Search icon

FINITIVE HOLDINGS, INC.

Company Details

Name: FINITIVE HOLDINGS, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 16 Jan 2019 (6 years ago)
Entity Number: 5476419
ZIP code: 10952
County: New York
Place of Formation: Delaware
Address: 25 ROBERT PITT DRIVE, SUITE 204, MONSEY, NY, United States, 10952
Principal Address: 745 5th Avenue, Suite 500, v, NY, United States, 10151

Agent

Name Role Address
VCORP AGENT SERVICES, INC. Agent 25 ROBERT PITT DRIVE, SUITE 204, MONSEY, NY, 10952

DOS Process Agent

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

Chief Executive Officer

Name Role Address
JON BARLOW Chief Executive Officer 745 5TH AVENUE, SUITE 500, NEW YORK, NY, United States, 10151

History

Start date End date Type Value
2025-01-09 2025-01-09 Address 200 PARK AVENUE, 17TH FLOOR, NEW YORK, NY, 10166, USA (Type of address: Chief Executive Officer)
2025-01-09 2025-01-09 Address 745 5TH AVENUE, SUITE 500, NEW YORK, NY, 10151, USA (Type of address: Chief Executive Officer)
2021-02-04 2025-01-09 Address 200 PARK AVENUE, 17TH FLOOR, NEW YORK, NY, 10166, USA (Type of address: Chief Executive Officer)
2020-02-20 2025-01-09 Address 25 ROBERT PITT DRIVE, SUITE 204, MONSEY, NY, 10952, USA (Type of address: Registered Agent)
2020-02-20 2025-01-09 Address 25 ROBERT PITT DRIVE, SUITE 204, MONSEY, NY, 10952, USA (Type of address: Service of Process)
2019-01-16 2020-02-20 Address 200 PARK AVENUE, 17TH FLOOR, NEW YORK, NY, 10166, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250109003217 2025-01-09 BIENNIAL STATEMENT 2025-01-09
230111004413 2023-01-11 BIENNIAL STATEMENT 2023-01-01
210204060983 2021-02-04 BIENNIAL STATEMENT 2021-01-01
200220000655 2020-02-20 CERTIFICATE OF CHANGE 2020-02-20
190116000199 2019-01-16 APPLICATION OF AUTHORITY 2019-01-16

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2319038305 2021-01-20 0202 PPS 200 Park Ave Fl 17, New York, NY, 10166-0004
Loan Status Date 2021-07-08
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 224700
Loan Approval Amount (current) 224700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121424
Servicing Lender Name Coastal Community Bank
Servicing Lender Address 5415 Evergreen Way, EVERETT, WA, 98203-3646
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10166-0004
Project Congressional District NY-12
Number of Employees 11
NAICS code 541511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 121424
Originating Lender Name Coastal Community Bank
Originating Lender Address EVERETT, WA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 225580.33
Forgiveness Paid Date 2021-06-15
6608637208 2020-04-28 0202 PPP 200 PARK AVE Floor 17, NEW YORK, NY, 10166-0004
Loan Status Date 2020-12-05
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 170900
Loan Approval Amount (current) 170900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121424
Servicing Lender Name Coastal Community Bank
Servicing Lender Address 5415 Evergreen Way, EVERETT, WA, 98203-3646
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, 10166-0004
Project Congressional District NY-12
Number of Employees 9
NAICS code 541511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 121424
Originating Lender Name Coastal Community Bank
Originating Lender Address EVERETT, WA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 171775.57
Forgiveness Paid Date 2020-11-03

Date of last update: 23 Mar 2025

Sources: New York Secretary of State