Search icon

FEINMAN ASSOCIATES, INC.

Company Details

Name: FEINMAN ASSOCIATES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Jan 1985 (40 years ago)
Entity Number: 966699
ZIP code: 10956
County: Rockland
Place of Formation: New York
Address: PO BOX 1704, NEW CITY, NY, United States, 10956
Principal Address: 16 ADRIENNE DRIVE, NEW CITY, NY, United States, 10956

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent PO BOX 1704, NEW CITY, NY, United States, 10956

Chief Executive Officer

Name Role Address
DAVID H FEINMAN Chief Executive Officer 16 ADRIENNE DRIVE, NEW CITY, NY, United States, 10956

History

Start date End date Type Value
2009-02-23 2011-02-03 Address 16 ADRIENNE DRIVE, NEW CITY, NY, 10956, USA (Type of address: Chief Executive Officer)
2009-02-23 2011-02-03 Address 16 ADRIENNE DRIVE, NEW CITY, NY, 10956, USA (Type of address: Principal Executive Office)
2009-02-23 2011-02-03 Address PO BOX 1704, NEW CITY, NY, 10956, USA (Type of address: Service of Process)
2005-02-09 2009-02-23 Address PO BOX 375, STONY POINT, NY, 10980, USA (Type of address: Service of Process)
1997-03-10 2005-02-09 Address PO BOX 375, STONY POINT, NY, 10980, 0375, USA (Type of address: Service of Process)
1993-02-11 2009-02-23 Address 6 LILBURN DR., STONY POINT, NY, 10980, 2631, USA (Type of address: Chief Executive Officer)
1993-02-11 2009-02-23 Address 6 LILBURN DR., STONY POINT, NY, 10980, 2631, USA (Type of address: Principal Executive Office)
1993-02-11 1997-03-10 Address 6 LILBURN DR., STONY POINT, NY, 10980, 2631, USA (Type of address: Service of Process)
1985-01-15 1993-02-11 Address 6 LILBURN DR, STONEY POINT, NY, 10980, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
110203003092 2011-02-03 BIENNIAL STATEMENT 2011-01-01
090223002455 2009-02-23 BIENNIAL STATEMENT 2009-01-01
070125002781 2007-01-25 BIENNIAL STATEMENT 2007-01-01
050209002612 2005-02-09 BIENNIAL STATEMENT 2005-01-01
030109002836 2003-01-09 BIENNIAL STATEMENT 2003-01-01
010309002164 2001-03-09 BIENNIAL STATEMENT 2001-01-01
990120002603 1999-01-20 BIENNIAL STATEMENT 1999-01-01
970310002089 1997-03-10 BIENNIAL STATEMENT 1997-01-01
940208002039 1994-02-08 BIENNIAL STATEMENT 1994-01-01
930211002661 1993-02-11 BIENNIAL STATEMENT 1993-01-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1715387709 2020-05-01 0202 PPP 16 ADRIENNE DR, NEW CITY, NY, 10956
Loan Status Date 2021-05-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 15287
Loan Approval Amount (current) 15287
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW CITY, ROCKLAND, NY, 10956-0001
Project Congressional District NY-17
Number of Employees 1
NAICS code 531210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 15425.16
Forgiveness Paid Date 2021-03-30
5103258404 2021-02-07 0202 PPS 16 Adrienne Dr, New City, NY, 10956-3639
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10417
Loan Approval Amount (current) 10417
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New City, ROCKLAND, NY, 10956-3639
Project Congressional District NY-17
Number of Employees 1
NAICS code 541512
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 10491.01
Forgiveness Paid Date 2021-10-29

Date of last update: 17 Mar 2025

Sources: New York Secretary of State