Search icon

FEINBERG-SMITH ASSOCIATES, INC.

Company Details

Name: FEINBERG-SMITH ASSOCIATES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Dec 1986 (38 years ago)
Entity Number: 1132143
ZIP code: 13850
County: Broome
Place of Formation: New York
Principal Address: 600 COUNTRY CLUB ROAD, G03, VESTAL, NY, United States, 13850
Address: 503 PLAZA DRIVE, SUITE 100, VESTAL, NY, United States, 13850

Shares Details

Shares issued 2000

Share Par Value 10

Type PAR VALUE

Chief Executive Officer

Name Role Address
MR. JEFFREY N. FEINBERG Chief Executive Officer 503 PLAZA DRIVE, SUITE 100, VESTAL, NY, United States, 13850

DOS Process Agent

Name Role Address
FEINBERG-SMITH ASSOCIATES, INC. DOS Process Agent 503 PLAZA DRIVE, SUITE 100, VESTAL, NY, United States, 13850

History

Start date End date Type Value
2025-03-05 2025-03-05 Address 201 ROBINSON STREET, BINGHAMTON, NY, 13904, 1696, USA (Type of address: Chief Executive Officer)
2025-03-05 2025-03-05 Address 503 PLAZA DRIVE, SUITE 100, VESTAL, NY, 13850, USA (Type of address: Chief Executive Officer)
2021-08-03 2025-03-05 Shares Share type: PAR VALUE, Number of shares: 2000, Par value: 10
2018-12-04 2025-03-05 Address 201 ROBINSON STREET, BINGHAMTON, NY, 13904, USA (Type of address: Service of Process)
2008-12-03 2018-12-04 Address 600 COUNTRY CLUB ROAD, G03, VESTAL, NY, 13850, USA (Type of address: Service of Process)
2007-08-21 2008-12-03 Address 201 ROBINSON STREET, BINGHAMTON, NY, 13904, 1696, USA (Type of address: Service of Process)
2007-08-21 2008-12-03 Address 201 ROBINSON STREET, BINGHAMTON, NY, 13904, 1696, USA (Type of address: Principal Executive Office)
2007-08-21 2025-03-05 Address 201 ROBINSON STREET, BINGHAMTON, NY, 13904, 1696, USA (Type of address: Chief Executive Officer)
1993-01-27 2007-08-21 Address 201 ROBINSON STREET, BINGHAMTON, NY, 13904, 1696, USA (Type of address: Service of Process)
1993-01-27 2007-08-21 Address 201 ROBINSON STREET, BINGHAMTON, NY, 13904, 1696, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250305003980 2025-03-05 BIENNIAL STATEMENT 2025-03-05
201202060260 2020-12-02 BIENNIAL STATEMENT 2020-12-01
181204006906 2018-12-04 BIENNIAL STATEMENT 2018-12-01
160816006013 2016-08-16 BIENNIAL STATEMENT 2014-12-01
130109002067 2013-01-09 BIENNIAL STATEMENT 2012-12-01
110125002111 2011-01-25 BIENNIAL STATEMENT 2010-12-01
090609000472 2009-06-09 CERTIFICATE OF AMENDMENT 2009-06-09
081203002826 2008-12-03 BIENNIAL STATEMENT 2008-12-01
070821003021 2007-08-21 BIENNIAL STATEMENT 2006-12-01
050131002248 2005-01-31 BIENNIAL STATEMENT 2004-12-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4405647103 2020-04-13 0248 PPP 600A Country Club Road, VESTAL, NY, 13850-1738
Loan Status Date 2021-03-02
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 29830
Loan Approval Amount (current) 29830
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address VESTAL, BROOME, NY, 13850-1738
Project Congressional District NY-19
Number of Employees 4
NAICS code 531110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 30005.71
Forgiveness Paid Date 2020-11-20

Date of last update: 16 Mar 2025

Sources: New York Secretary of State