Search icon

MICHAEL FELDMAN, INC.

Company Details

Name: MICHAEL FELDMAN, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Jan 1964 (61 years ago)
Entity Number: 173289
ZIP code: 11101
County: New York
Place of Formation: New York
Address: MICHAEL FELDMAN INC, 30 10 41ST AVENUE, LONG ISLAND CITY, NY, United States, 11101
Principal Address: 30-10 41ST AVE, LONG ISLAND CITY, NY, United States, 11106

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
RICHARD FELDMAN Chief Executive Officer 30-10 41ST AVE, LONG ISLAND CITY, NY, United States, 11106

DOS Process Agent

Name Role Address
RICHARD FELDMAN DOS Process Agent MICHAEL FELDMAN INC, 30 10 41ST AVENUE, LONG ISLAND CITY, NY, United States, 11101

History

Start date End date Type Value
2000-02-14 2006-02-22 Address STADTMAUER BAILKIN LLP, 850 THIRD AVE, 19TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
1999-08-11 2000-02-14 Address STADTMAUER BAILKIN LLP, 850 3RD AVE 19TH FL, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
1964-01-27 1999-08-11 Address 521-5TH AVE, NEW YORK, NY, 10175, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
060222002321 2006-02-22 BIENNIAL STATEMENT 2006-01-01
040322002337 2004-03-22 BIENNIAL STATEMENT 2004-01-01
020111002686 2002-01-11 BIENNIAL STATEMENT 2002-01-01
000214002013 2000-02-14 BIENNIAL STATEMENT 2000-01-01
C279033-2 1999-09-22 ASSUMED NAME CORP INITIAL FILING 1999-09-22
990811002007 1999-08-11 BIENNIAL STATEMENT 1998-01-01
418129 1964-01-27 CERTIFICATE OF INCORPORATION 1964-01-27

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6640408401 2021-02-10 0235 PPS 7600 Jericho Tpke, Woodbury, NY, 11797-1728
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7800
Loan Approval Amount (current) 7800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 223542
Servicing Lender Name Celtic Bank Corporation
Servicing Lender Address 268 S State St, Ste 300, SALT LAKE CITY, UT, 84111-5314
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Woodbury, NASSAU, NY, 11797-1728
Project Congressional District NY-03
Number of Employees 2
NAICS code 541990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 7850.22
Forgiveness Paid Date 2021-10-06
4555088909 2021-04-29 0202 PPP 255 W 22nd St Apt 1A, New York, NY, 10011-2775
Loan Status Date 2022-10-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20833
Loan Approval Amount (current) 20833
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
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, 10011-2775
Project Congressional District NY-12
Number of Employees 1
NAICS code 621111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 21112.02
Forgiveness Paid Date 2022-09-08
2267168404 2021-02-03 0202 PPP 1219, BROOKLYN, NY, 11219
Loan Status Date 2022-01-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8877.5
Loan Approval Amount (current) 8877.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529471
Servicing Lender Name Itria Ventures LLC
Servicing Lender Address One Penn Plaza, Suite 4530, New York, NY, 10119
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11219
Project Congressional District NY-07
Number of Employees 1
NAICS code 531311
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 529471
Originating Lender Name Itria Ventures LLC
Originating Lender Address New York, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 8941.86
Forgiveness Paid Date 2021-12-16

Date of last update: 18 Mar 2025

Sources: New York Secretary of State