Search icon

S FELDMAN HOUSEWARES, INC.

Company Details

Name: S FELDMAN HOUSEWARES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Feb 1929 (96 years ago)
Entity Number: 25471
ZIP code: 10128
County: New York
Place of Formation: New York
Address: 1304 Madison Avenue, 1304 Madison Ave. @ 92nd, New York, NY, United States, 10128
Principal Address: 1304 MADISON AVE @ 92ND ST, NEW YORK, NY, United States, 10128

Contact Details

Phone +1 212-289-7367

Shares Details

Shares issued 0

Share Par Value 20000

Type CAP

DOS Process Agent

Name Role Address
S FELDMAN HOUSEWARES, INC. DOS Process Agent 1304 Madison Avenue, 1304 Madison Ave. @ 92nd, New York, NY, United States, 10128

Chief Executive Officer

Name Role Address
SCOTT GOLDSMITH Chief Executive Officer 1304 MADISON AVE., NEW YORK, NY, United States, 10128

Form 5500 Series

Employer Identification Number (EIN):
130699830
Plan Year:
2023
Number Of Participants:
15
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
17
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
16
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
14
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
13
Sponsors Telephone Number:

Licenses

Number Status Type Date End date
2081425-DCA Active Business 2019-01-16 2024-06-30
0917462-DCA Inactive Business 2002-07-26 2014-06-30

History

Start date End date Type Value
2025-02-05 2025-02-05 Address 1304 MADISON AVE., NEW YORK, NY, 10128, USA (Type of address: Chief Executive Officer)
2025-02-05 2025-02-05 Address 1304 MADISON AVE., NEW YORK, NY, 10128, 1396, USA (Type of address: Chief Executive Officer)
2023-12-05 2025-02-05 Address 1304 MADISON AVE., NEW YORK, NY, 10128, USA (Type of address: Chief Executive Officer)
2023-12-05 2023-12-05 Address 1304 MADISON AVE., NEW YORK, NY, 10128, 1396, USA (Type of address: Chief Executive Officer)
2023-12-05 2023-12-05 Address 1304 MADISON AVE., NEW YORK, NY, 10128, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250205000934 2025-02-05 BIENNIAL STATEMENT 2025-02-05
231205004073 2023-12-05 BIENNIAL STATEMENT 2023-02-01
130225002005 2013-02-25 BIENNIAL STATEMENT 2013-02-01
110210003150 2011-02-10 BIENNIAL STATEMENT 2011-02-01
090219002730 2009-02-19 BIENNIAL STATEMENT 2009-02-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3635312 CL VIO INVOICED 2023-05-01 150 CL - Consumer Law Violation
3599256 CL VIO CREDITED 2023-02-16 150 CL - Consumer Law Violation
3437105 RENEWAL INVOICED 2022-04-11 340 Electronic & Home Appliance Service Dealer License Renewal Fee
3196549 RENEWAL INVOICED 2020-08-03 340 Electronic & Home Appliance Service Dealer License Renewal Fee
2962148 LICENSE INVOICED 2019-01-15 255 Electronic & Home Appliance Service Dealer License Fee
2962149 FINGERPRINT INVOICED 2019-01-15 75 Fingerprint Fee
2962181 PL VIO INVOICED 2019-01-15 500 PL - Padlock Violation
2832693 OL VIO INVOICED 2018-08-24 250 OL - Other Violation
1720795 RENEWAL INVOICED 2014-07-02 340 Electronic & Home Appliance Service Dealer License Renewal Fee
1377958 RENEWAL INVOICED 2012-04-12 340 Electronic & Home Appliance Service Dealer License Renewal Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2023-02-09 Default Decision NO PRICE LIST FOR SERVICES DISPLAYED 1 No data 1 No data
2019-01-14 Pleaded UNLIC ELEC SERV DEALER 1 1 No data No data
2018-08-08 Pleaded STORE DID NOT CONSPICUOUSLY DISPLAY THE TOTAL SELLING PRICE, AT POINT OF DISPLAY, FOR ITEM. 2 2 No data No data

USAspending Awards / Financial Assistance

Date:
2021-01-23
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:
171700.00
Total Face Value Of Loan:
171700.00
Date:
2020-05-03
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:
171700.00
Total Face Value Of Loan:
171700.00

Paycheck Protection Program

Date Approved:
2021-01-23
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
171700
Current Approval Amount:
171700
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
172963.9
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
171700
Current Approval Amount:
171700
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
172820.82

Court Cases

Court Case Summary

Filing Date:
2023-03-06
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Americans with Disabilities Act - Other

Parties

Party Name:
HWANG
Party Role:
Plaintiff
Party Name:
S FELDMAN HOUSEWARES, INC.
Party Role:
Defendant

Date of last update: 19 Mar 2025

Sources: New York Secretary of State