Search icon

BILLET, FEIT AND PREIS, C.P.A., P.C.

Company Details

Name: BILLET, FEIT AND PREIS, C.P.A., P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 15 Jan 1976 (49 years ago)
Entity Number: 389282
ZIP code: 10004
County: New York
Place of Formation: New York
Address: 42 BROADWAY, NEW YORK, NY, United States, 10004

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 42 BROADWAY, NEW YORK, NY, United States, 10004

Chief Executive Officer

Name Role Address
YUSSIE STEIER Chief Executive Officer 42 BROADWAY, NEW YORK, NY, United States, 10004

History

Start date End date Type Value
1998-01-13 2002-01-15 Address 10 EAST 40TH ST, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
1998-01-13 2002-01-15 Address 10 EAST 40TH ST, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
1994-02-09 1998-01-13 Address 10 EAST 40TH STREET, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
1994-02-09 2002-01-15 Address 10 EAST 40TH STREET, NEW YORK, NY, 10016, USA (Type of address: Principal Executive Office)
1994-01-27 1994-02-09 Address 10 EAST 40TH STREET, NEW YORK, NY, 10016, USA (Type of address: Principal Executive Office)
1994-01-27 1994-02-09 Address BILLET, FEIT & PREIS, P.C., 10 EAST 40TH STREET, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
1987-10-21 1990-06-08 Name SCHMELL, BILLET AND FEIT, C.P.A., P.C.
1986-04-25 1987-10-21 Name SCHMELL, BILLET, YURMAN AND FEIT, C.P.A., P.C.
1978-03-10 1986-04-25 Name SCHMELL AND BILLET, P. C.
1976-01-15 1998-01-13 Address 10 EAST 40TH ST., NEW YORK, NY, 10016, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210106061618 2021-01-06 BIENNIAL STATEMENT 2018-01-01
20070511042 2007-05-11 ASSUMED NAME CORP INITIAL FILING 2007-05-11
040114002400 2004-01-14 BIENNIAL STATEMENT 2004-01-01
020115002517 2002-01-15 BIENNIAL STATEMENT 2002-01-01
000127002543 2000-01-27 BIENNIAL STATEMENT 2000-01-01
980113002503 1998-01-13 BIENNIAL STATEMENT 1998-01-01
940209002210 1994-02-09 BIENNIAL STATEMENT 1994-01-01
940127002126 1994-01-27 BIENNIAL STATEMENT 1994-01-01
C149849-4 1990-06-08 CERTIFICATE OF AMENDMENT 1990-06-08
B557430-4 1987-10-21 CERTIFICATE OF AMENDMENT 1987-10-21

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1009167400 2020-05-03 0202 PPP 42 BROADWAY STE 1815, NEW YORK, NY, 10004-1617
Loan Status Date 2021-09-29
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 292977
Loan Approval Amount (current) 292977
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, 10004-1617
Project Congressional District NY-10
Number of Employees 15
NAICS code 541211
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 296709.53
Forgiveness Paid Date 2021-08-17
8278908404 2021-02-13 0202 PPS 42 Broadway Ste 1815, New York, NY, 10004-3869
Loan Status Date 2022-01-22
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 292072
Loan Approval Amount (current) 292072
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, 10004-3869
Project Congressional District NY-10
Number of Employees 18
NAICS code 541211
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 294512.91
Forgiveness Paid Date 2021-12-22

Date of last update: 18 Mar 2025

Sources: New York Secretary of State