Search icon

FEINSTEIN IRON WORKS, INC.

Company Details

Name: FEINSTEIN IRON WORKS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Oct 1954 (71 years ago)
Entity Number: 95485
ZIP code: 11590
County: Nassau
Place of Formation: New York
Address: 990 BRUSH HOLLOW, WESTBURY, NY, United States, 11590
Principal Address: 990 BRUSH HOLLOW ROAD, WESTBURY, NY, United States, 11590

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DANIEL FEINSTEIN Chief Executive Officer 990 BRUSH HOLLOW ROAD, WESTBURY, NY, United States, 11590

DOS Process Agent

Name Role Address
FEINSTEIN IRON WORKS, INC. DOS Process Agent 990 BRUSH HOLLOW, WESTBURY, NY, United States, 11590

Permits

Number Date End date Type Address
S022024138A03 2024-05-17 2024-07-01 OCCUPANCY OF SIDEWALK AS STIPULATED STECHER STREET, STATEN ISLAND, FROM STREET DEISIUS STREET TO STREET DEAD END
S022024138A01 2024-05-17 2024-07-01 PLACE CRANE OR SHOVEL ON STREET STECHER STREET, STATEN ISLAND, FROM STREET DEISIUS STREET TO STREET DEAD END
S022024138A02 2024-05-17 2024-07-01 OCCUPANCY OF ROADWAY AS STIPULATED STECHER STREET, STATEN ISLAND, FROM STREET DEISIUS STREET TO STREET DEAD END
S022024109A10 2024-04-18 2024-05-22 OCCUPANCY OF ROADWAY AS STIPULATED STECHER STREET, STATEN ISLAND, FROM STREET DEISIUS STREET TO STREET DEAD END
S022024109A09 2024-04-18 2024-05-22 PLACE CRANE OR SHOVEL ON STREET STECHER STREET, STATEN ISLAND, FROM STREET DEISIUS STREET TO STREET DEAD END

History

Start date End date Type Value
2025-04-11 2025-05-05 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0
2025-03-26 2025-04-11 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0
2025-03-05 2025-03-26 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0
2025-02-04 2025-03-05 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0
2024-10-22 2025-02-04 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
241018000911 2024-10-18 BIENNIAL STATEMENT 2024-10-18
201005062463 2020-10-05 BIENNIAL STATEMENT 2020-10-01
181001006240 2018-10-01 BIENNIAL STATEMENT 2018-10-01
161003007464 2016-10-03 BIENNIAL STATEMENT 2016-10-01
141001007328 2014-10-01 BIENNIAL STATEMENT 2014-10-01

USAspending Awards / Financial Assistance

Date:
2021-02-12
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:
272005.00
Total Face Value Of Loan:
272005.00
Date:
2020-07-08
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:
2020-04-15
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:
272005.00
Total Face Value Of Loan:
272005.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2016-01-21
Type:
Prog Related
Address:
529 BROADWAY, NEW YORK, NY, 10018
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2009-07-18
Type:
Prog Related
Address:
79 CROSBY STREET, NEW YORK, NY, 10012
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2009-02-10
Type:
Referral
Address:
1601 80TH STREET, BROOKLYN, NY, 11214
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2000-03-08
Type:
Unprog Rel
Address:
387-397 GREENWICH STREET, NEW YORK, NY, 10013
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
1998-01-20
Type:
Planned
Address:
211 B 17TH STREET, FAR ROCKAWAY, NY, 11691
Safety Health:
Safety
Scope:
NoInspection

Paycheck Protection Program

Date Approved:
2021-02-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
272005
Current Approval Amount:
272005
Race:
White
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
273825.92
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
272005
Current Approval Amount:
272005
Race:
White
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
275291.73

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(718) 335-3243
Add Date:
2003-06-19
Operation Classification:
Private(Property)
power Units:
4
Drivers:
2
Inspections:
0
FMCSA Link:

Court Cases

Court Case Summary

Filing Date:
2016-08-24
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:
MULTI-M G. BOUTIN INC.
Party Role:
Plaintiff
Party Name:
FEINSTEIN IRON WORKS, INC.
Party Role:
Defendant

Date of last update: 19 Mar 2025

Sources: New York Secretary of State