Search icon

THE FEBLAND GROUP, INC.

Company Details

Name: THE FEBLAND GROUP, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Oct 1998 (27 years ago)
Entity Number: 2308093
ZIP code: 10010
County: New York
Place of Formation: New York
Address: 115 BROADWAY, RM 304, NEW YORK, NY, United States, 10010
Principal Address: 1115 BROADWAY, ROOM 304, NEW YORK, NY, United States, 10010

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
THE FEBLAND GROUP, INC. PROFIT SHARING PLAN 2012 134028576 2013-07-11 THE FEBLAND GROUP, INC. 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-01-01
Business code 561490
Sponsor’s telephone number 2126753790
Plan sponsor’s address 230 FIFTH AVENUE, SUITE 308, NEW YORK, NY, 10001

Signature of

Role Plan administrator
Date 2013-07-11
Name of individual signing NIGEL FEBLAND
THE FEBLAND GROUP, INC. PROFIT SHARING PLAN 2011 134028576 2012-10-04 THE FEBLAND GROUP, INC. 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-01-01
Business code 561490
Sponsor’s telephone number 2126753790
Plan sponsor’s address 1115 BROADWAY, SUITE 304, NEW YORK, NY, 10010

Plan administrator’s name and address

Administrator’s EIN 134028576
Plan administrator’s name THE FEBLAND GROUP, INC.
Plan administrator’s address 1115 BROADWAY, SUITE 304, NEW YORK, NY, 10010
Administrator’s telephone number 2126753790

Signature of

Role Plan administrator
Date 2012-10-04
Name of individual signing NIGEL FEBLAND
THE FEBLAND GROUP, INC. PROFIT SHARING PLAN 2010 134028576 2011-10-31 THE FEBLAND GROUP, INC. 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-01-01
Business code 561490
Sponsor’s telephone number 2126753790
Plan sponsor’s address 1115 BROADWAY, SUITE 304, NEW YORK, NY, 10010

Plan administrator’s name and address

Administrator’s EIN 134028576
Plan administrator’s name THE FEBLAND GROUP, INC.
Plan administrator’s address 1115 BROADWAY, SUITE 304, NEW YORK, NY, 10010
Administrator’s telephone number 2126753790

Signature of

Role Plan administrator
Date 2011-10-31
Name of individual signing NIGEL FEBLAND
THE FEBLAND GROUP, INC. PROFIT SHARING PLAN 2009 134028576 2010-10-15 THE FEBLAND GROUP, INC. 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-01-01
Business code 561490
Sponsor’s telephone number 2126753790
Plan sponsor’s address 1115 BROADWAY, SUITE 304, NEW YORK, NY, 10010

Plan administrator’s name and address

Administrator’s EIN 134028576
Plan administrator’s name THE FEBLAND GROUP, INC.
Plan administrator’s address 1115 BROADWAY, SUITE 304, NEW YORK, NY, 10010
Administrator’s telephone number 2126753790

Signature of

Role Plan administrator
Date 2010-10-15
Name of individual signing MICHAEL KAPLAN

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 115 BROADWAY, RM 304, NEW YORK, NY, United States, 10010

Chief Executive Officer

Name Role Address
NIGEL FEBLAND Chief Executive Officer 1115 BROADWAY, ROOM 304, NEW YORK, NY, United States, 10010

History

Start date End date Type Value
2000-10-13 2006-10-02 Address 200 FIFTH AVENUE, ROOM 1408, NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer)
2000-10-13 2008-09-22 Address 200 FIFTH AVE, ROOM 1408, NEW YORK, NY, 10010, USA (Type of address: Principal Executive Office)
1998-10-20 2006-10-02 Address 200 5TH AVENUE, NEW YORK, NY, 10010, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
101020002223 2010-10-20 BIENNIAL STATEMENT 2010-10-01
080922002325 2008-09-22 BIENNIAL STATEMENT 2008-10-01
061002002922 2006-10-02 BIENNIAL STATEMENT 2006-10-01
041105002622 2004-11-05 BIENNIAL STATEMENT 2004-10-01
020923002723 2002-09-23 BIENNIAL STATEMENT 2002-10-01
001013002540 2000-10-13 BIENNIAL STATEMENT 2000-10-01
981020000346 1998-10-20 CERTIFICATE OF INCORPORATION 1998-10-20

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1969847803 2020-05-22 0202 PPP 230 Fifth Ave, NEW YORK, NY, 10001-7704
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 18700
Loan Approval Amount (current) 18700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46104
Servicing Lender Name Dime Community Bank
Servicing Lender Address 2200 Montauk Hwy, BRIDGEHAMPTON, NY, 11932
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10001-7704
Project Congressional District NY-12
Number of Employees 2
NAICS code 339930
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 46104
Originating Lender Name Dime Community Bank
Originating Lender Address BRIDGEHAMPTON, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 18850.12
Forgiveness Paid Date 2021-03-18
8424588403 2021-02-13 0202 PPS 230 5th Ave Ste 308, New York, NY, 10001-7910
Loan Status Date 2022-04-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 17852
Loan Approval Amount (current) 17852
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10001-7910
Project Congressional District NY-12
Number of Employees 4
NAICS code 423920
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 46104
Originating Lender Name Dime Community Bank
Originating Lender Address BRIDGEHAMPTON, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 18049.59
Forgiveness Paid Date 2022-03-31

Date of last update: 31 Mar 2025

Sources: New York Secretary of State