Search icon

FEIRMAN BUILDERS, INC.

Company Details

Name: FEIRMAN BUILDERS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Dec 2016 (8 years ago)
Entity Number: 5056582
ZIP code: 14867
County: Tompkins
Place of Formation: New York
Address: 257 Barnes Hill Road, NEWFIELD, NY, United States, 14867

Shares Details

Shares issued 2000000

Share Par Value 0.001

Type PAR VALUE

DOS Process Agent

Name Role Address
FEIRMAN BUILDERS, INC. DOS Process Agent 257 Barnes Hill Road, NEWFIELD, NY, United States, 14867

Chief Executive Officer

Name Role Address
JEFFREY FEIRMAN Chief Executive Officer 257 BARNES HILL ROAD, NEWFIELD, NY, United States, 14867

History

Start date End date Type Value
2024-12-05 2024-12-05 Address 1176 TRUMBULLS CORNERS RD, NEWFIELD, NY, 14867, USA (Type of address: Chief Executive Officer)
2024-12-05 2024-12-05 Address 257 BARNES HILL ROAD, NEWFIELD, NY, 14867, USA (Type of address: Chief Executive Officer)
2021-01-06 2024-12-05 Address 1176 TRUMBULLS CORNERS RD, NEWFIELD, NY, 14867, USA (Type of address: Service of Process)
2018-12-13 2024-12-05 Address 1176 TRUMBULLS CORNERS RD, NEWFIELD, NY, 14867, USA (Type of address: Chief Executive Officer)
2018-12-13 2021-01-06 Address 1176 TRUMBULLS CORNERS RD, NEWFIELD, NY, 14867, USA (Type of address: Service of Process)
2016-12-22 2018-12-13 Address 1176 TRUMBULLS CORNERS ROAD, NEWFIELD, NY, 14867, USA (Type of address: Service of Process)
2016-12-22 2024-12-05 Shares Share type: PAR VALUE, Number of shares: 2000000, Par value: 0.001

Filings

Filing Number Date Filed Type Effective Date
241205001655 2024-12-05 BIENNIAL STATEMENT 2024-12-05
221214000224 2022-12-14 BIENNIAL STATEMENT 2022-12-01
210106061034 2021-01-06 BIENNIAL STATEMENT 2020-12-01
181213006266 2018-12-13 BIENNIAL STATEMENT 2018-12-01
161222000109 2016-12-22 CERTIFICATE OF INCORPORATION 2016-12-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6019087200 2020-04-27 0248 PPP 1176 Trumbulls Corners Rd, Newfield, NY, 14867
Loan Status Date 2020-12-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 52945
Loan Approval Amount (current) 52945
Undisbursed Amount 0
Franchise Name -
Lender Location ID 109558
Servicing Lender Name Alternatives FCU
Servicing Lender Address 125 N Fulton St, ITHACA, NY, 14850-3301
Rural or Urban Indicator R
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Newfield, TOMPKINS, NY, 14867-0001
Project Congressional District NY-19
Number of Employees 5
NAICS code 236115
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 109558
Originating Lender Name Alternatives FCU
Originating Lender Address ITHACA, NY
Gender Female Owned
Veteran Unanswered
Forgiveness Amount 53207.21
Forgiveness Paid Date 2021-02-16
5513828303 2021-01-25 0248 PPS 1176 Trumbulls Corners Rd, Newfield, NY, 14867-9452
Loan Status Date 2021-08-10
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 51360
Loan Approval Amount (current) 51360
Undisbursed Amount 0
Franchise Name -
Lender Location ID 109558
Servicing Lender Name Alternatives FCU
Servicing Lender Address 125 N Fulton St, ITHACA, NY, 14850-3301
Rural or Urban Indicator R
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Newfield, TOMPKINS, NY, 14867-9452
Project Congressional District NY-19
Number of Employees 3
NAICS code 236118
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 109558
Originating Lender Name Alternatives FCU
Originating Lender Address ITHACA, NY
Gender Female Owned
Veteran Unanswered
Forgiveness Amount 51589.69
Forgiveness Paid Date 2021-07-13

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
2552371 Intrastate Non-Hazmat 2023-01-11 109473 2023 1 1 Private(Property)
Legal Name FEIRMAN BUILDERS INC
DBA Name -
Physical Address 257 BARNES HILL ROAD, NEWFIELD, NY, 14867, US
Mailing Address 257 BARNES HILL ROAD, NEWFIELD, NY, 14867, US
Phone (607) 227-9378
Fax -
E-mail -

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 07 Mar 2025

Sources: New York Secretary of State