Search icon

FINSIGHT GROUP, INC.

Company Details

Name: FINSIGHT GROUP, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 29 Jun 2015 (10 years ago)
Entity Number: 4781931
ZIP code: 10952
County: New York
Place of Formation: Delaware
Address: 25 ROBERT PITT DRIVE, SUITE 204, MONSEY, NY, United States, 10952
Principal Address: 800 Waterford Way, Suite 420, Miami, FL, United States, 33126

Chief Executive Officer

Name Role Address
LEO EFSTATHIOU Chief Executive Officer 530 7TH AVE, 27TH FL, NEW YORK, NY, United States, 10018

DOS Process Agent

Name Role Address
C/O VCORP AGENT SERVICES, INC DOS Process Agent 25 ROBERT PITT DRIVE, SUITE 204, MONSEY, NY, United States, 10952

History

Start date End date Type Value
2024-04-09 2024-04-09 Address 530 7TH AVE, 27TH FL, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2024-04-09 2024-04-09 Address 589 8TH AVE, 20TH FL, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2018-01-18 2024-04-09 Address 589 8TH AVE, 20TH FL, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2017-06-01 2018-01-18 Address 1407 BROADWAY, SUITE 613, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2017-06-01 2018-01-18 Address 1407 BROADWAY, SUITE 613, NEW YORK, NY, 10018, USA (Type of address: Principal Executive Office)
2015-06-29 2024-04-09 Address 25 ROBERT PITT DRIVE, SUITE 204, MONSEY, NY, 10952, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240409003755 2024-04-09 BIENNIAL STATEMENT 2024-04-09
220519002164 2022-05-19 BIENNIAL STATEMENT 2021-06-01
200408060398 2020-04-08 BIENNIAL STATEMENT 2019-06-01
180118002006 2018-01-18 AMENDMENT TO BIENNIAL STATEMENT 2017-06-01
170601007156 2017-06-01 BIENNIAL STATEMENT 2017-06-01
150629000875 2015-06-29 APPLICATION OF AUTHORITY 2015-06-29

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3589227203 2020-04-27 0202 PPP 589 8th Ave, 20th Fl, New York, NY, 10018
Loan Status Date 2021-01-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 382917.12
Loan Approval Amount (current) 382917.12
Undisbursed Amount 0
Franchise Name -
Lender Location ID 455559
Servicing Lender Name Parkside Financial Bank & Trust
Servicing Lender Address 8112 Maryland Ave, Ste 101, CLAYTON, MO, 63105-3700
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, 10018-0001
Project Congressional District NY-12
Number of Employees 21
NAICS code 541511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 455559
Originating Lender Name Parkside Financial Bank & Trust
Originating Lender Address CLAYTON, MO
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 384794.99
Forgiveness Paid Date 2020-11-03

U.S. Small Business Administration Profile

Status User ID Name of Firm Trade Name UEI Address
Active P2310637 FINSIGHT GROUP, INC. FINSIGHT GROUP INC S8EHB3LFG9M5 530 FASHION AVE, FL 27, NEW YORK, NY, 10018-4843
Capabilities Statement Link -
Phone Number 201-410-3767
Fax Number -
E-mail Address jordan@finsight.com
WWW Page -
E-Commerce Website https://www.finsight.com
Contact Person JORDAN ADLER
County Code (3 digit) 061
Congressional District 12
Metropolitan Statistical Area 5600
CAGE Code 848T0
Year Established 2012
Accepts Government Credit Card No
Legal Structure Corporation
Ownership and Self-Certifications Self-Certified Small Disadvantaged Business
Business Development Servicing Office NEW YORK DISTRICT OFFICE (SBA office code 0202)
Capabilities Narrative (none given)
Special Equipment/Materials (none given)
Business Type Percentages (none given)
Keywords Electronic roadshow, electronic data room, roadshow, data room, financial, 17g5, vdr
Quality Assurance Standards (none given)
Electronic Data Interchange capable -

Current Principals

Name Jordan Adler
Role COO
Name Leonidas Efstathiou
Role Jr, CEO

SBA Federal Certifications

HUBZone Certified No
Women Owned Certified No
Women Owned Pending No
Economically Disadvantaged Women Owned Certified No
Economically Disadvantaged Women Owned Pending No
Veteran-Owned Small Business Certified No
Veteran-Owned Small Business Joint Venture No
Service-Disabled Veteran-Owned Small Business Certified No
Service-Disabled Veteran-Owned Small Business Joint Venture No

Bonding Levels

Description Construction Bonding Level (per contract)
Level $0
Description Construction Bonding Level (aggregate)
Level $0
Description Service Bonding Level (per contract)
Level $0
Description Service Bonding Level (aggregate)
Level $0

NAICS Codes with Size Determinations by NAICS

Primary Yes
Code 513210
NAICS Code's Description Software Publishers15
Buy Green Yes

Export Profile (Trade Mission Online)

Exporter No
Export Business Activities (none given)
Exporting to (none given)
Desired Export Business Relationships (none given)
Description of Export Objective(s) (none given)

Date of last update: 25 Mar 2025

Sources: New York Secretary of State