Search icon

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

Company claim

Is this your business?

Get access!

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

National Provider Identifier

NPI Number:
1467409698

Authorized Person:

Name:
FEIGI T HALBERSTAM
Role:
PRESIDENT
Phone:

Taxonomy:

Selected Taxonomy:
235Z00000X - Speech-Language Pathologist
Is Primary:
No
Selected Taxonomy:
237600000X - Audiologist-Hearing Aid Fitter
Is Primary:
No
Selected Taxonomy:
237700000X - Hearing Instrument Specialist
Is Primary:
No
Selected Taxonomy:
231H00000X - Audiologist
Is Primary:
Yes

Contacts:

Fax:
7186270040

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 2023-10-04 Address 1651 CONEY ISLAND AVE, 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 2024-08-01 Address 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

USAspending Awards / Financial Assistance

Date:
2020-04-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
584232.00
Total Face Value Of Loan:
584233.09

Paycheck Protection Program

Jobs Reported:
98
Initial Approval Amount:
$584,232
Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$584,233.09
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$591,179.86
Servicing Lender:
Bank of America, National Association
Use of Proceeds:
Payroll: $584,233.09

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State