Search icon

PHILIPP FELDHEIM, INC.

Company Details

Name: PHILIPP FELDHEIM, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Nov 1954 (70 years ago)
Entity Number: 95694
ZIP code: 10954
County: New York
Place of Formation: New York
Address: 208 AIRPORT EXECUTIVE PARK, NANUET, NY, United States, 10954

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
YITZCHAK FELDHEIM Chief Executive Officer 208 AIRPORT EXECUTIVE PARK, NANUET, NY, United States, 10954

DOS Process Agent

Name Role Address
FELDHEIM PUBLISHERS DOS Process Agent 208 AIRPORT EXECUTIVE PARK, NANUET, NY, United States, 10954

History

Start date End date Type Value
1995-06-29 2006-10-25 Address 10 WAVERLY PLACE, MONSEY, NY, 10952, USA (Type of address: Chief Executive Officer)
1995-06-29 2006-10-25 Address 200 AIRPORT EXECUTIVE PARK, SUITE 202, NANUET, NY, 10954, USA (Type of address: Principal Executive Office)
1995-06-29 2006-10-25 Address 200 AIRPORT EXECUTIVE PARK, SUITE 202, NANUET, NY, 10954, USA (Type of address: Service of Process)
1954-11-01 1995-06-29 Address 51 CHAMBERS ST., NEW YORK, NY, 10007, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
211209002149 2021-12-09 BIENNIAL STATEMENT 2021-12-09
150121006674 2015-01-21 BIENNIAL STATEMENT 2014-11-01
121128002050 2012-11-28 BIENNIAL STATEMENT 2012-11-01
101206002528 2010-12-06 BIENNIAL STATEMENT 2010-11-01
081105002297 2008-11-05 BIENNIAL STATEMENT 2008-11-01
061025002251 2006-10-25 BIENNIAL STATEMENT 2006-11-01
041214002508 2004-12-14 BIENNIAL STATEMENT 2004-11-01
021106002273 2002-11-06 BIENNIAL STATEMENT 2002-11-01
001102002552 2000-11-02 BIENNIAL STATEMENT 2000-11-01
981029002334 1998-10-29 BIENNIAL STATEMENT 1998-11-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3384867105 2020-04-11 0202 PPP 208 Airport Executive Park, NANUET, NY, 10954-5262
Loan Status Date 2021-01-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 131928
Loan Approval Amount (current) 131928
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address NANUET, ROCKLAND, NY, 10954-5262
Project Congressional District NY-17
Number of Employees 9
NAICS code 511130
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 132802.7
Forgiveness Paid Date 2020-12-22

Date of last update: 19 Mar 2025

Sources: New York Secretary of State