Search icon

FEATHERSTONE SUPPLY, INC.

Company Details

Name: FEATHERSTONE SUPPLY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Mar 2004 (21 years ago)
Entity Number: 3022525
ZIP code: 12204
County: Onondaga
Place of Formation: New York
Principal Address: 3312 Supreme Drive, Holiday, FL, United States, 34691
Address: 1060 BROADWAY SUITE 100, ALBANY, NY, United States, 12204

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
PAMELA FEATHERSTONE Chief Executive Officer 3312 SUPREME DRIVE, HOLIDAY, FL, United States, 34691

DOS Process Agent

Name Role Address
LEGALCORP SOLUTIONS, LLC DOS Process Agent 1060 BROADWAY SUITE 100, ALBANY, NY, United States, 12204

History

Start date End date Type Value
2023-05-15 2023-05-15 Address 3312 SUPREME DRIVE, HOLIDAY, FL, 34691, USA (Type of address: Chief Executive Officer)
2023-05-15 2023-05-15 Address 61369 S SALINA ST, SYRACUSE, NY, 13205, USA (Type of address: Chief Executive Officer)
2012-04-12 2023-05-15 Address 61369 S SALINA ST, SYRACUSE, NY, 13205, USA (Type of address: Chief Executive Officer)
2008-05-07 2012-04-12 Address 102 LEONARD AVE, SYRACUSE, NY, 13205, USA (Type of address: Chief Executive Officer)
2006-03-30 2008-05-07 Address 6136A SOUTH SALINA STREET, SYRACUSE, NY, 13205, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
230515004237 2023-05-15 BIENNIAL STATEMENT 2022-03-01
120412002808 2012-04-12 BIENNIAL STATEMENT 2012-03-01
100402003571 2010-04-02 BIENNIAL STATEMENT 2010-03-01
080507002287 2008-05-07 BIENNIAL STATEMENT 2008-03-01
060330003074 2006-03-30 BIENNIAL STATEMENT 2006-03-01

USAspending Awards / Contracts

Procurement Instrument Identifier:
ING13PX00043
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
7797.00
Base And Exercised Options Value:
7797.00
Base And All Options Value:
7797.00
Awarding Agency Name:
Department of the Interior
Performance Start Date:
2012-12-05
Description:
TOTAL STATION
Naics Code:
423420: OFFICE EQUIPMENT MERCHANT WHOLESALERS
Product Or Service Code:
1240: OPTICAL SIGHTING AND RANGING EQUIPMENT
Procurement Instrument Identifier:
AG24H8P120024
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
3695.00
Base And Exercised Options Value:
3695.00
Base And All Options Value:
3695.00
Awarding Agency Name:
Department of Agriculture
Performance Start Date:
2012-03-30
Description:
DTM-322 (5") TOTAL STATION (W/BATTERIES/CHARGER) CMRD19 (50%) NFLM19 (50%) C NORTHROP
Naics Code:
423990: OTHER MISCELLANEOUS DURABLE GOODS MERCHANT WHOLESALERS
Product Or Service Code:
AP24: R&D- NATURAL RESOURCE: LAND (ENGINEERING DEVELOPMENT)
Procurement Instrument Identifier:
W912P409P0059
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
4199.00
Base And Exercised Options Value:
4199.00
Base And All Options Value:
4199.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2009-09-14
Description:
TDS RANGER 5000X PRO MAX EQUIPMENT
Naics Code:
423420: OFFICE EQUIPMENT MERCHANT WHOLESALERS
Product Or Service Code:
Y299: CONTRUCT/ALL OTHER NON-BLDG FACS

USAspending Awards / Financial Assistance

Date:
2020-04-14
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:
10000.00
Total Face Value Of Loan:
10000.00

Paycheck Protection Program

Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
10000
Current Approval Amount:
10000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
10100.27

Date of last update: 29 Mar 2025

Sources: New York Secretary of State