Search icon

SCOTT E. FEIFER P.C.

Company Details

Name: SCOTT E. FEIFER P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 19 May 2006 (19 years ago)
Entity Number: 3364975
ZIP code: 11803
County: New York
Place of Formation: New York
Address: 29 LONG RIDGE RD, PLAINVIEW, NY, United States, 11803

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
SCOTT FEIFER Chief Executive Officer 29 LONG RIDGE RD, PLAINVIEW, NY, United States, 11803

DOS Process Agent

Name Role Address
SCOTT E. FEIFER P.C. DOS Process Agent 29 LONG RIDGE RD, PLAINVIEW, NY, United States, 11803

History

Start date End date Type Value
2014-05-01 2020-05-04 Address 291 BROADWAY, SUITE 300, NEW YORK, NY, 10007, USA (Type of address: Service of Process)
2012-12-10 2014-05-01 Address 291 BROADWAY, STE 300, NEW YORK, NY, 10007, USA (Type of address: Principal Executive Office)
2012-12-10 2014-05-01 Address 291 BROADWAY, STE 300, NEW YORK, NY, 10007, USA (Type of address: Chief Executive Officer)
2010-06-03 2012-12-10 Address 27 UNION SQUARE WEST, SUITE 503, NEW YORK, NY, 10003, USA (Type of address: Principal Executive Office)
2010-06-03 2012-12-10 Address 27 UNION SQUARE WEST, SUITE 503, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer)
2010-06-03 2014-05-01 Address 27 UNION SQUARE WEST, SUITE 503, NEW YORK, NY, 10003, USA (Type of address: Service of Process)
2008-06-03 2010-06-03 Address 27 UNION SQUARE WEST STE 503, NEW YORK, NY, 10003, USA (Type of address: Principal Executive Office)
2008-06-03 2010-06-03 Address 27 UNION SQUARE WEST STE 503, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer)
2006-05-19 2010-06-03 Address 27 UNION SQUARE WEST STE. 503, NEW YORK, NY, 10003, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200504061431 2020-05-04 BIENNIAL STATEMENT 2020-05-01
160511006673 2016-05-11 BIENNIAL STATEMENT 2016-05-01
140501007052 2014-05-01 BIENNIAL STATEMENT 2014-05-01
121210002015 2012-12-10 AMENDMENT TO BIENNIAL STATEMENT 2012-05-01
120508006010 2012-05-08 BIENNIAL STATEMENT 2012-05-01
100603002324 2010-06-03 BIENNIAL STATEMENT 2010-05-01
080603002884 2008-06-03 BIENNIAL STATEMENT 2008-05-01
060519000792 2006-05-19 CERTIFICATE OF INCORPORATION 2006-05-19

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3291828308 2021-01-21 0235 PPS 29 Long Ridge Rd, Plainview, NY, 11803-1816
Loan Status Date 2022-04-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20800
Loan Approval Amount (current) 20800
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 Plainview, NASSAU, NY, 11803-1816
Project Congressional District NY-03
Number of Employees 1
NAICS code 922130
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 21036.89
Forgiveness Paid Date 2022-03-17
7129247707 2020-05-01 0235 PPP 29 Long Ridge Road, Plainview, NY, 11803
Loan Status Date 2021-09-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20800
Loan Approval Amount (current) 20800
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 Plainview, NASSAU, NY, 11803-0001
Project Congressional District NY-03
Number of Employees 1
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 21056.53
Forgiveness Paid Date 2021-07-29

Date of last update: 11 Mar 2025

Sources: New York Secretary of State