Search icon

THE FEBLAND GROUP, INC.

Company claim

Is this your business?

Get access!

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

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

Form 5500 Series

Employer Identification Number (EIN):
134028576
Plan Year:
2012
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
2
Sponsors Telephone Number:

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

USAspending Awards / Financial Assistance

Date:
2021-02-13
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:
17852.00
Total Face Value Of Loan:
17852.00
Date:
2020-05-22
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:
18700.00
Total Face Value Of Loan:
18700.00

Paycheck Protection Program

Date Approved:
2020-05-22
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
18700
Current Approval Amount:
18700
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
18850.12
Date Approved:
2021-02-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
17852
Current Approval Amount:
17852
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
18049.59

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State