Search icon

FEINER SUPPLY COMPANY

Company Details

Entity Name: FEINER SUPPLY COMPANY
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 30 May 1997 (28 years ago)
Date of dissolution: 27 Sep 2024 (5 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (5 months ago)
Document Number: P97000048256
FEI/EIN Number 111760703
Address: 5091 N.E. 12TH AVE., OAKLAND PARK, FL, 33334, US
Mail Address: 5091 N.E. 12TH AVE., OAKLAND PARK, FL, 33334, US
ZIP code: 33334
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
BUMBERG SYDNEY H Agent 5091 N.E. 12TH AVE., OAKLAND PARK, FL, 33334

President

Name Role Address
BUMBERG SYDNEY H President 5091 N.E. 12TH AVE., OAKLAND PARK, FL, 33334

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 No data No data
CHANGE OF PRINCIPAL ADDRESS 2022-03-07 5091 N.E. 12TH AVE., OAKLAND PARK, FL 33334 No data
CHANGE OF MAILING ADDRESS 2022-03-07 5091 N.E. 12TH AVE., OAKLAND PARK, FL 33334 No data
REGISTERED AGENT ADDRESS CHANGED 2022-03-07 5091 N.E. 12TH AVE., OAKLAND PARK, FL 33334 No data
CANCEL ADM DISS/REV 2004-10-22 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 No data No data

Documents

Name Date
ANNUAL REPORT 2023-04-22
ANNUAL REPORT 2022-03-07
ANNUAL REPORT 2021-02-02
ANNUAL REPORT 2020-04-24
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-02-03
ANNUAL REPORT 2017-03-20
ANNUAL REPORT 2016-03-10
ANNUAL REPORT 2015-01-31
ANNUAL REPORT 2014-03-03

Awards

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
PO AWARD V523Q80006 2007-10-23 2007-10-23 2007-10-23
Unique Award Key CONT_AWD_V523Q80006_3600_-NONE-_-NONE-
Awarding Agency Department of Veterans Affairs
Link View Page

Description

Title CHAFE TRIANGULAR BODY 2" #214089 $30.50 A PACKAGE
Product and Service Codes 6530: HOSP FURNITURE,EQ,UTENSILS & SUP

Recipient Details

Recipient FEINER SUPPLY INC
UEI F4UHM2LJLR47
Legacy DUNS 082100814
Recipient Address 5089 NE 12TH AVE, FORT LAUDERDALE, 333344916, UNITED STATES

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8806328107 2020-07-27 0455 PPP 5089 N.E. 12th Avenue, Oakland Park, FL, 33334-4916
Loan Status Date 2022-03-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 17600
Loan Approval Amount (current) 17600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 593324
Servicing Lender Name Fed � Kabbage
Servicing Lender Address 925B Peachtree Street NE, Atlanta, GA, 30309
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Oakland Park, BROWARD, FL, 33334-4916
Project Congressional District FL-23
Number of Employees 3
NAICS code 611710
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 529113
Originating Lender Name Kabbage, Inc.
Originating Lender Address Atlanta, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 17779.86
Forgiveness Paid Date 2021-08-23

Date of last update: 02 Feb 2025

Sources: Florida Department of State