Search icon

FINGER MATE, INC. - Florida Company Profile

Headquarter

Company Details

Entity Name: FINGER MATE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FINGER MATE, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 06 Jun 1978 (47 years ago)
Last Event: AMENDMENT
Event Date Filed: 17 Dec 1986 (38 years ago)
Document Number: 574748
FEI/EIN Number 132510763

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 4310 Mangrum Court, Hollywood, FL, 33021, US
Mail Address: 4310 Mangrum Court, Hollywood, FL, 33021, US
ZIP code: 33021
County: Broward
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of FINGER MATE, INC., NEW YORK 513479 NEW YORK

Key Officers & Management

Name Role Address
KELRICK, HOWARD President 4310 MANGRUM COURT, HOLLYWOOD, FL
BROOKS Kathy Secretary 300 East 64th Street #26-A, New York, NY, 10065
Kelrick Scott P Treasurer 3156 Stoner Avenue., Los Angeles, CA, 90066
Labovitz Allison K Director 55 Wembley Lane, Atlanta, GA, 30342
KELRICK HOWARD Agent 4310 Mangrum Court, Hollywood, FL, 33021

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-01-27 4310 Mangrum Court, Hollywood, FL 33021 -
CHANGE OF MAILING ADDRESS 2023-01-27 4310 Mangrum Court, Hollywood, FL 33021 -
REGISTERED AGENT ADDRESS CHANGED 2023-01-27 4310 Mangrum Court, Hollywood, FL 33021 -
REGISTERED AGENT NAME CHANGED 1997-03-04 KELRICK, HOWARD -
AMENDMENT 1986-12-17 - -
AMENDMENT 1985-10-25 - -
AMENDMENT 1984-03-21 - -

Documents

Name Date
ANNUAL REPORT 2024-02-03
ANNUAL REPORT 2023-01-27
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-01-20
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-03-06
AMENDED ANNUAL REPORT 2018-12-18
AMENDED ANNUAL REPORT 2018-11-05
ANNUAL REPORT 2018-01-18
ANNUAL REPORT 2017-01-23

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
106111651 0418800 1991-05-07 2500 E. HALLANDALE BEACH BLVD., HALLANDALE, FL, 33009
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1991-05-07
Case Closed 1991-05-07
18301077 0418800 1990-01-19 2500 E. HALLANDALE BEACH BLVD., HALLANDALE, FL, 33009
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 1990-01-19
Case Closed 1990-02-16

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19030002 A01
Issuance Date 1990-01-29
Abatement Due Date 1990-02-03
Nr Instances 1
Nr Exposed 18
Gravity 02
Citation ID 01002
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1990-01-29
Abatement Due Date 1990-02-16
Nr Instances 1
Nr Exposed 18
Gravity 02
Citation ID 01003A
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 1990-01-29
Abatement Due Date 1990-03-04
Nr Instances 1
Nr Exposed 18
Gravity 03
Citation ID 01003B
Citaton Type Other
Standard Cited 19101200 H
Issuance Date 1990-01-29
Abatement Due Date 1990-03-04
Nr Instances 18
Nr Exposed 18
Gravity 03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7653417706 2020-05-01 0455 PPP 2500 E HND BCH BLVD, HALLANDALE BEACH, FL, 33009-4833
Loan Status Date 2021-02-12
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 173300
Loan Approval Amount (current) 173300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 44449
Servicing Lender Name PNC Bank, National Association
Servicing Lender Address 222 Delaware Ave, WILMINGTON, DE, 19801-1621
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address HALLANDALE BEACH, BROWARD, FL, 33009-4833
Project Congressional District FL-25
Number of Employees 13
NAICS code 339910
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 44449
Originating Lender Name PNC Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 174513.1
Forgiveness Paid Date 2021-01-14
4631088302 2021-01-23 0455 PPS 4310 Mangrum Ct, Hollywood, FL, 33021-2421
Loan Status Date 2021-11-11
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 154225
Loan Approval Amount (current) 154225
Undisbursed Amount 0
Franchise Name -
Lender Location ID 44449
Servicing Lender Name PNC Bank, National Association
Servicing Lender Address 222 Delaware Ave, WILMINGTON, DE, 19801-1621
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Hollywood, BROWARD, FL, 33021-2421
Project Congressional District FL-25
Number of Employees 10
NAICS code 339910
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 44449
Originating Lender Name PNC Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 155296.01
Forgiveness Paid Date 2021-10-06

Date of last update: 02 Apr 2025

Sources: Florida Department of State