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

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
S. FELDMAN HOUSEWARES, INC. 401(K) PLAN 2023 130699830 2024-08-09 S. FELDMAN HOUSEWARES, INC. 15
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 442299
Sponsor’s telephone number 2122897367
Plan sponsor’s address 1304 MADISON AVENUE, NEW YORK, NY, 10028

Signature of

Role Plan administrator
Date 2024-08-09
Name of individual signing SHIRLEY HORNER
S. FELDMAN HOUSEWARES, INC. 401(K) PLAN 2022 130699830 2023-06-07 S. FELDMAN HOUSEWARES, INC. 17
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 442299
Sponsor’s telephone number 2122897367
Plan sponsor’s address 1304 MADISON AVENUE, NEW YORK, NY, 10128

Signature of

Role Plan administrator
Date 2023-06-07
Name of individual signing SCOTT GOLDSMITH
S. FELDMAN HOUSEWARES, INC. 401(K) PLAN 2021 130699830 2022-04-05 S. FELDMAN HOUSEWARES, INC. 16
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 442299
Sponsor’s telephone number 2122897367
Plan sponsor’s address 1304 MADISON AVENUE, NEW YORK, NY, 10128

Signature of

Role Plan administrator
Date 2022-04-05
Name of individual signing SCOTT GOLDSMITH
S. FELDMAN HOUSEWARES, INC. 401(K) PLAN 2020 130699830 2021-02-24 S. FELDMAN HOUSEWARES, INC. 14
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 442299
Sponsor’s telephone number 2122897367
Plan sponsor’s address 1304 MADISON AVENUE, NEW YORK, NY, 10128

Signature of

Role Plan administrator
Date 2021-02-24
Name of individual signing SCOTT GOLDSMITH
S. FELDMAN HOUSEWARES, INC. 401(K) PLAN 2019 130699830 2020-06-10 S. FELDMAN HOUSEWARES, INC. 13
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 442299
Sponsor’s telephone number 2122897367
Plan sponsor’s address 1304 MADISON AVENUE, NEW YORK, NY, 10128

Signature of

Role Plan administrator
Date 2020-06-10
Name of individual signing SCOTT GOLDSMITH
S. FELDMAN HOUSEWARES, INC. 401(K) PLAN 2018 130699830 2019-05-08 S. FELDMAN HOUSEWARES, INC. 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 442299
Sponsor’s telephone number 2122897367
Plan sponsor’s address 1304 MADISON AVENUE, NEW YORK, NY, 10128

Signature of

Role Plan administrator
Date 2019-05-08
Name of individual signing SCOTT GOLDSMITH
S. FELDMAN HOUSEWARES, INC. 401(K) PLAN 2017 130699830 2018-04-02 S. FELDMAN HOUSEWARES, INC. 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 452900
Sponsor’s telephone number 2122897367
Plan sponsor’s address 1304 MADISON AVENUE, NEW YORK, NY, 10128

Signature of

Role Plan administrator
Date 2018-04-02
Name of individual signing SCOTT GOLDSMITH
S. FELDMAN HOUSEWARES, INC. 401(K) PLAN 2016 130699830 2017-05-04 S. FELDMAN HOUSEWARES, INC. 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 452900
Sponsor’s telephone number 2122897367
Plan sponsor’s address 1304 MADISON AVENUE, NEW YORK, NY, 10128

Plan administrator’s name and address

Administrator’s EIN 130699830
Plan administrator’s name S. FELDMAN HOUSEWARES, INC.
Plan administrator’s address 1304 MADISON AVENUE, NEW YORK, NY, 10128
Administrator’s telephone number 2122897367

Signature of

Role Plan administrator
Date 2017-05-04
Name of individual signing SCOTT GOLDSMITH
S. FELDMAN HOUSEWARES, INC. 401(K) PLAN 2015 130699830 2016-04-21 S. FELDMAN HOUSEWARES, INC. 0
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 452900
Sponsor’s telephone number 2122897367
Plan sponsor’s address 1304 MADISON AVENUE, NEW YORK, NY, 10128

Plan administrator’s name and address

Administrator’s EIN 130699830
Plan administrator’s name S. FELDMAN HOUSEWARES, INC.
Plan administrator’s address 1304 MADISON AVENUE, NEW YORK, NY, 10128
Administrator’s telephone number 2122897367

Signature of

Role Plan administrator
Date 2016-04-21
Name of individual signing SCOTT GOLDSMITH

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

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, 1396, USA (Type of address: Chief Executive Officer)
2025-02-05 2025-02-05 Address 1304 MADISON AVE., NEW YORK, NY, 10128, USA (Type of address: Chief Executive Officer)
2023-12-05 2025-02-05 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)
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 2025-02-05 Shares Share type: CAP, Number of shares: 0, Par value: 20000
2023-12-05 2025-02-05 Address 1304 MADISON AVE., NEW YORK, NY, 10128, USA (Type of address: Chief Executive Officer)
2023-12-05 2025-02-05 Address 1304 Madison Avenue, 1304 Madison Ave. @ 92nd, New York, NY, 10128, USA (Type of address: Service of Process)
1999-03-10 2023-12-05 Address 1304 MADISON AVE., NEW YORK, NY, 10128, 1396, USA (Type of address: Chief Executive Officer)
1995-06-29 2023-12-05 Address 1304 MADISON AVENUE, NEW YORK, NY, 10128, 1396, USA (Type of address: Service of Process)

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
070330002568 2007-03-30 BIENNIAL STATEMENT 2007-02-01
050308002971 2005-03-08 BIENNIAL STATEMENT 2005-02-01
030130002315 2003-01-30 BIENNIAL STATEMENT 2003-02-01
010312002793 2001-03-12 BIENNIAL STATEMENT 2001-02-01
990310002352 1999-03-10 BIENNIAL STATEMENT 1999-02-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2023-02-09 No data 1304 MADISON AVE, Manhattan, NEW YORK, NY, 10128 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2021-05-06 No data 1304 MADISON AVE, Manhattan, NEW YORK, NY, 10128 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-02-11 No data 1304 MADISON AVE, Manhattan, NEW YORK, NY, 10128 Warning Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-01-14 No data 1304 MADISON AVE, Manhattan, NEW YORK, NY, 10128 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-09-19 No data 1304 MADISON AVE, Manhattan, NEW YORK, NY, 10128 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-08-08 No data 1304 MADISON AVE, Manhattan, NEW YORK, NY, 10128 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-07-02 No data 1304 MADISON AVE, Manhattan, NEW YORK, NY, 10128 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4141718309 2021-01-23 0202 PPS 1304 Madison Ave, New York, NY, 10128-1351
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 171700
Loan Approval Amount (current) 171700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
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, 10128-1351
Project Congressional District NY-12
Number of Employees 14
NAICS code 444130
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 172963.9
Forgiveness Paid Date 2021-10-25
6711987707 2020-05-01 0202 PPP 1304 Madison Avenue, New York, NY, 10128
Loan Status Date 2021-02-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 171700
Loan Approval Amount (current) 171700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
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, 10128-0001
Project Congressional District NY-12
Number of Employees 14
NAICS code 442299
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 172820.82
Forgiveness Paid Date 2020-12-30

Date of last update: 02 Mar 2025

Sources: New York Secretary of State