Search icon

FEINSTEIN/THOMPSON, INC.

Company Details

Name: FEINSTEIN/THOMPSON, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Jul 1984 (41 years ago)
Entity Number: 931275
ZIP code: 13045
County: Cortland
Place of Formation: New York
Address: 27 GROTON AVENUE, CORTLAND, NY, United States, 13045

Shares Details

Shares issued 1000

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DAVID FEINSTEIN Chief Executive Officer 27 GROTON AVENUE, CORTLAND, NY, United States, 13045

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 27 GROTON AVENUE, CORTLAND, NY, United States, 13045

History

Start date End date Type Value
1993-07-29 1993-08-13 Address 56 WEST COURT STREET, CORTLAND, NY, 13045, USA (Type of address: Chief Executive Officer)
1984-07-19 2023-11-22 Shares Share type: NO PAR VALUE, Number of shares: 1000, Par value: 0
1984-07-19 1993-07-29 Address 27 GROTON AVE., CORTLAND, NY, 13045, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
080721002374 2008-07-21 BIENNIAL STATEMENT 2008-07-01
060711002256 2006-07-11 BIENNIAL STATEMENT 2006-07-01
040804002540 2004-08-04 BIENNIAL STATEMENT 2004-07-01
020703002207 2002-07-03 BIENNIAL STATEMENT 2002-07-01
000717002468 2000-07-17 BIENNIAL STATEMENT 2000-07-01

USAspending Awards / Financial Assistance

Date:
2021-02-02
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:
75000.00
Total Face Value Of Loan:
75000.00

Paycheck Protection Program

Date Approved:
2021-02-02
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
75000
Current Approval Amount:
75000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
75583.56

Date of last update: 17 Mar 2025

Sources: New York Secretary of State