Search icon

RICHARD A. FRIEDMAN, D.D.S., P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: RICHARD A. FRIEDMAN, D.D.S., P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Inactive
Date of registration: 31 Dec 1985 (40 years ago)
Date of dissolution: 17 Oct 2024
Entity Number: 1046901
ZIP code: 11385
County: Queens
Place of Formation: New York
Address: 65-03 MYRTLE AVE, GLENDALE, NY, United States, 11385

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
RICHARD FRIEDMAN Chief Executive Officer 65-03 MYRTLE AVE, GLENDALE, NY, United States, 11385

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 65-03 MYRTLE AVE, GLENDALE, NY, United States, 11385

National Provider Identifier

NPI Number:
1356480263

Authorized Person:

Name:
DR. RICHARD FRIEDMAN
Role:
PRESIDENT
Phone:

Taxonomy:

Selected Taxonomy:
1223G0001X - General Practice Dentistry
Is Primary:
Yes

Contacts:

Form 5500 Series

Employer Identification Number (EIN):
112771577
Plan Year:
2023
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
3
Sponsors Telephone Number:

History

Start date End date Type Value
2024-11-01 2024-11-01 Address 65-03 MYRTLE AVE, GLENDALE, NY, 11385, 6248, USA (Type of address: Chief Executive Officer)
2024-11-01 2024-11-01 Address 65-03 MYRTLE AVE, GLENDALE, NY, 11385, USA (Type of address: Chief Executive Officer)
2023-12-01 2024-10-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-12-01 2023-12-01 Address 65-03 MYRTLE AVE, GLENDALE, NY, 11385, 6248, USA (Type of address: Chief Executive Officer)
2023-12-01 2023-12-01 Address 65-03 MYRTLE AVE, GLENDALE, NY, 11385, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
241101039301 2024-10-17 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-10-17
231201035249 2023-12-01 BIENNIAL STATEMENT 2023-12-01
220811000145 2022-08-11 BIENNIAL STATEMENT 2021-12-01
140109002369 2014-01-09 BIENNIAL STATEMENT 2013-12-01
111220002856 2011-12-20 BIENNIAL STATEMENT 2011-12-01

Paycheck Protection Program

Jobs Reported:
3
Initial Approval Amount:
$38,080
Date Approved:
2021-03-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$38,080
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$38,283.18
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $38,076
Utilities: $1
Jobs Reported:
3
Initial Approval Amount:
$33,280
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$33,280
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$33,569.91
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $28,680
Utilities: $600
Rent: $4,000

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State