Search icon

JEFFREY S. FEIRMAN CPA, P.C.

Company Details

Name: JEFFREY S. FEIRMAN CPA, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 02 Feb 2015 (10 years ago)
Entity Number: 4703573
ZIP code: 11758
County: Nassau
Place of Formation: New York
Address: 215 SEAFORD AVE, MASSAPEQUA, NY, United States, 11758
Principal Address: 215 SEAFORD AVENUE, MASSAPEQUA, NY, United States, 11758

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
JEFFREY S. FEIRMAN CPA, P.C. DOS Process Agent 215 SEAFORD AVE, MASSAPEQUA, NY, United States, 11758

Chief Executive Officer

Name Role Address
JEFFREY S. FEIRMAN Chief Executive Officer 215 SEAFORD AVENUE, MASSAPEQUA, NY, United States, 11758

History

Start date End date Type Value
2025-02-07 2025-02-07 Address 215 SEAFORD AVENUE, MASSAPEQUA, NY, 11758, USA (Type of address: Chief Executive Officer)
2023-05-12 2025-02-07 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0
2023-05-12 2025-02-07 Address 215 SEAFORD AVE, MASSAPEQUA, NY, 11758, USA (Type of address: Service of Process)
2023-05-12 2023-05-12 Address 215 SEAFORD AVENUE, MASSAPEQUA, NY, 11758, USA (Type of address: Chief Executive Officer)
2023-05-12 2025-02-07 Address 215 SEAFORD AVENUE, MASSAPEQUA, NY, 11758, USA (Type of address: Chief Executive Officer)
2021-02-02 2023-05-12 Address 215 SEAFORD AVE, MASSAPEQUA, NY, 11758, USA (Type of address: Service of Process)
2019-02-07 2023-05-12 Address 215 SEAFORD AVENUE, MASSAPEQUA, NY, 11758, USA (Type of address: Chief Executive Officer)
2017-02-02 2019-02-07 Address 215 SEAFORD AVENUE, MASSAPEQUA, NY, 11758, USA (Type of address: Chief Executive Officer)
2015-02-02 2023-05-12 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0
2015-02-02 2021-02-02 Address 215 SEAFORD AVE, MASSAPEQUA, NY, 11758, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250207002546 2025-02-07 BIENNIAL STATEMENT 2025-02-07
230512001182 2023-05-12 BIENNIAL STATEMENT 2023-02-01
210202061065 2021-02-02 BIENNIAL STATEMENT 2021-02-01
190207060107 2019-02-07 BIENNIAL STATEMENT 2019-02-01
170202006122 2017-02-02 BIENNIAL STATEMENT 2017-02-01
150202000238 2015-02-02 CERTIFICATE OF INCORPORATION 2015-02-02

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1365017702 2020-05-01 0235 PPP 215 SEAFORD AVE, MASSAPEQUA, NY, 11758
Loan Status Date 2021-05-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 19185
Loan Approval Amount (current) 19185
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 MASSAPEQUA, NASSAU, NY, 11758-0001
Project Congressional District NY-03
Number of Employees 2
NAICS code 541211
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 19359.43
Forgiveness Paid Date 2021-04-01

Date of last update: 25 Mar 2025

Sources: New York Secretary of State