853
ZIP code: 12207
County: Albany
Place of Formation: Delaware
Address: 80 STATE STREET, ALBANY, NY, United States, 12207
Principal Address: 1178 Broadway, 4th Floor, Suite 402, New York, NY, United States, 10001

DOS Process Agent

Name Role Address
CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
ALICE ("LUAN") COX Chief Executive Officer 1178 BROADWAY, FL 4,, NEW YORK, NY, United States, 10001

History

Start date End date Type Value
2024-10-15 2024-10-15 Address 222 5TH AVENUE, FLOOR 5, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2024-10-15 2024-10-15 Address 1178 BROADWAY, FL 4,, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2020-10-13 2024-10-15 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2019-07-12 2020-10-13 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2019-07-12 2024-10-15 Address 222 5TH AVENUE, FLOOR 5, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2017-09-26 2019-07-12 Address 37 W. 17TH STREET, #4E, NEW YORK, NY, 10011, USA (Type of address: Principal Executive Office)
2017-09-26 2019-07-12 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2017-09-26 2019-07-12 Address 37 W. 17TH STREET, #4E, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer)
2014-10-01 2017-09-26 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241015004396 2024-10-15 BIENNIAL STATEMENT 2024-10-15
201013060376 2020-10-13 BIENNIAL STATEMENT 2020-10-01
190712060552 2019-07-12 BIENNIAL STATEMENT 2018-10-01
180111000541 2018-01-11 CERTIFICATE OF AMENDMENT 2018-01-11
170926006000 2017-09-26 BIENNIAL STATEMENT 2016-10-01
141001000737 2014-10-01 APPLICATION OF AUTHORITY 2014-10-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6416818401 2021-02-10 0202 PPS 222 5th Ave Fl 5, New York, NY, 10001-7700
Loan Status Date 2022-01-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 340845
Loan Approval Amount (current) 340845
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 New York, NEW YORK, NY, 10001-7700
Project Congressional District NY-12
Number of Employees 43
NAICS code 541690
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 343674.96
Forgiveness Paid Date 2021-12-14
2614857409 2020-05-06 0202 PPP 222 5th Ave Fl 5, NEW YORK, NY, 10001-7700
Loan Status Date 2021-09-30
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 282800
Loan Approval Amount (current) 282800
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 Unanswered
Project Address NEW YORK, NEW YORK, NY, 10001-7700
Project Congressional District NY-12
Number of Employees 18
NAICS code 561499
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 286341.28
Forgiveness Paid Date 2021-08-11

Date of last update: 18 Feb 2025

Sources: New York Secretary of State