Search icon

FEIGENBAUM CLEANERS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: FEIGENBAUM CLEANERS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 Jun 1947 (78 years ago)
Entity Number: 80140
ZIP code: 12801
County: Warren
Place of Formation: New York
Address: 89 1/2 BAY ST, GLENS FALLS, NY, United States, 12801
Principal Address: 89 1/2 BAY STREET, GLENS FALLS, NY, United States, 12801

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 89 1/2 BAY ST, GLENS FALLS, NY, United States, 12801

Chief Executive Officer

Name Role Address
TODD FEIGENBAUM Chief Executive Officer 89 1/2 BAY STREET, GLENS FALLS, NY, United States, 12801

History

Start date End date Type Value
2025-06-25 2025-06-25 Address 89 1/2 BAY STREET, GLENS FALLS, NY, 12801, USA (Type of address: Chief Executive Officer)
2007-06-06 2025-06-25 Address 89 1/2 BAY ST, GLENS FALLS, NY, 12801, USA (Type of address: Service of Process)
2001-06-01 2025-06-25 Address 89 1/2 BAY STREET, GLENS FALLS, NY, 12801, 3003, USA (Type of address: Chief Executive Officer)
1997-07-15 2001-06-01 Address 110 GRANT AVE, GLENS FALLS, NY, 12801, USA (Type of address: Chief Executive Officer)
1997-07-15 2001-06-01 Address 89 1/2 BAY ST, GLENS FALLS, NY, 12801, 3003, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
250625002641 2025-06-25 BIENNIAL STATEMENT 2025-06-25
130613002313 2013-06-13 BIENNIAL STATEMENT 2013-06-01
110613002298 2011-06-13 BIENNIAL STATEMENT 2011-06-01
090529002206 2009-05-29 BIENNIAL STATEMENT 2009-06-01
070606002346 2007-06-06 BIENNIAL STATEMENT 2007-06-01

USAspending Awards / Financial Assistance

Date:
2021-01-23
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:
128475.00
Total Face Value Of Loan:
128475.00
Date:
2020-04-07
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:
136300.00
Total Face Value Of Loan:
136300.00
Date:
2011-11-10
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
140000.00
Total Face Value Of Loan:
140000.00
Date:
2011-04-12
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
86600.00
Total Face Value Of Loan:
86600.00

Paycheck Protection Program

Jobs Reported:
18
Initial Approval Amount:
$128,475
Date Approved:
2021-01-23
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$128,475
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$128,960.35
Servicing Lender:
Glens Falls National Bank and Trust Company
Use of Proceeds:
Payroll: $128,470
Utilities: $1
Jobs Reported:
18
Initial Approval Amount:
$136,300
Date Approved:
2020-04-04
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$136,300
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$137,708.43
Servicing Lender:
Glens Falls National Bank and Trust Company
Use of Proceeds:
Payroll: $136,300

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 19 Mar 2025

Sources: New York Secretary of State