Search icon

MARTIN FELD OF SOVEREIGN LTD.

Company Details

Name: MARTIN FELD OF SOVEREIGN LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Jul 1969 (56 years ago)
Entity Number: 279645
ZIP code: 11753
County: Nassau
Place of Formation: New York
Address: 200 ROBBINS LANE, SUITE D-12, JERICO, NY, United States, 11753
Principal Address: 200 ROBBINS LANE, SUITE D-12, JERICHO, NY, United States, 11753

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
STEVEN FELDBERG Chief Executive Officer 200 ROBBINS LANE, SUITE D-12, JERICHO, NY, United States, 11753

DOS Process Agent

Name Role Address
MARTIN FELD OF SOVEREIGN LTD. DOS Process Agent 200 ROBBINS LANE, SUITE D-12, JERICO, NY, United States, 11753

History

Start date End date Type Value
2009-07-23 2014-08-12 Address 4 EXPRESSWAY PLAZA, ROSLYN HEIGHTS, NY, 11577, USA (Type of address: Chief Executive Officer)
1995-07-20 2009-07-23 Address 4 EXPRESSWAY PLAZA, ROSLYN HEIGHTS, NY, 11577, USA (Type of address: Chief Executive Officer)
1995-07-20 2014-08-12 Address 4 EXPRESSWAY PLAZA, ROSLYN HEIGHTS, NY, 11577, USA (Type of address: Principal Executive Office)
1995-07-20 2014-08-12 Address 4 EXPRESSWAY PLAZA, ROSLYN HEIGHTS, NY, 11577, USA (Type of address: Service of Process)
1969-07-15 2023-02-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
140812006426 2014-08-12 BIENNIAL STATEMENT 2013-07-01
090723002301 2009-07-23 BIENNIAL STATEMENT 2009-07-01
070726002156 2007-07-26 BIENNIAL STATEMENT 2007-07-01
20060711063 2006-07-11 ASSUMED NAME CORP INITIAL FILING 2006-07-11
050831002601 2005-08-31 BIENNIAL STATEMENT 2005-07-01

USAspending Awards / Financial Assistance

Date:
2021-01-29
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:
202400.00
Total Face Value Of Loan:
202400.00
Date:
2020-05-12
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:
-154200.00
Total Face Value Of Loan:
0.00
Date:
2020-05-11
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
2000000.00
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:
215000.00
Total Face Value Of Loan:
215000.00
Date:
2020-04-16
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
215000
Current Approval Amount:
215000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
204113.35
Date Approved:
2021-01-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
202400
Current Approval Amount:
202400
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
203453.59

Date of last update: 18 Mar 2025

Sources: New York Secretary of State