Search icon

FEIRMAN BUILDERS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: FEIRMAN BUILDERS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Dec 2016 (9 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)

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

USAspending Awards / Financial Assistance

Date:
2021-01-25
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:
51360.00
Total Face Value Of Loan:
51360.00
Date:
2020-04-28
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:
52945.00
Total Face Value Of Loan:
52945.00
Date:
2020-04-17
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
15000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Jobs Reported:
3
Initial Approval Amount:
$51,360
Date Approved:
2021-01-25
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$51,360
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Female Owned
Veteran:
Unanswered
Forgiveness Amount:
$51,589.69
Servicing Lender:
Alternatives FCU
Use of Proceeds:
Payroll: $51,360
Jobs Reported:
5
Initial Approval Amount:
$52,945
Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$52,945
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Female Owned
Veteran:
Unanswered
Forgiveness Amount:
$53,207.21
Servicing Lender:
Alternatives FCU
Use of Proceeds:
Payroll: $52,945

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Add Date:
2014-10-22
Operation Classification:
Private(Property)
power Units:
1
Drivers:
1
Inspections:
0
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 24 Mar 2025

Sources: New York Secretary of State