Search icon

JOSEPH FEMINO, INC.

Company Details

Name: JOSEPH FEMINO, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Sep 1968 (57 years ago)
Entity Number: 227894
ZIP code: 11787
County: Suffolk
Place of Formation: New York
Address: 171 WEST MAIN STREET, SMITHTOWN, NY, United States, 11787

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ANDREW J FEMINO DOS Process Agent 171 WEST MAIN STREET, SMITHTOWN, NY, United States, 11787

Chief Executive Officer

Name Role Address
ANDREW J FEMINO Chief Executive Officer 171 W MAIN ST ST, SMITHTOWN, NY, United States, 11787

History

Start date End date Type Value
2006-08-23 2020-09-04 Address 171 WEST MAIN STREET, SMITHTOWN, NY, 11787, USA (Type of address: Service of Process)
1996-09-19 2006-08-23 Address 171 WEST MAIN ST, SMITHTOWN, NY, 11787, USA (Type of address: Chief Executive Officer)
1993-10-20 2006-08-23 Address 171 WEST MAIN STREET, SMITHTOWN, NY, 11787, USA (Type of address: Principal Executive Office)
1993-10-20 2006-08-23 Address 171 WEST MAIN STREET, SMITHTOWN, NY, 11787, USA (Type of address: Service of Process)
1993-10-20 1996-09-19 Address 171 WEST MAIN STREET, SMITHTOWN, NY, 11787, USA (Type of address: Chief Executive Officer)
1993-06-08 1993-10-20 Address 171 WEST MAIN STREET, SMITHTOWN, NY, 11787, 2606, USA (Type of address: Principal Executive Office)
1993-06-08 1993-10-20 Address 171 WEST MAIN STREET, SMITHTOWN, NY, 11787, 2606, USA (Type of address: Chief Executive Officer)
1968-09-12 1993-10-20 Address 171 WEST MAIN ST., SMITHTOWN, NY, 11787, USA (Type of address: Service of Process)
1968-09-12 2021-06-24 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
200904060406 2020-09-04 BIENNIAL STATEMENT 2020-09-01
180906006361 2018-09-06 BIENNIAL STATEMENT 2018-09-01
140917006282 2014-09-17 BIENNIAL STATEMENT 2014-09-01
121010002159 2012-10-10 BIENNIAL STATEMENT 2012-09-01
080911002375 2008-09-11 BIENNIAL STATEMENT 2008-09-01
060823002420 2006-08-23 BIENNIAL STATEMENT 2006-09-01
041104002586 2004-11-04 BIENNIAL STATEMENT 2004-09-01
020829002835 2002-08-29 BIENNIAL STATEMENT 2002-09-01
000906002624 2000-09-06 BIENNIAL STATEMENT 2000-09-01
980903002082 1998-09-03 BIENNIAL STATEMENT 1998-09-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9472487400 2020-05-20 0235 PPP 171 West Main Street, Smithtown, NY, 11787
Loan Status Date 2021-08-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 63997
Loan Approval Amount (current) 63997
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 Smithtown, SUFFOLK, NY, 11787-0001
Project Congressional District NY-01
Number of Employees 11
NAICS code 621111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 64722.88
Forgiveness Paid Date 2021-07-09

Date of last update: 18 Mar 2025

Sources: New York Secretary of State