Search icon

ROBERT H. FELD, ATTORNEY-AT-LAW, P.C.

Company Details

Name: ROBERT H. FELD, ATTORNEY-AT-LAW, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 22 Jul 1993 (32 years ago)
Entity Number: 1743733
ZIP code: 10023
County: Nassau
Place of Formation: New York
Address: 161 WEST 61ST STREET, APT 20H, HICKSVILLE, NY, United States, 10023

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ROBERT H. FELD, ATTORNEY-AT-LAW, P.C. DOS Process Agent 161 WEST 61ST STREET, APT 20H, HICKSVILLE, NY, United States, 10023

Chief Executive Officer

Name Role Address
ROBERT H FELD Chief Executive Officer 161 WEST 61ST STREET, APT 20H, NEW YORK, NY, United States, 10023

History

Start date End date Type Value
1995-12-13 2021-02-02 Address 6 STEPHEN LANE, HICKSVILLE, NY, 11801, USA (Type of address: Chief Executive Officer)
1993-07-22 2021-02-02 Address 6 STEPHEN LANE, HICKSVILLE, NY, 11801, USA (Type of address: Service of Process)
1993-07-22 2025-01-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
210202060966 2021-02-02 BIENNIAL STATEMENT 2019-07-01
120518000253 2012-05-18 ANNULMENT OF DISSOLUTION 2012-05-18
DP-1752732 2009-04-29 DISSOLUTION BY PROCLAMATION 2009-04-29
070717002362 2007-07-17 BIENNIAL STATEMENT 2007-07-01
050906002266 2005-09-06 BIENNIAL STATEMENT 2005-07-01
010629002633 2001-06-29 BIENNIAL STATEMENT 2001-07-01
990715002404 1999-07-15 BIENNIAL STATEMENT 1999-07-01
970626002218 1997-06-26 BIENNIAL STATEMENT 1997-07-01
951213002324 1995-12-13 BIENNIAL STATEMENT 1995-07-01
930722000375 1993-07-22 CERTIFICATE OF INCORPORATION 1993-07-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7851947800 2020-06-04 0202 PPP 46 West 65th Street, New York, NY, 10023-6600
Loan Status Date 2021-07-15
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3750
Loan Approval Amount (current) 3750
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 New York, NEW YORK, NY, 10023-6600
Project Congressional District NY-12
Number of Employees 1
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Partnership
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 3789.14
Forgiveness Paid Date 2021-06-22

Date of last update: 15 Mar 2025

Sources: New York Secretary of State