Search icon

TOBY FELDMAN INC.

Company claim

Is this your business?

Get access!

Company Details

Name: TOBY FELDMAN INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 May 1985 (40 years ago)
Entity Number: 996890
ZIP code: 10119
County: New York
Place of Formation: New York
Address: 1 PENN PLAZA, NEW YORK, NY, United States, 10119

Shares Details

Shares issued 200

Share Par Value 0.1

Type PAR VALUE

DOS Process Agent

Name Role Address
TOBY FELDMAN DOS Process Agent 1 PENN PLAZA, NEW YORK, NY, United States, 10119

Chief Executive Officer

Name Role Address
TOBY FELDMAN Chief Executive Officer 1 PENN PLAZA, STE 4510, NEW YORK, NY, United States, 10119

U.S. Small Business Administration Profile

Phone Number:
E-mail Address:
Contact Person:
YAJAIRA PRADO
Ownership and Self-Certifications:
Women-Owned Small Business, Woman Owned
User ID:
P0606186

Unique Entity ID

Unique Entity ID:
F1GFBJZPEL47
CAGE Code:
3U2Q8
UEI Expiration Date:
2025-09-24

Business Information

Activation Date:
2024-09-26
Initial Registration Date:
2004-04-26

Commercial and government entity program

CAGE number:
3U2Q8
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-09-26
CAGE Expiration:
2029-09-26
SAM Expiration:
2025-09-24

Contact Information

POC:
YAJAIRA PRADO
Corporate URL:
http://www.tobyfeldman.com

History

Start date End date Type Value
1993-08-13 2007-05-25 Address 1 PENN PLAZA, NEW YORK, NY, 10119, USA (Type of address: Chief Executive Officer)
1985-05-14 2023-11-21 Shares Share type: PAR VALUE, Number of shares: 200, Par value: 0.1
1985-05-14 1993-08-13 Address STEINGUT WEINER FOX, 600 MADISON AVE, NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130509006164 2013-05-09 BIENNIAL STATEMENT 2013-05-01
110525002136 2011-05-25 BIENNIAL STATEMENT 2011-05-01
090421002904 2009-04-21 BIENNIAL STATEMENT 2009-05-01
070525002323 2007-05-25 BIENNIAL STATEMENT 2007-05-01
030425002857 2003-04-25 BIENNIAL STATEMENT 2003-05-01

USAspending Awards / Contracts

Procurement Instrument Identifier:
2043FY25P00294
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
750.00
Base And Exercised Options Value:
750.00
Base And All Options Value:
750.00
Awarding Agency Name:
Department of the Treasury
Performance Start Date:
2025-06-06
Description:
THE PURPOSE OF THIS REQUIREMENT IS TO ACQUIRE VIRTUAL COURT REPORTER SERVICES ON JUNE 6TH, 2025 FOR A LABOR RELATIONS ISSUE. TRACS APPROVAL #: TRACS0002522. TRACS APPROVAL DATE: 5/20/2025
Naics Code:
561492: COURT REPORTING AND STENOTYPE SERVICES
Product Or Service Code:
R606: SUPPORT- ADMINISTRATIVE: COURT REPORTING
Procurement Instrument Identifier:
2043FY25P00306
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
0.00
Base And Exercised Options Value:
0.00
Base And All Options Value:
0.00
Awarding Agency Name:
Department of the Treasury
Performance Start Date:
2025-06-05
Description:
COURT REPORTER SERVICES EEOC VIRTUAL DEPOSITION IRS-23-0245-F COURT DATE 06/05/2025
Naics Code:
561492: COURT REPORTING AND STENOTYPE SERVICES
Product Or Service Code:
R418: SUPPORT- PROFESSIONAL: LEGAL
Procurement Instrument Identifier:
2043FY25P00304
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
600.00
Base And Exercised Options Value:
600.00
Base And All Options Value:
600.00
Awarding Agency Name:
Department of the Treasury
Performance Start Date:
2025-06-03
Description:
COURT REPORTER SERVICE FOR ORAL REPLY HEARING/MEETING ON 6/3/2025. VIRTUAL COURT REPORTER SERVICE FOR CASE 5000213069 ALERT 2025-1344. TRACS0003135 APPROVED
Naics Code:
561492: COURT REPORTING AND STENOTYPE SERVICES
Product Or Service Code:
R606: SUPPORT- ADMINISTRATIVE: COURT REPORTING

USAspending Awards / Financial Assistance

Date:
2021-02-03
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:
45000.00
Total Face Value Of Loan:
45000.00
Date:
2020-08-03
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:
2020-05-02
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:
44765.00
Total Face Value Of Loan:
44765.00

Paycheck Protection Program

Jobs Reported:
3
Initial Approval Amount:
$44,765
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$44,765
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$45,237.82
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $23,976
Utilities: $1,185
Rent: $16,695
Debt Interest: $2,909
Jobs Reported:
3
Initial Approval Amount:
$45,000
Date Approved:
2021-02-03
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$45,000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$45,327.08
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $44,998
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State