Search icon

FURMAN FEINER INC.

Company Details

Name: FURMAN FEINER INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Jun 1941 (84 years ago)
Entity Number: 53286
ZIP code: 10017
County: New York
Place of Formation: New York
Address: 801 2ND AVE, NEW YORK, NY, United States, 10017

Shares Details

Shares issued 0

Share Par Value 1000

Type CAP

Chief Executive Officer

Name Role Address
ERNIE ROTH Chief Executive Officer 801 2ND AVE, NEW YORK, NY, United States, 10017

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 801 2ND AVE, NEW YORK, NY, United States, 10017

History

Start date End date Type Value
2011-07-21 2021-08-11 Address 801 2ND AVE, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
1995-02-23 2011-07-21 Address 801 2ND AVE, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
1995-02-23 1999-06-29 Address 157 E 57TH ST., NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office)
1995-02-23 2021-08-11 Address 801 2ND AVE, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
1970-02-11 1995-02-23 Address 1700 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210811000733 2021-08-11 CERTIFICATE OF AMENDMENT 2021-08-11
130708002246 2013-07-08 BIENNIAL STATEMENT 2013-06-01
110721002486 2011-07-21 BIENNIAL STATEMENT 2011-06-01
090608002007 2009-06-08 BIENNIAL STATEMENT 2009-06-01
070726002977 2007-07-26 BIENNIAL STATEMENT 2007-06-01

USAspending Awards / Financial Assistance

Date:
2020-05-02
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:
69182.00
Total Face Value Of Loan:
69182.00

Date of last update: 19 Mar 2025

Sources: New York Secretary of State