Search icon

FELDMAN'S SERVICE CENTER INC.

Company Details

Name: FELDMAN'S SERVICE CENTER INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Mar 1995 (30 years ago)
Entity Number: 1903692
ZIP code: 12144
County: Rensselaer
Place of Formation: New York
Principal Address: 300 COLUMBIA TURNPIKE, RENSSELAER, NY, United States, 12144
Address: 300 COLUMBIA TPKE, RENSSELAER, NY, United States, 12144

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 300 COLUMBIA TPKE, RENSSELAER, NY, United States, 12144

Chief Executive Officer

Name Role Address
BRIAN E. HALLENBECK Chief Executive Officer 300 COLUMBIA TURNPIKE, RENSSELAER, NY, United States, 12144

History

Start date End date Type Value
2006-10-16 2011-04-13 Address 300 COLUMBIA TURNPIKE, RENSSELAER, NY, 12144, USA (Type of address: Principal Executive Office)
2006-10-16 2011-04-13 Address 300 COLUMBIA TURNPIKE, RENSSELAER, NY, 12144, USA (Type of address: Chief Executive Officer)
2005-06-14 2006-10-16 Address 300 COLUMBIA TPKE, RENSSELAER, NY, 12144, USA (Type of address: Principal Executive Office)
2005-06-14 2006-10-16 Address 300 COLUMBIA TPKE, RENSSELAER, NY, 12144, USA (Type of address: Chief Executive Officer)
2005-06-14 2011-04-13 Address 300 COLUMBIA TPKE, RENSSELAER, NY, 12144, USA (Type of address: Service of Process)
1997-04-24 2005-06-14 Address 310 LUTHER RD, EAST GREENBUSH, NY, 12061, USA (Type of address: Principal Executive Office)
1997-04-24 2005-06-14 Address 310 LUTHER RD, EAST GREENBUSH, NY, 12061, USA (Type of address: Chief Executive Officer)
1995-03-16 2005-06-14 Address 300 COLUMBIA TPK., RENSSELAER, NY, 12144, USA (Type of address: Service of Process)
1995-03-16 2024-02-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
130412002055 2013-04-12 BIENNIAL STATEMENT 2013-03-01
110413002231 2011-04-13 BIENNIAL STATEMENT 2011-03-01
070323002843 2007-03-23 BIENNIAL STATEMENT 2007-03-01
061016002588 2006-10-16 AMENDMENT TO BIENNIAL STATEMENT 2005-03-01
060403000988 2006-04-03 CERTIFICATE OF AMENDMENT 2006-04-03
050614002459 2005-06-14 BIENNIAL STATEMENT 2005-03-01
030421002878 2003-04-21 BIENNIAL STATEMENT 2003-03-01
010426002371 2001-04-26 BIENNIAL STATEMENT 2001-03-01
990311002115 1999-03-11 BIENNIAL STATEMENT 1999-03-01
970424002179 1997-04-24 BIENNIAL STATEMENT 1997-03-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1243688408 2021-02-01 0248 PPS 300 Columbia Tpke Ste 2, Rensselaer, NY, 12144-4437
Loan Status Date 2021-02-24
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 15000
Loan Approval Amount (current) 15000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Rensselaer, RENSSELAER, NY, 12144-4437
Project Congressional District NY-21
Number of Employees 1
NAICS code 811111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 15143.01
Forgiveness Paid Date 2022-01-28

Date of last update: 25 Feb 2025

Sources: New York Secretary of State