Search icon

VINCENT J. FINOCCHIO, JR., P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: VINCENT J. FINOCCHIO, JR., P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 30 Dec 1980 (45 years ago)
Entity Number: 669378
ZIP code: 13202
County: Onondaga
Place of Formation: New York
Address: 250 HARRISON ST, SUITE 500, SYRACUSE, NY, United States, 13202

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
VINCENT J FINOCCHIO JR DOS Process Agent 250 HARRISON ST, SUITE 500, SYRACUSE, NY, United States, 13202

Chief Executive Officer

Name Role Address
VINCENT J FINOCCHIO JR Chief Executive Officer 250 HARRISON ST, SUITE 500, SYRACUSE, NY, United States, 13202

Form 5500 Series

Employer Identification Number (EIN):
161156166
Plan Year:
2009
Number Of Participants:
6
Sponsors Telephone Number:

History

Start date End date Type Value
1997-01-02 2014-12-08 Address 430 E GENESEE ST, STE 600, SYRACUSE, NY, 13202, USA (Type of address: Principal Executive Office)
1997-01-02 2014-12-08 Address 430 E GENESEE ST, STE 600, SYRACUSE, NY, 13202, USA (Type of address: Service of Process)
1997-01-02 2014-12-08 Address 430 E GENESEE ST, STE 600, SYRACUSE, NY, 13202, USA (Type of address: Chief Executive Officer)
1992-12-14 1997-01-02 Address 333 EAST ONONDAGA STREET, SUITE 399, SYRACUSE, NY, 13202, USA (Type of address: Chief Executive Officer)
1992-12-14 1997-01-02 Address 333 EAST ONONDAGA STREET, SUITE 399, SYRACUSE, NY, 13202, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
201202060555 2020-12-02 BIENNIAL STATEMENT 2020-12-01
141208007249 2014-12-08 BIENNIAL STATEMENT 2014-12-01
121210006121 2012-12-10 BIENNIAL STATEMENT 2012-12-01
101208002457 2010-12-08 BIENNIAL STATEMENT 2010-12-01
081117002919 2008-11-17 BIENNIAL STATEMENT 2008-12-01

Paycheck Protection Program

Jobs Reported:
4
Initial Approval Amount:
$40,560
Date Approved:
2021-01-23
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$40,560
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$40,766.69
Servicing Lender:
Manufacturers and Traders Trust Company
Use of Proceeds:
Payroll: $40,556
Jobs Reported:
3
Initial Approval Amount:
$37,430
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$37,430
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$37,677.14
Servicing Lender:
Manufacturers and Traders Trust Company
Use of Proceeds:
Payroll: $34,430
Utilities: $0
Mortgage Interest: $0
Rent: $2,700
Refinance EIDL: $0
Healthcare: $0
Debt Interest: $300

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State