Search icon

FINA METALS INC.

Company Details

Name: FINA METALS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Jun 2018 (7 years ago)
Entity Number: 5363484
ZIP code: 11209
County: Kings
Place of Formation: New York
Activity Description: Metal Fabrication
Address: 256 93RD STREET, 1ST FLOOR, BROOKLYN, NY, United States, 11209
Principal Address: 256 93 street, Brooklyn, NY, United States, 11209

Contact Details

Phone +1 347-799-1144

Website http://finametals.com

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 256 93RD STREET, 1ST FLOOR, BROOKLYN, NY, United States, 11209

Chief Executive Officer

Name Role Address
MAUREEN FINA Chief Executive Officer 256 93 STREET, 1ST FLOOR, BROOKLYN, NY, United States, 11209

History

Start date End date Type Value
2024-07-10 2025-01-15 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-06-10 2024-07-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-06-10 2024-06-10 Address 256 93 STREET, 1ST FLOOR, BROOKLYN, NY, 11209, USA (Type of address: Chief Executive Officer)
2023-11-29 2024-06-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2018-06-21 2023-11-29 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2018-06-21 2024-06-10 Address 256 93RD STREET, 1ST FLOOR, BROOKLYN, NY, 11209, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240610002553 2024-06-10 BIENNIAL STATEMENT 2024-06-10
220720003180 2022-07-20 BIENNIAL STATEMENT 2022-06-01
180621010377 2018-06-21 CERTIFICATE OF INCORPORATION 2018-06-21

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7083527200 2020-04-28 0202 PPP 256 93RD ST - 1ST FL, BROOKLYN, NY, 11209
Loan Status Date 2020-11-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 15000
Loan Approval Amount (current) 15000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224478
Servicing Lender Name Signature Bank
Servicing Lender Address 565 5th Ave, 12th Fl, NEW YORK CITY, NY, 10017-2496
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address BROOKLYN, KINGS, NY, 11209-0001
Project Congressional District NY-11
Number of Employees 2
NAICS code 332311
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 15064.11
Forgiveness Paid Date 2020-10-09
3443328300 2021-01-22 0202 PPS 256 93rd St Fl 1, Brooklyn, NY, 11209-6806
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 23832
Loan Approval Amount (current) 23832
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224478
Servicing Lender Name Signature Bank
Servicing Lender Address 565 5th Ave, 12th Fl, NEW YORK CITY, NY, 10017-2496
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11209-6806
Project Congressional District NY-11
Number of Employees 2
NAICS code 332311
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 24005.03
Forgiveness Paid Date 2021-10-20

Date of last update: 14 Apr 2025

Sources: New York Secretary of State