Search icon

FEIGI TAUB HALBERSTAM AUDIOLOGY AND SPEECH PATHOLOGY, P.C.

Company Details

Name: FEIGI TAUB HALBERSTAM AUDIOLOGY AND SPEECH PATHOLOGY, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 18 Aug 1994 (31 years ago)
Entity Number: 1845467
ZIP code: 11230
County: Kings
Place of Formation: New York
Principal Address: 1651 CONEY ISLAND AVE, BROOKLYN, NY, United States, 11230
Address: 1651 Coney Island Avenue, OFFICER, NY, United States, 11230

Contact Details

Phone +1 718-998-1415

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
FEIGI T HALBERSTAM DOS Process Agent 1651 Coney Island Avenue, OFFICER, NY, United States, 11230

Chief Executive Officer

Name Role Address
FEIGI T HALBERSTAM Chief Executive Officer 1651 CONEY ISLAND AVE, SUITE 2, BROOKLYN, NY, United States, 11230

History

Start date End date Type Value
2024-08-01 2024-08-01 Address 1651 CONEY ISLAND AVE, BROOKLYN, NY, 11230, USA (Type of address: Chief Executive Officer)
2024-08-01 2024-08-01 Address 1651 CONEY ISLAND AVE, SUITE 2, BROOKLYN, NY, 11230, USA (Type of address: Chief Executive Officer)
2023-10-04 2024-08-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-10-04 2023-10-04 Address 1651 CONEY ISLAND AVE, BROOKLYN, NY, 11230, USA (Type of address: Chief Executive Officer)
2023-10-04 2024-08-01 Address 1651 CONEY ISLAND AVE, BROOKLYN, NY, 11230, USA (Type of address: Chief Executive Officer)
2023-10-04 2024-08-01 Address 1651 CONEY ISLAND AVE STE 3, BROOKLYN, NY, 11230, USA (Type of address: Service of Process)
1998-08-20 2023-10-04 Address 1651 CONEY ISLAND AVE, BROOKLYN, NY, 11230, USA (Type of address: Service of Process)
1998-08-20 2023-10-04 Address 1651 CONEY ISLAND AVE, BROOKLYN, NY, 11230, USA (Type of address: Chief Executive Officer)
1996-09-11 1998-08-20 Address 1205-47TH STREET, BROOKLYN, NY, 11219, USA (Type of address: Service of Process)
1996-09-11 1998-08-20 Address OMNI FTH, 1651 CONEY ISLAND AVE, BROOKLYN, NY, 11230, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240801041625 2024-08-01 BIENNIAL STATEMENT 2024-08-01
231004000963 2023-10-04 BIENNIAL STATEMENT 2022-08-01
120921002293 2012-09-21 BIENNIAL STATEMENT 2012-08-01
120215000860 2012-02-15 ANNULMENT OF DISSOLUTION 2012-02-15
DP-1859107 2010-07-28 DISSOLUTION BY PROCLAMATION 2010-07-28
080821002538 2008-08-21 BIENNIAL STATEMENT 2008-08-01
060808002446 2006-08-08 BIENNIAL STATEMENT 2006-08-01
040913002213 2004-09-13 BIENNIAL STATEMENT 2004-08-01
020730002399 2002-07-30 BIENNIAL STATEMENT 2002-08-01
000803002356 2000-08-03 BIENNIAL STATEMENT 2000-08-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3546967300 2020-04-29 0202 PPP 1651 Coney Island Avenue, BROOKLYN, NY, 11230
Loan Status Date 2021-08-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 584232
Loan Approval Amount (current) 584233.09
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 Unanswered
Project Address BROOKLYN, KINGS, NY, 11230-0001
Project Congressional District NY-09
Number of Employees 98
NAICS code 621399
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 591179.86
Forgiveness Paid Date 2021-07-15

Date of last update: 15 Mar 2025

Sources: New York Secretary of State