Search icon

FEINSOD HARDWARE CO., INC.

Company Details

Name: FEINSOD HARDWARE CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Oct 1976 (49 years ago)
Entity Number: 411769
ZIP code: 10532
County: Westchester
Place of Formation: New York
Address: 443 COMMERCE STREET, HAWTHORNE, NY, United States, 10532
Principal Address: 43 NORTH MAIN STREET, PORT CHESTER, NY, United States, 10573

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
FEINSOD HARDWARE CO., INC. DOS Process Agent 443 COMMERCE STREET, HAWTHORNE, NY, United States, 10532

Chief Executive Officer

Name Role Address
CHRIS RUBEO Chief Executive Officer 43 NORTH MAIN STREET, PORT CHESTER, NY, United States, 10573

Form 5500 Series

Employer Identification Number (EIN):
132873038
Plan Year:
2013
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
32
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
16
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
13
Sponsors Telephone Number:

History

Start date End date Type Value
2010-10-19 2014-10-17 Address 43 NORTH MAIN STREET, PORT CHESTER, NY, 10573, 1668, USA (Type of address: Chief Executive Officer)
1993-10-21 2020-10-14 Address 43 NORTH MAIN STREET, PORT CHESTER, NY, 10573, 1668, USA (Type of address: Service of Process)
1992-11-13 2010-10-19 Address 43 NORTH MAIN ST, PORT CHESTER, NY, 10573, 1668, USA (Type of address: Chief Executive Officer)
1992-11-13 1993-10-21 Address 43 NORTH MAIN ST, PORT CHESTER, NY, 10573, 1668, USA (Type of address: Principal Executive Office)
1992-11-13 1993-10-21 Address 43 NORTH MAIN ST, PORT CHESTER, NY, 10573, 1668, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
221006001253 2022-10-06 BIENNIAL STATEMENT 2022-10-01
201014060300 2020-10-14 BIENNIAL STATEMENT 2020-10-01
181025006162 2018-10-25 BIENNIAL STATEMENT 2018-10-01
161006006673 2016-10-06 BIENNIAL STATEMENT 2016-10-01
141017006228 2014-10-17 BIENNIAL STATEMENT 2014-10-01

USAspending Awards / Financial Assistance

Date:
2020-04-30
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:
96625.40
Total Face Value Of Loan:
96625.40
Date:
2020-04-30
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:
-96625.40
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
96625.4
Current Approval Amount:
96625.4
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
97492.34

Date of last update: 18 Mar 2025

Sources: New York Secretary of State