Search icon

SCOTT E. FEIFER P.C.

Company claim

Is this your business?

Get access!

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)

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

USAspending Awards / Financial Assistance

Date:
2021-01-23
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:
20800.00
Total Face Value Of Loan:
20800.00
Date:
2020-06-10
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:
150000.00
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:
20800.00
Total Face Value Of Loan:
20800.00

Paycheck Protection Program

Date Approved:
2021-01-21
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
20800
Current Approval Amount:
20800
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
21036.89
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
20800
Current Approval Amount:
20800
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
21056.53

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State