Search icon

PAUL D. FEINSTEIN, P.C.

Company Details

Name: PAUL D. FEINSTEIN, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 07 Jan 2008 (17 years ago)
Entity Number: 3613456
ZIP code: 10980
County: Westchester
Place of Formation: New York
Address: 4 OAK CT, Stony Point, NY, United States, 10980

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
PAUL D FEINSTEIN Chief Executive Officer 4 OAK CT, STONY POINT, NY, United States, 10980

DOS Process Agent

Name Role Address
PAUL D FEINSTEIN DOS Process Agent 4 OAK CT, Stony Point, NY, United States, 10980

History

Start date End date Type Value
2024-01-02 2024-01-02 Address 4 OAK CT, STONY POINT, NY, 10980, USA (Type of address: Chief Executive Officer)
2024-01-02 2024-01-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-01-02 2024-01-02 Address 102 SUNNYSIDE DR, YONKERS, NY, 10705, USA (Type of address: Chief Executive Officer)
2023-12-15 2024-01-02 Address 102 SUNNYSIDE DR, YONKERS, NY, 10705, USA (Type of address: Chief Executive Officer)
2023-12-15 2024-01-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-12-15 2023-12-15 Address 102 SUNNYSIDE DR, YONKERS, NY, 10705, USA (Type of address: Chief Executive Officer)
2023-12-15 2024-01-02 Address 4 OAK CT, STONY POINT, NY, 10980, USA (Type of address: Chief Executive Officer)
2023-12-15 2024-01-02 Address 4 OAK CT, Stony Point, NY, 10980, USA (Type of address: Service of Process)
2023-12-15 2023-12-15 Address 4 OAK CT, STONY POINT, NY, 10980, USA (Type of address: Chief Executive Officer)
2023-12-07 2023-12-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240102007335 2024-01-02 BIENNIAL STATEMENT 2024-01-02
231215002433 2023-12-15 BIENNIAL STATEMENT 2023-12-15
140520002100 2014-05-20 BIENNIAL STATEMENT 2014-01-01
120214002257 2012-02-14 BIENNIAL STATEMENT 2012-01-01
100113002026 2010-01-13 BIENNIAL STATEMENT 2010-01-01
080107000339 2008-01-07 CERTIFICATE OF INCORPORATION 2008-01-07

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2266767801 2020-05-22 0202 PPP 102 Sunnyside dr., Yonkers, NY, 10705-2826
Loan Status Date 2022-03-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 9437
Loan Approval Amount (current) 9437
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Yonkers, WESTCHESTER, NY, 10705-2826
Project Congressional District NY-16
Number of Employees 2
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 529113
Originating Lender Name Kabbage, Inc.
Originating Lender Address Atlanta, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 9492.33
Forgiveness Paid Date 2020-12-28

Date of last update: 28 Mar 2025

Sources: New York Secretary of State