Search icon

MAC FELDER, INC.

Company Details

Name: MAC FELDER, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Mar 1956 (69 years ago)
Entity Number: 107444
ZIP code: 10036
County: New York
Place of Formation: New York
Activity Description: Mac Felder provides qualified union trained plumbing technicians for NYC prestigious management companies, general contractors and corporations as well as many restaurants, architects & design. We do alterations, repair and maintenance work.
Address: 610 11TH AVENUE, NEW YORK, NY, United States, 10036
Principal Address: 610 11TH AVE, NEW YORK, NY, United States, 10036

Contact Details

Phone +1 212-877-8450

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 610 11TH AVENUE, NEW YORK, NY, United States, 10036

Chief Executive Officer

Name Role Address
AMY BRESLAW Chief Executive Officer 610 11TH AVENUE, NEW YORK, NY, United States, 10036

History

Start date End date Type Value
2025-04-07 2025-04-23 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0
2025-03-11 2025-04-07 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0
2024-12-13 2025-03-11 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0
2024-11-15 2024-12-13 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0
2024-06-13 2024-11-15 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
210920002518 2021-09-20 CERTIFICATE OF ASSUMED NAME AMENDMENT 2021-09-20
190604002028 2019-06-04 BIENNIAL STATEMENT 2018-03-01
20110516102 2011-05-16 ASSUMED NAME CORP INITIAL FILING 2011-05-16
080321002872 2008-03-21 BIENNIAL STATEMENT 2008-03-01
060322002683 2006-03-22 BIENNIAL STATEMENT 2006-03-01

USAspending Awards / Financial Assistance

Date:
2021-03-12
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
1075000.00
Total Face Value Of Loan:
1075000.00
Date:
2020-04-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
1084065.00
Total Face Value Of Loan:
1084065.00

OSHA's Inspections within Industry

Inspection Summary

Date:
1979-01-10
Type:
Planned
Address:
405 LEXINGTON AVENUE, New York -Richmond, NY, 10017
Safety Health:
Safety
Scope:
Partial

Paycheck Protection Program

Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
1084065
Current Approval Amount:
1084065
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
1096080.05
Date Approved:
2021-03-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
1075000
Current Approval Amount:
1075000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
1083181.94

Court Cases

Court Case Summary

Filing Date:
2001-11-15
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Other Labor Litigation

Parties

Party Name:
TRUSTEES OF THE PLUM,
Party Role:
Plaintiff
Party Name:
MAC FELDER, INC.
Party Role:
Defendant

Date of last update: 02 Jun 2025

Sources: New York Secretary of State