Search icon

FEUER NURSING REVIEW, LLC

Company Details

Name: FEUER NURSING REVIEW, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 24 Nov 2004 (20 years ago)
Entity Number: 3130247
ZIP code: 10065
County: Westchester
Place of Formation: New York
Address: 405 E 63rd St., Apartment No. 8J, New York, NY, United States, 10065

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
NURSING EXAMINATION INSTITUTE, INC. RETIREMENT PLAN 2009 133915745 2010-11-15 FEUER NURSING REVIEW 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1974-02-01
Business code 611000
Sponsor’s telephone number 2125458600
Plan sponsor’s address C/O EDWARD FEUER, 350 FIFTH AVE., S, 350 FIFTH AVENUE, SUITE 7116, NEW YORK, NY, 10118

Plan administrator’s name and address

Administrator’s EIN 133915745
Plan administrator’s name FEUER NURSING REVIEW
Plan administrator’s address C/O EDWARD FEUER, 350 FIFTH AVE., S, 350 FIFTH AVENUE, SUITE 7116, NEW YORK, NY, 10118
Administrator’s telephone number 2125458600

Signature of

Role Plan administrator
Date 2010-11-15
Name of individual signing EDWARD FEUER
Role Employer/plan sponsor
Date 2010-11-15
Name of individual signing EDWARD FEUER

DOS Process Agent

Name Role Address
FEUER NURSING REVIEW, LLC DOS Process Agent 405 E 63rd St., Apartment No. 8J, New York, NY, United States, 10065

History

Start date End date Type Value
2018-11-29 2024-05-21 Address 217 EAST 70TH STREET #1853, NEW YORK, NY, 10021, USA (Type of address: Service of Process)
2013-01-09 2018-11-29 Address 10 E 39TH ST, RM 907, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2006-11-02 2013-01-09 Address 350 FIFTH AVENUE / #7116, NEW YORK, NY, 10118, USA (Type of address: Service of Process)
2004-11-24 2006-11-02 Address 350 5TH AVENUE, #7116, NEW YORK, NY, 10118, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240521000125 2024-05-21 BIENNIAL STATEMENT 2024-05-21
201102060885 2020-11-02 BIENNIAL STATEMENT 2020-11-01
181129006068 2018-11-29 BIENNIAL STATEMENT 2018-11-01
150206006053 2015-02-06 BIENNIAL STATEMENT 2014-11-01
130109002274 2013-01-09 BIENNIAL STATEMENT 2012-11-01
101108002465 2010-11-08 BIENNIAL STATEMENT 2010-11-01
081117002567 2008-11-17 BIENNIAL STATEMENT 2008-11-01
061102002501 2006-11-02 BIENNIAL STATEMENT 2006-11-01
050321001012 2005-03-21 AFFIDAVIT OF PUBLICATION 2005-03-21
050321001011 2005-03-21 AFFIDAVIT OF PUBLICATION 2005-03-21

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3287308607 2021-03-16 0202 PPS 405 E 63rd St Apt 8J, New York, NY, 10065-7838
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 13125
Loan Approval Amount (current) 13125
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
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, 10065-7838
Project Congressional District NY-12
Number of Employees 4
NAICS code 611519
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 474333
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address San Francisco, CA
Gender Unanswered
Veteran Non-Veteran
Forgiveness Amount 13203.75
Forgiveness Paid Date 2021-10-22
2059197401 2020-05-05 0202 PPP 405 E 63rd St, New York, NY, 10065-7831
Loan Status Date 2021-03-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 13000
Loan Approval Amount (current) 13000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
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, 10065-7831
Project Congressional District NY-12
Number of Employees 4
NAICS code 611519
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 474333
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address San Francisco, CA
Gender Unanswered
Veteran Non-Veteran
Forgiveness Amount 13102.93
Forgiveness Paid Date 2021-02-19

Date of last update: 29 Mar 2025

Sources: New York Secretary of State