Search icon

JULIUS M. FEINBLUM REAL ESTATE INC.

Headquarter

Company Details

Name: JULIUS M. FEINBLUM REAL ESTATE INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Jun 1993 (32 years ago)
Entity Number: 1733322
ZIP code: 11803
County: Suffolk
Place of Formation: New York
Address: 25 FAIRCHILD AVE / SUITE 500, PLAINVIEW, NY, United States, 11803

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of JULIUS M. FEINBLUM REAL ESTATE INC., FLORIDA F13000003507 FLORIDA
Headquarter of JULIUS M. FEINBLUM REAL ESTATE INC., Alabama 000-932-000 Alabama

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 25 FAIRCHILD AVE / SUITE 500, PLAINVIEW, NY, United States, 11803

Agent

Name Role Address
JULIUS M FEINBLUM Agent 25 FAIRCHILD AVE STE 500, PLAINVIEW, NY, 11803

Chief Executive Officer

Name Role Address
JULIUS M FEINBLUM Chief Executive Officer 25 FAIRCHILD AVE / SUITE 500, PLAINVIEW, NY, United States, 11803

Licenses

Number Type End date
30FE0850175 ASSOCIATE BROKER 2026-05-19
31FE0794048 CORPORATE BROKER 2025-09-20
10301203218 ASSOCIATE BROKER 2024-12-22
30WE0850568 ASSOCIATE BROKER 2026-04-17
109932719 REAL ESTATE PRINCIPAL OFFICE No data
40FE0834203 REAL ESTATE SALESPERSON 2026-05-15
40LU0891694 REAL ESTATE SALESPERSON 2025-04-26

History

Start date End date Type Value
2007-07-11 2011-07-15 Address 25 FAIRCHILD AVENUE, SUITE 500, PLAINVIEW, NY, 11803, 4940, USA (Type of address: Principal Executive Office)
2005-08-08 2011-07-15 Address 25 FAIRCHILD AVE, SUITE 500, PLAINVIEW, NY, 11803, USA (Type of address: Chief Executive Officer)
2004-12-06 2011-07-15 Address 25 FAIRCHILD AVE STE 500, PLAINVIEW, NY, 11803, USA (Type of address: Service of Process)
1997-06-16 2004-12-06 Address 175 CENTRAL AVE SOUTH, BETHPAGE, NY, 11714, 4940, USA (Type of address: Service of Process)
1996-01-08 2005-08-08 Address 175 CENTRAL AVE SOUTH, BETHPAGE, NY, 11714, 4940, USA (Type of address: Chief Executive Officer)
1996-01-08 2007-07-11 Address 175 CENTRAL AVE SOUTH, BETHPAGE, NY, 11714, 4940, USA (Type of address: Principal Executive Office)
1993-06-09 1997-06-16 Address 1171 EAST 80TH STREET, BROOKLYN, NY, 11236, USA (Type of address: Service of Process)
1993-06-09 2004-12-06 Address 1171 EAST 80TH STREET, BROOKLYN, NY, 11236, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
110715002559 2011-07-15 BIENNIAL STATEMENT 2011-06-01
090609002382 2009-06-09 BIENNIAL STATEMENT 2009-06-01
070711002797 2007-07-11 BIENNIAL STATEMENT 2007-06-01
050808003055 2005-08-08 BIENNIAL STATEMENT 2005-06-01
041206000104 2004-12-06 CERTIFICATE OF CHANGE 2004-12-06
040802000065 2004-08-02 ANNULMENT OF DISSOLUTION 2004-08-02
DP-1655720 2003-06-25 DISSOLUTION BY PROCLAMATION 2003-06-25
030605002823 2003-06-05 BIENNIAL STATEMENT 2003-06-01
010625002547 2001-06-25 BIENNIAL STATEMENT 2001-06-01
990628002574 1999-06-28 BIENNIAL STATEMENT 1999-06-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1391297709 2020-05-01 0235 PPP 25 FAIRCHIELD AVE SUITE 500, PLAINVIEW, NY, 11803
Loan Status Date 2021-02-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 85000
Loan Approval Amount (current) 85000
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 PLAINVIEW, NASSAU, NY, 11803-0001
Project Congressional District NY-03
Number of Employees 6
NAICS code 531210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 85559.96
Forgiveness Paid Date 2020-12-30
9293198408 2021-02-16 0235 PPS 25 Fairchild Ave Ste 500, Plainview, NY, 11803-1726
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 110215
Loan Approval Amount (current) 110215
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 Plainview, NASSAU, NY, 11803-1726
Project Congressional District NY-03
Number of Employees 6
NAICS code 531210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 110884.07
Forgiveness Paid Date 2021-09-29

Date of last update: 15 Mar 2025

Sources: New York Secretary of State