Search icon

FELDOR BILLIARDS, INC.

Company Details

Name: FELDOR BILLIARDS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 May 1992 (33 years ago)
Entity Number: 1639061
ZIP code: 10014
County: New York
Place of Formation: New York
Address: CHARLES H. BERG, 75 CHRISTOPHER STREET, NEW YORK, NY, United States, 10014

Contact Details

Phone +1 212-675-6056

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
FELDOR BILLIARDS, INC. PROFIT SHARING PLAN 2013 133672761 2014-10-01 FELDOR BILLIARDS, INC. 19
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 713100
Sponsor’s telephone number 5163835436
Plan sponsor’s mailing address 75 CHRISTOPHER STREET, NEW YORK, NY, 10014
Plan sponsor’s address 75 CHRISTOPHER STREET, NEW YORK, NY, 10014

Number of participants as of the end of the plan year

Active participants 17
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 2
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0
Number of participants with account balances as of the end of the plan year 19
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 1

Signature of

Role Plan administrator
Date 2014-10-01
Name of individual signing CHARLES BERG
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2014-10-01
Name of individual signing CHARLES BERG
Valid signature Filed with authorized/valid electronic signature
FELDOR BILLIARDS, INC. PROFIT SHARING PLAN 2012 133672761 2013-10-11 FELDOR BILLIARDS, INC. 16
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 713100
Sponsor’s telephone number 5163835436
Plan sponsor’s mailing address 75 CHRISTOPHER STREET, NEW YORK, NY, 10014
Plan sponsor’s address 75 CHRISTOPHER STREET, NEW YORK, NY, 10014

Number of participants as of the end of the plan year

Active participants 15
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 1
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0
Number of participants with account balances as of the end of the plan year 16
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 0

Signature of

Role Plan administrator
Date 2013-08-29
Name of individual signing CHARLES BERG
Valid signature Filed with authorized/valid electronic signature
FELDOR BILLIARDS, INC. PROFIT SHARING PLAN 2009 133672761 2010-09-16 FELDOR BILLIARDS, INC. 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 713100
Sponsor’s telephone number 6312866161
Plan sponsor’s mailing address 50 MAIN STREET, SOUTHAMPTON, NY, 11968
Plan sponsor’s address 50 MAIN STREET, SOUTHAMPTON, NY, 11968

Plan administrator’s name and address

Administrator’s EIN 133672761
Plan administrator’s name FELDOR BILLIARDS, INC.
Plan administrator’s address 50 MAIN STREET, SOUTHAMPTON, NY, 11968
Administrator’s telephone number 6312866161

Number of participants as of the end of the plan year

Active participants 4
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 0
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0
Number of participants with account balances as of the end of the plan year 4
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 0

Signature of

Role Plan administrator
Date 2010-09-16
Name of individual signing CHARLES BERG
Valid signature Filed with authorized/valid electronic signature

Chief Executive Officer

Name Role Address
CHARLES H. BERG Chief Executive Officer 75 CHRISTOPHER STREET, NEW YORK, NY, United States, 10014

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent CHARLES H. BERG, 75 CHRISTOPHER STREET, NEW YORK, NY, United States, 10014

Licenses

Number Status Type Date
0905461-DCA Inactive Business 2007-03-26

History

Start date End date Type Value
1992-05-26 1993-08-23 Address 75 CHRISTOPHER ST., NEW YORK, NY, 00000, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
120531006043 2012-05-31 BIENNIAL STATEMENT 2012-05-01
100630002516 2010-06-30 BIENNIAL STATEMENT 2010-05-01
040526002031 2004-05-26 BIENNIAL STATEMENT 2004-05-01
020813002616 2002-08-13 BIENNIAL STATEMENT 2002-05-01
000717002385 2000-07-17 BIENNIAL STATEMENT 2000-05-01
970113002313 1997-01-13 BIENNIAL STATEMENT 1996-05-01
930823002384 1993-08-23 BIENNIAL STATEMENT 1993-05-01
920526000188 1992-05-26 CERTIFICATE OF INCORPORATION 1992-05-26

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2017-06-26 No data 75 CHRISTOPHER ST, Manhattan, NEW YORK, NY, 10014 Closed Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-03-09 No data 75 CHRISTOPHER ST, Manhattan, NEW YORK, NY, 10014 Out of Business Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-03-30 No data 75 CHRISTOPHER ST, Manhattan, NEW YORK, NY, 10014 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3063421 RENEWAL INVOICED 2019-07-18 1580 Pool or Billiard Room Renewal Fee
2646528 RENEWAL INVOICED 2017-07-25 1580 Pool or Billiard Room Renewal Fee
2149442 RENEWAL INVOICED 2015-08-11 1580 Pool or Billiard Room Renewal Fee
1359103 RENEWAL INVOICED 2013-08-14 1580 Pool or Billiard Room Renewal Fee
1359104 RENEWAL INVOICED 2011-07-12 1580 Pool or Billiard Room Renewal Fee
1359105 RENEWAL INVOICED 2009-07-24 1580 Pool or Billiard Room Renewal Fee
1359106 RENEWAL INVOICED 2007-07-19 1580 Pool or Billiard Room Renewal Fee
68570 PL VIO INVOICED 2007-05-02 10150 PL - Padlock Violation
780018 LICENSE INVOICED 2007-03-27 395 Pool or Billiard Room License Fee
67017 PL VIO INVOICED 2006-09-06 500 PL - Padlock Violation

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9248907401 2020-05-20 0202 PPP 75 CHRISTOPHER ST, NEW YORK, NY, 10014-4236
Loan Status Date 2022-07-16
Loan Status Charged Off
Loan Maturity in Months 4
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 240772
Loan Approval Amount (current) 240772
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
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, 10014-4236
Project Congressional District NY-10
Number of Employees 37
NAICS code 712110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 70812.83
Forgiveness Paid Date 2022-05-12

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1203073 Copyright 2012-04-18 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2012-04-18
Termination Date 2012-06-27
Section 0501
Status Terminated

Parties

Name BROADCAST MUSIC, INC.
Role Plaintiff
Name FELDOR BILLIARDS, INC.
Role Defendant

Date of last update: 15 Mar 2025

Sources: New York Secretary of State