Search icon

JOHN N. FEHLINGER CO., INC.

Company Details

Name: JOHN N. FEHLINGER CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Dec 1951 (73 years ago)
Entity Number: 82975
ZIP code: 10007
County: New York
Place of Formation: New York
Activity Description: Our company is a distributor of pressure control valves. We also prepare maintenance & repair for the valves.
Address: 20 VESEY ST, 10TH FLOOR, NEW YORK, NY, United States, 10007

Contact Details

Phone +1 212-233-5656

Website http://www.jnfsteam.com

Shares Details

Shares issued 0

Share Par Value 40000

Type CAP

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
9W631 Active Non-Manufacturer 1984-03-11 2024-11-22 2029-11-22 2025-11-20

Contact Information

POC DAVID HOBBS
Phone +1 212-233-5656
Fax +1 212-233-5717
Address 20 VESEY ST FL 10, NEW YORK, NY, 10007 4224, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
JOHN N. FEHLINGER CO., INC. 401(K) PLAN 2022 135608297 2023-08-20 JOHN N. FEHLINGER CO.INC. 18
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1981-01-01
Business code 423800
Sponsor’s telephone number 2122331383
Plan sponsor’s address 20 VESEY STREET, 10TH FLOOR, NEW YORK, NY, 10007

Signature of

Role Plan administrator
Date 2023-08-20
Name of individual signing DAVID HOBBS
JOHN N. FEHLINGER CO., INC. 401(K) PLAN 2021 135608297 2022-08-01 JOHN N. FEHLINGER CO.INC. 18
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1981-01-01
Business code 423800
Sponsor’s telephone number 2122331383
Plan sponsor’s address 20 VESEY STREET, 10TH FLOOR, NEW YORK, NY, 10007

Signature of

Role Plan administrator
Date 2022-08-01
Name of individual signing DAVID HOBBS
JOHN N. FEHLINGER CO., INC. 401(K) PLAN 2020 135608297 2022-07-29 JOHN N. FEHLINGER CO.INC. 19
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1981-01-01
Business code 423800
Sponsor’s telephone number 2126559537
Plan sponsor’s address 20 VESEY STREET SUITE, 1000, NEW YORK, NY, 10007

Signature of

Role Plan administrator
Date 2022-07-29
Name of individual signing DAVID HOBBS
JOHN N. FEHLINGER CO., INC. 401(K) PLAN 2019 135608297 2020-08-12 JOHN N. FEHLINGER CO.INC. 19
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1981-01-01
Business code 423800
Sponsor’s telephone number 2126559537
Plan sponsor’s address 20 VESEY STREET SUITE, 1000, NEW YORK, NY, 10007

Signature of

Role Plan administrator
Date 2020-08-12
Name of individual signing CHRIS THORPE
JOHN N. FEHLINGER CO., INC. 401(K) PLAN 2018 135608297 2020-01-07 JOHN N. FEHLINGER CO.INC. 19
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1981-01-01
Business code 423800
Sponsor’s telephone number 2126559537
Plan sponsor’s address 20 VESEY STREET SUITE, 1000, NEW YORK, NY, 10007

Signature of

Role Plan administrator
Date 2020-01-07
Name of individual signing CHRIS THORPE
JOHN N. FEHLINGER CO., INC. 401(K) PLAN 2017 135608297 2020-01-07 JOHN N. FEHLINGER CO.INC. 5
Three-digit plan number (PN) 001
Effective date of plan 1981-01-01
Sponsor’s telephone number 2126559537
Plan sponsor’s address 20 VESEY STREET SUITE, 1000, NEW YORK, NY, 10007

Signature of

Role Plan administrator
Date 2020-01-07
Name of individual signing CHRIS THORPE
JOHN N. FEHLINGER CO., INC. 401(K) PLAN 2017 135608297 2020-01-14 JOHN N. FEHLINGER CO.INC. 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1981-01-01
Sponsor’s telephone number 2126559537
Plan sponsor’s address 20 VESEY STREET SUITE, 1000, NEW YORK, NY, 10007

Signature of

Role Plan administrator
Date 2020-01-14
Name of individual signing CHRIS THORPE
JOHN N. FEHLINGER CO., INC. 401(K) PLAN 2017 135608297 2020-01-10 JOHN N. FEHLINGER CO.INC. 5
Three-digit plan number (PN) 001
Effective date of plan 1981-01-01
Sponsor’s telephone number 2126559537
Plan sponsor’s address 20 VESEY STREET SUITE, 1000, NEW YORK, NY, 10007

Signature of

Role Plan administrator
Date 2020-01-10
Name of individual signing CHRIS THORPE
JOHN N. FEHLINGER CO., INC. PROFIT SHARING PLAN 2016 135608297 2017-10-16 JOHN N. FEHLINGER CO., INC. 22
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1981-01-01
Business code 423700
Sponsor’s telephone number 2122335656
Plan sponsor’s address 20 VESEY STREET, SUITE 1000, NEW YORK, NY, 100074225

Signature of

Role Plan administrator
Date 2017-10-16
Name of individual signing DAVID HOBBS
Role Employer/plan sponsor
Date 2017-10-16
Name of individual signing DAVID HOBBS
JOHN N. FEHLINGER CO., INC. PROFIT SHARING PLAN 2015 135608297 2016-10-17 JOHN N. FEHLINGER CO., INC. 18
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1981-01-01
Business code 423700
Sponsor’s telephone number 2122335656
Plan sponsor’s address 20 VESEY STREET, SUITE 1000, NEW YORK, NY, 100074225

Signature of

Role Plan administrator
Date 2016-10-17
Name of individual signing DAVID HOBBS
Role Employer/plan sponsor
Date 2016-10-17
Name of individual signing DAVID HOBBS

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY STREET, NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
DAVID R. HOBBS DOS Process Agent 20 VESEY ST, 10TH FLOOR, NEW YORK, NY, United States, 10007

Chief Executive Officer

Name Role Address
DAVID R. HOBBS Chief Executive Officer 20 VESEY ST, 10TH FLOOR, NEW YORK, NY, United States, 10007

History

Start date End date Type Value
2023-09-20 2023-09-20 Address 20 VESEY ST, 10TH FLOOR, NEW YORK, NY, 10007, USA (Type of address: Chief Executive Officer)
2023-09-19 2024-05-01 Shares Share type: PAR VALUE, Number of shares: 4000, Par value: 10
2023-09-13 2023-09-20 Address 20 VESEY ST, 10TH FLOOR, NEW YORK, NY, 10007, USA (Type of address: Service of Process)
2023-09-13 2023-09-19 Shares Share type: PAR VALUE, Number of shares: 4000, Par value: 10
2023-09-13 2023-09-13 Address 20 VESEY ST, 10TH FLOOR, NEW YORK, NY, 10007, USA (Type of address: Chief Executive Officer)
2023-09-13 2023-09-20 Address 20 VESEY ST, 10TH FLOOR, NEW YORK, NY, 10007, USA (Type of address: Chief Executive Officer)
2023-09-01 2023-09-13 Shares Share type: PAR VALUE, Number of shares: 4000, Par value: 10
2023-07-17 2023-09-01 Shares Share type: PAR VALUE, Number of shares: 4000, Par value: 10
2019-06-20 2023-09-13 Address 20 VESEY ST, 10TH FLOOR, NEW YORK, NY, 10007, USA (Type of address: Service of Process)
2019-06-20 2023-09-13 Address 20 VESEY ST, 10TH FLOOR, NEW YORK, NY, 10007, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
230920000218 2023-09-19 CERTIFICATE OF CHANGE BY ENTITY 2023-09-19
230913003389 2023-09-13 BIENNIAL STATEMENT 2021-12-01
190620060064 2019-06-20 BIENNIAL STATEMENT 2017-12-01
151002000753 2015-10-02 CERTIFICATE OF MERGER 2015-10-02
150615002064 2015-06-15 BIENNIAL STATEMENT 2013-12-01
C220277-2 1995-03-01 ASSUMED NAME CORP INITIAL FILING 1995-03-01
119141 1958-08-12 CERTIFICATE OF AMENDMENT 1958-08-12
8620-55 1953-12-16 CERTIFICATE OF AMENDMENT 1953-12-16
8134-136 1951-12-18 CERTIFICATE OF INCORPORATION 1951-12-18

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
PO AWARD V526R84608 2008-07-07 2008-07-07 2008-07-07
Unique Award Key CONT_AWD_V526R84608_3600_-NONE-_-NONE-
Awarding Agency Department of Veterans Affairs
Link View Page

Description

Title 2" NPT VACUUM BREAKER
Product and Service Codes 4410: INDUSTRIAL BOILERS

Recipient Details

Recipient JOHN N. FEHLINGER CO., INC.
UEI DNNET29MMPP8
Legacy DUNS 002533867
Recipient Address UNITED STATES, 20 VESEY ST, NEW YORK, 100072913
PO AWARD V526R83286 2008-04-25 2008-05-05 2008-05-05
Unique Award Key CONT_AWD_V526R83286_3600_-NONE-_-NONE-
Awarding Agency Department of Veterans Affairs
Link View Page

Description

Title INTERNAL KIT
Product and Service Codes 4940: MISC MAINT EQ

Recipient Details

Recipient JOHN N. FEHLINGER CO., INC.
UEI DNNET29MMPP8
Legacy DUNS 002533867
Recipient Address UNITED STATES, 20 VESEY ST, NEW YORK, 100072913
PO AWARD V526C90287 2009-05-28 2009-06-30 2009-06-30
Unique Award Key CONT_AWD_V526C90287_3600_-NONE-_-NONE-
Awarding Agency Department of Veterans Affairs
Link View Page

Description

Title SMALL PURCHASE DATA
Product and Service Codes J048: MAINT-REP OF VALVES

Recipient Details

Recipient JOHN N. FEHLINGER CO., INC.
UEI DNNET29MMPP8
Legacy DUNS 002533867
Recipient Address UNITED STATES, 20 VESEY ST, NEW YORK, 100072913
PO AWARD VA526C00346 2010-06-22 2010-06-30 2010-06-30
Unique Award Key CONT_AWD_VA526C00346_3600_-NONE-_-NONE-
Awarding Agency Department of Veterans Affairs
Link View Page

Description

Title REPLACE HOT WATER HEATER
NAICS Code 811310: COMMERCIAL AND INDUSTRIAL MACHINERY AND EQUIPMENT (EXCEPT AUTOMOTIVE AND ELECTRONIC) REPAIR AND MAINTENANCE
Product and Service Codes J048: MAINT-REP OF VALVES

Recipient Details

Recipient JOHN N. FEHLINGER CO., INC.
UEI DNNET29MMPP8
Legacy DUNS 002533867
Recipient Address UNITED STATES, 20 VESEY ST RM 1000, NEW YORK, 100072913

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6362778406 2021-02-10 0202 PPS 20 Vesey St Fl 10, New York, NY, 10007-4248
Loan Status Date 2022-04-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 212825
Loan Approval Amount (current) 212825
Undisbursed Amount 0
Franchise Name -
Lender Location ID 455644
Servicing Lender Name Live Oak Banking Company
Servicing Lender Address 1741 Tiburon Dr, WILMINGTON, NC, 28403-6244
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10007-4248
Project Congressional District NY-07
Number of Employees 15
NAICS code 423830
Borrower Race Black or African American
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 455644
Originating Lender Name Live Oak Banking Company
Originating Lender Address WILMINGTON, NC
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 215011.56
Forgiveness Paid Date 2022-03-07
1969207309 2020-04-29 0202 PPP 20 Vesey St, 10th Floor, New York, NY, 10007
Loan Status Date 2021-04-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 210400
Loan Approval Amount (current) 210400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 455644
Servicing Lender Name Live Oak Banking Company
Servicing Lender Address 1741 Tiburon Dr, WILMINGTON, NC, 28403-6244
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10007-0001
Project Congressional District NY-10
Number of Employees 15
NAICS code 332911
Borrower Race Black or African American
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 455644
Originating Lender Name Live Oak Banking Company
Originating Lender Address WILMINGTON, NC
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 212204.25
Forgiveness Paid Date 2021-03-09

U.S. Small Business Administration Profile

Status User ID Name of Firm Trade Name UEI Address
Active P0851060 JOHN N. FEHLINGER CO INC - DNNET29MMPP8 20 VESEY ST FL 10, NEW YORK, NY, 10007-4224
Capabilities Statement Link -
Phone Number 212-233-5656
Fax Number 212-233-5717
E-mail Address david.hobbs@jnfsteam.com
WWW Page info@jnfsteam.com
E-Commerce Website -
Contact Person DAVID HOBBS
County Code (3 digit) 061
Congressional District 10
Metropolitan Statistical Area 5600
CAGE Code 9W631
Year Established 1945
Accepts Government Credit Card No
Legal Structure Corporation
Ownership and Self-Certifications -
Business Development Servicing Office NEW YORK DISTRICT OFFICE (SBA office code 0202)
Capabilities Narrative Supplier of Steam Specialty Equipment, Valves, Pumps, Water Heaters, Isolation Valve, and Automated Control Systems
Special Equipment/Materials Steam Specialist
Business Type Percentages (none given)
Keywords Steam, Control Valves, Pressure Valves, Steam Water Heater, Isolation Valves, Clean Steam Gen, Solenoid Valves, Controls, Pneumatic, and Electronic, Packaged Systems, Condensate Pumps
Quality Assurance Standards (none given)
Electronic Data Interchange capable -

Current Principals

Name Kevin M. Arcuri
Role President
Name John J. Capuano
Role Vice President

SBA Federal Certifications

HUBZone Certified No
Women Owned Certified No
Women Owned Pending No
Economically Disadvantaged Women Owned Certified No
Economically Disadvantaged Women Owned Pending No
Veteran-Owned Small Business Certified No
Veteran-Owned Small Business Joint Venture No
Service-Disabled Veteran-Owned Small Business Certified No
Service-Disabled Veteran-Owned Small Business Joint Venture No

Bonding Levels

Description Construction Bonding Level (per contract)
Level $0
Description Construction Bonding Level (aggregate)
Level $0
Description Service Bonding Level (per contract)
Level $0
Description Service Bonding Level (aggregate)
Level $0

NAICS Codes with Size Determinations by NAICS

Primary Yes
Code 423720
NAICS Code's Description Plumbing and Heating Equipment and Supplies (Hydronics) Merchant Wholesalers
Buy Green Yes
Code 423990
NAICS Code's Description Other Miscellaneous Durable Goods Merchant Wholesalers
Buy Green Yes
Code 811310
NAICS Code's Description Commercial and Industrial Machinery and Equipment (except Automotive and Electronic) Repair and Maintenance
Buy Green Yes

Export Profile (Trade Mission Online)

Exporter Wants
Export Business Activities Distributor/Agent, Retailer
Exporting to United Kingdom
Desired Export Business Relationships Representative/Agent/Broker
Description of Export Objective(s) Furnish Steam Control Equipment Products

Performance History (References)

Name Kevin M. Arcuri
Contact Kevin M. Arcuri
Phone 212-233-5656

Date of last update: 14 Apr 2025

Sources: New York Secretary of State