Search icon

HOWARD FINE, LLC

Company Details

Name: HOWARD FINE, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 17 May 2017 (8 years ago)
Entity Number: 5138459
ZIP code: 12207
County: Albany
Place of Formation: Delaware
Foreign Legal Name: DR. HOWARD DR. FINE, LLC
Fictitious Name: HOWARD FINE, LLC
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

DOS Process Agent

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

History

Start date End date Type Value
2023-05-24 2023-08-15 Address 99 WASHINGTON AVENUE, SUITE 1008, ALBANY, NY, 12260, USA (Type of address: Service of Process)
2017-05-17 2023-05-24 Address 99 WASHINGTON AVENUE, SUITE 1008, ALBANY, NY, 12260, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230815002241 2023-08-14 CERTIFICATE OF CHANGE BY ENTITY 2023-08-14
230524001478 2023-05-24 BIENNIAL STATEMENT 2023-05-01
210507060265 2021-05-07 BIENNIAL STATEMENT 2021-05-01
190502060659 2019-05-02 BIENNIAL STATEMENT 2019-05-01
170721000434 2017-07-21 CERTIFICATE OF PUBLICATION 2017-07-21
170517000369 2017-05-17 APPLICATION OF AUTHORITY 2017-05-17

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8007708303 2021-01-29 0235 PPP 5 Andover Dr, Syosset, NY, 11791-6303
Loan Status Date 2022-01-08
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20832
Loan Approval Amount (current) 20832
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Syosset, NASSAU, NY, 11791-6303
Project Congressional District NY-03
Number of Employees 1
NAICS code 524113
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 21017.49
Forgiveness Paid Date 2021-12-28

Date of last update: 24 Mar 2025

Sources: New York Secretary of State