Search icon

RICHARD L. FEIGEN & COMPANY, INC.

Branch
Company claim

Is this your business?

Get access!

Company Details

Name: RICHARD L. FEIGEN & COMPANY, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 01 Jun 1972 (53 years ago)
Branch of: RICHARD L. FEIGEN & COMPANY, INC., Illinois (Company Number LLC_00531286)
Entity Number: 331333
ZIP code: 10075
County: New York
Place of Formation: Illinois
Address: 16 E 77TH ST, GROUND FLOOR, NEW YORK, NY, United States, 10075

Chief Executive Officer

Name Role Address
RICHARD L FEIGEN Chief Executive Officer 16 E 77TH ST, GROUND FLOOR, NEW YORK, NY, United States, 10075

Agent

Name Role Address
RICHARD L. FEIGEN Agent 27 E. 79TH ST., NEW YORK, NY, 10004

DOS Process Agent

Name Role Address
RICHARD L. FEIGEN & COMPANY, INC. DOS Process Agent 16 E 77TH ST, GROUND FLOOR, NEW YORK, NY, United States, 10075

History

Start date End date Type Value
2025-05-07 2025-05-07 Address 16 E 77TH ST, GROUND FLOOR, NEW YORK, NY, 10075, USA (Type of address: Chief Executive Officer)
2025-05-07 2025-05-07 Address 99 CANTITOE ST., KATONAH, NY, 10536, 1053, USA (Type of address: Chief Executive Officer)
2018-06-04 2025-05-07 Address 16 E 77TH ST, GROUND FLOOR, NEW YORK, NY, 10075, USA (Type of address: Chief Executive Officer)
2018-06-04 2025-05-07 Address 16 E 77TH ST, GROUND FLOOR, NEW YORK, NY, 10075, USA (Type of address: Service of Process)
2016-06-01 2018-06-04 Address 34 E 69TH ST, NEW YORK, NY, 10021, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
250507002821 2025-05-07 BIENNIAL STATEMENT 2025-05-07
200603060586 2020-06-03 BIENNIAL STATEMENT 2020-06-01
180604006907 2018-06-04 BIENNIAL STATEMENT 2018-06-01
160601006870 2016-06-01 BIENNIAL STATEMENT 2016-06-01
140609006900 2014-06-09 BIENNIAL STATEMENT 2014-06-01

USAspending Awards / Financial Assistance

Date:
2020-05-04
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:
103106.00
Total Face Value Of Loan:
103106.00

Paycheck Protection Program

Jobs Reported:
7
Initial Approval Amount:
$103,106
Date Approved:
2020-05-04
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$103,106
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$104,526.89
Servicing Lender:
Bank of America, National Association
Use of Proceeds:
Payroll: $103,106

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State