Search icon

FINAL TOUCH COLLECTION, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: FINAL TOUCH COLLECTION, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 28 Aug 2015 (10 years ago)
Date of dissolution: 24 May 2023
Entity Number: 4812459
ZIP code: 10001
County: New York
Place of Formation: New York
Address: 54 WEST 29TH STREET, NEW YORK, NY, United States, 10001

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
FINAL TOUCH COLLECTION INC DOS Process Agent 54 WEST 29TH STREET, NEW YORK, NY, United States, 10001

Chief Executive Officer

Name Role Address
PASCAL YI Chief Executive Officer 54 WEST 29TH STREET, NEW YORK, NY, United States, 10001

History

Start date End date Type Value
2023-08-09 2023-08-09 Address 54 WEST 29TH STREET, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2017-08-11 2023-08-09 Address 54 WEST 29TH STREET, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2017-08-11 2023-08-09 Address 54 WEST 29TH STREET, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2015-08-28 2023-05-24 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2015-08-28 2017-08-11 Address 54 WEST 29TH STREET, NEW YORK, NY, 10001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230809002455 2023-05-24 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-05-24
210802002293 2021-08-02 BIENNIAL STATEMENT 2021-08-02
190815060124 2019-08-15 BIENNIAL STATEMENT 2019-08-01
170811006239 2017-08-11 BIENNIAL STATEMENT 2017-08-01
150828010270 2015-08-28 CERTIFICATE OF INCORPORATION 2015-08-28

USAspending Awards / Financial Assistance

Date:
2021-02-04
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:
8750.00
Total Face Value Of Loan:
8750.00
Date:
2020-06-10
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
101200.00
Total Face Value Of Loan:
200000.00
Date:
2020-04-28
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:
8750.00
Total Face Value Of Loan:
8750.00

Paycheck Protection Program

Date Approved:
2021-02-04
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
8750
Current Approval Amount:
8750
Race:
Asian
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
8802.98
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
8750
Current Approval Amount:
8750
Race:
Asian
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
8852.12

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 25 Mar 2025

Sources: New York Secretary of State