Search icon

FEATHERSTONE DISTRIBUTION, LLC

Company Details

Name: FEATHERSTONE DISTRIBUTION, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 08 Nov 2019 (6 years ago)
Entity Number: 5653222
ZIP code: 11231
County: Kings
Place of Formation: Delaware
Address: 359 VAN BRUNT STREET, BROOKLYN, NY, United States, 11231

Agent

Name Role Address
FRESHLY BAKED HOLDINGS LLC Agent 359 VAN BRUNT STREET, BROOKLYN, NY, 11231

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 359 VAN BRUNT STREET, BROOKLYN, NY, United States, 11231

Form 5500 Series

Employer Identification Number (EIN):
842575908
Plan Year:
2021
Number Of Participants:
26
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
29
Sponsors Telephone Number:

History

Start date End date Type Value
2020-07-09 2024-03-20 Address 359 VAN BRUNT STREET, BROOKLYN, NY, 11231, USA (Type of address: Registered Agent)
2020-07-09 2024-03-20 Address 359 VAN BRUNT STREET, BROOKLYN, NY, 11231, USA (Type of address: Service of Process)
2019-11-08 2020-07-09 Address 220 EAST 42ND STREET,, 29TH FLOOR, NEW YORK, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240320004347 2024-03-20 BIENNIAL STATEMENT 2024-03-20
200709000133 2020-07-09 CERTIFICATE OF CHANGE 2020-07-09
200109000228 2020-01-09 CERTIFICATE OF PUBLICATION 2020-01-09
191108000603 2019-11-08 APPLICATION OF AUTHORITY 2019-11-08

USAspending Awards / Financial Assistance

Date:
2021-08-16
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
500000.00
Total Face Value Of Loan:
500000.00
Date:
2021-05-29
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:
878141.15
Total Face Value Of Loan:
878141.15
Date:
2020-04-11
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:
1025830.00
Total Face Value Of Loan:
1025830.00

Paycheck Protection Program

Date Approved:
2021-05-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
878141.15
Current Approval Amount:
878141.15
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
893779.28
Date Approved:
2020-04-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
1025830
Current Approval Amount:
1025830
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
1040825.92

Motor Carrier Census

DBA Name:
FEATHERSTONE
Carrier Operation:
Interstate
Fax:
(718) 456-9125
Add Date:
2012-02-23
Operation Classification:
Private(Property)
power Units:
4
Drivers:
30
Inspections:
1
FMCSA Link:

Court Cases

Court Case Summary

Filing Date:
2021-01-05
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
FEATHERSTONE DISTRIBUTION, LLC
Party Role:
Plaintiff
Party Name:
FEATHERSTONE FOODS, INC,
Party Role:
Defendant

Court Case Summary

Filing Date:
2020-08-26
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
SCHONFELD,
Party Role:
Plaintiff
Party Name:
FEATHERSTONE DISTRIBUTION, LLC
Party Role:
Defendant

Court Case Summary

Filing Date:
2020-07-24
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
SCHONFELD,
Party Role:
Plaintiff
Party Name:
FEATHERSTONE DISTRIBUTION, LLC
Party Role:
Defendant

Date of last update: 23 Mar 2025

Sources: New York Secretary of State