Search icon

THOMAS J. FEENEY ENTERPRISES, INC.

Company Details

Name: THOMAS J. FEENEY ENTERPRISES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Nov 1981 (44 years ago)
Entity Number: 731708
ZIP code: 12402
County: Ulster
Place of Formation: New York
Address: 613 Abeel Street, Kingston, NY, United States, 12402
Principal Address: 613 Abeel Street, Kingston, NY, United States, 12401

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MARIA VIVIANI DOS Process Agent 613 Abeel Street, Kingston, NY, United States, 12402

Chief Executive Officer

Name Role Address
SEAN T. FEENEY Chief Executive Officer PO BOX 1909, KINGSTON, NY, United States, 12402

Form 5500 Series

Employer Identification Number (EIN):
141630291
Plan Year:
2023
Number Of Participants:
29
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
27
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
31
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
32
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
30
Sponsors Telephone Number:

Permits

Number Date End date Type Address
16788 2016-12-14 2027-04-30 Pesticide use No data

History

Start date End date Type Value
2007-11-16 2014-11-05 Address 613 ABELL ST, KINGSTON, NY, 12410, USA (Type of address: Service of Process)
1997-11-10 2015-11-10 Address PO BOX 1909, KINGSTON, NY, 12402, 1909, USA (Type of address: Chief Executive Officer)
1997-11-10 2007-11-16 Address PO BOX 1909, KINGSTON, NY, 12402, 1909, USA (Type of address: Service of Process)
1993-01-22 1997-11-10 Address 613 ABEEL ST., KINGSTON, NY, 12401, USA (Type of address: Chief Executive Officer)
1993-01-22 1997-11-10 Address 613 ABEEL ST., KINGSTON, NY, 12401, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
220303002815 2022-03-03 BIENNIAL STATEMENT 2021-11-01
171101006203 2017-11-01 BIENNIAL STATEMENT 2017-11-01
151110006100 2015-11-10 BIENNIAL STATEMENT 2015-11-01
141105006011 2014-11-05 BIENNIAL STATEMENT 2013-11-01
111202002046 2011-12-02 BIENNIAL STATEMENT 2011-11-01

USAspending Awards / Financial Assistance

Date:
2021-01-30
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:
353145.00
Total Face Value Of Loan:
353145.00
Date:
2020-06-12
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:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-04-09
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:
353100.00
Total Face Value Of Loan:
353100.00
Date:
2014-12-12
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO ASSIST SMALL BUSINESS CONCERNS BY PROVIDING LONG TERM FINANCING THROUGH THE SALE OF DEBENTURES TO THE PRIVATE SECTOR
Obligated Amount:
0.00
Face Value Of Loan:
17000.00
Total Face Value Of Loan:
603000.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2017-04-06
Type:
Complaint
Address:
613 ABEEL STREET #A, KINGSTON, NY, 12401
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2015-04-07
Type:
Planned
Address:
613 ABEEL ST., KINGSTON, NY, 12401
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1984-10-18
Type:
Planned
Address:
614 ABEEL ST, KINGSTON, NY, 12401
Safety Health:
Safety
Scope:
Records

Inspection Summary

Date:
1982-12-16
Type:
Planned
Address:
614 ABEEL ST, Kingston, NY, 12401
Safety Health:
Health
Scope:
Complete

Paycheck Protection Program

Date Approved:
2021-01-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
353145
Current Approval Amount:
353145
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
357827.8
Date Approved:
2020-04-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
353100
Current Approval Amount:
353100
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
357830.57

Motor Carrier Census

Carrier Operation:
Interstate
Fax:
(845) 331-0049
Add Date:
2001-08-06
Operation Classification:
Private(Property)
power Units:
1
Drivers:
1
Inspections:
0
FMCSA Link:

Date of last update: 17 Mar 2025

Sources: New York Secretary of State