Search icon

ALAN H. FEIN, P.C.

Company Details

Name: ALAN H. FEIN, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 29 Dec 1993 (31 years ago)
Entity Number: 1783085
ZIP code: 10901
County: Rockland
Place of Formation: New York
Address: 2 EXECUTIVE BLVD, STE 303, SUFFERN, NY, United States, 10901

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
ALAN H. FEIN, P.C. PROFIT SHARING PLAN 2023 133749724 2024-07-23 ALAN H. FEIN, P.C. 3
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1994-01-01
Business code 541110
Sponsor’s telephone number 8453691000
Plan sponsor’s address 2 EXECUTIVE BOULEVARD, STE 303, SUFFERN, NY, 109014178

Plan administrator’s name and address

Administrator’s EIN 133749724
Plan administrator’s name ALAN H. FEIN, P.C.
Plan administrator’s address 2 EXECUTIVE BOULEVARD, STE 303, SUFFERN, NY, 109014178
Administrator’s telephone number 8453691000

Signature of

Role Plan administrator
Date 2024-07-23
Name of individual signing ALAN FEIN
ALAN H. FEIN, P.C. PROFIT SHARING PLAN 2022 133749724 2023-05-16 ALAN H. FEIN, P.C. 3
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1994-01-01
Business code 541110
Sponsor’s telephone number 8453691000
Plan sponsor’s address 2 EXECUTIVE BOULEVARD, STE 303, SUFFERN, NY, 109014178

Plan administrator’s name and address

Administrator’s EIN 133749724
Plan administrator’s name ALAN H. FEIN, P.C.
Plan administrator’s address 2 EXECUTIVE BOULEVARD, STE 303, SUFFERN, NY, 109014178
Administrator’s telephone number 8453691000

Signature of

Role Plan administrator
Date 2023-05-16
Name of individual signing ALAN FEIN
ALAN H. FEIN, P.C. PROFIT SHARING PLAN 2021 133749724 2022-09-21 ALAN H. FEIN, P.C. 3
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1994-01-01
Business code 541110
Sponsor’s telephone number 8453691000
Plan sponsor’s address 2 EXECUTIVE BOULEVARD, STE 303, SUFFERN, NY, 109014178

Plan administrator’s name and address

Administrator’s EIN 133749724
Plan administrator’s name ALAN H. FEIN, P.C.
Plan administrator’s address 2 EXECUTIVE BOULEVARD, STE 303, SUFFERN, NY, 109014178
Administrator’s telephone number 8453691000

Signature of

Role Plan administrator
Date 2022-09-21
Name of individual signing ALAN FEIN
ALAN H. FEIN, P.C. PROFIT SHARING PLAN 2020 133749724 2021-09-15 ALAN H. FEIN, P.C. 3
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1994-01-01
Business code 541110
Sponsor’s telephone number 8453691000
Plan sponsor’s address 2 EXECUTIVE BOULEVARD, STE 303, SUFFERN, NY, 109014178

Plan administrator’s name and address

Administrator’s EIN 133749724
Plan administrator’s name ALAN H. FEIN, P.C.
Plan administrator’s address 2 EXECUTIVE BOULEVARD, STE 303, SUFFERN, NY, 109014178
Administrator’s telephone number 8453691000

Signature of

Role Plan administrator
Date 2021-09-14
Name of individual signing ALAN FEIN
ALAN H. FEIN, P.C. PROFIT SHARING PLAN 2009 133749724 2010-09-20 ALAN H. FEIN, P.C. 2
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1994-01-01
Business code 541110
Sponsor’s telephone number 8453691000
Plan sponsor’s address 2 EXECUTIVE BOULEVARD, STE 303, SUFFERN, NY, 109014178

Plan administrator’s name and address

Administrator’s EIN 133749724
Plan administrator’s name ALAN H. FEIN, P.C.
Plan administrator’s address 2 EXECUTIVE BOULEVARD, STE 303, SUFFERN, NY, 109014178
Administrator’s telephone number 8453691000

Signature of

Role Plan administrator
Date 2010-09-20
Name of individual signing ALAN H. FEIN

Chief Executive Officer

Name Role Address
ALAN H FEIN Chief Executive Officer 2 EXECUTIVE BLVD, STE 303, SUFFERN, NY, United States, 10901

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2 EXECUTIVE BLVD, STE 303, SUFFERN, NY, United States, 10901

History

Start date End date Type Value
2023-12-05 2023-12-05 Address 2 EXECUTIVE BLVD, STE 303, SUFFERN, NY, 10901, USA (Type of address: Chief Executive Officer)
2013-12-23 2023-12-05 Address 2 EXECUTIVE BLVD, STE 303, SUFFERN, NY, 10901, USA (Type of address: Service of Process)
2003-12-10 2013-12-23 Address 2 EXECUTIVE BLVD, #303, SUFFERN, NY, 10901, USA (Type of address: Service of Process)
1995-12-20 2023-12-05 Address 2 EXECUTIVE BLVD, STE 303, SUFFERN, NY, 10901, USA (Type of address: Chief Executive Officer)
1993-12-29 2023-12-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1993-12-29 2003-12-10 Address 2 SUHL LANE, WESLEY HILLS, NY, 10952, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231205000986 2023-12-05 BIENNIAL STATEMENT 2023-12-01
220727002333 2022-07-27 BIENNIAL STATEMENT 2021-12-01
200724060059 2020-07-24 BIENNIAL STATEMENT 2019-12-01
131223002217 2013-12-23 BIENNIAL STATEMENT 2013-12-01
111222002285 2011-12-22 BIENNIAL STATEMENT 2011-12-01
100208002249 2010-02-08 BIENNIAL STATEMENT 2009-12-01
071221002852 2007-12-21 BIENNIAL STATEMENT 2007-12-01
060120002120 2006-01-20 BIENNIAL STATEMENT 2005-12-01
031210002561 2003-12-10 BIENNIAL STATEMENT 2003-12-01
011129002759 2001-11-29 BIENNIAL STATEMENT 2001-12-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3650437109 2020-04-11 0202 PPP 2 Executive Blvd,Suite #303, Suffern, NY, 10901-4100
Loan Status Date 2021-05-27
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 65135
Loan Approval Amount (current) 65135
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Suffern, ROCKLAND, NY, 10901-4100
Project Congressional District NY-17
Number of Employees 3
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 65759.58
Forgiveness Paid Date 2021-04-08

Date of last update: 15 Mar 2025

Sources: New York Secretary of State