Search icon

FRIEDMAN REALTY, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: FRIEDMAN REALTY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Jan 1988 (37 years ago)
Entity Number: 1225449
ZIP code: 12870
County: Essex
Place of Formation: New York
Address: 1087 US RTE 9, SCHROON LAKE, NY, United States, 12870

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1087 US RTE 9, SCHROON LAKE, NY, United States, 12870

Chief Executive Officer

Name Role Address
JOEL J FRIEDMAN Chief Executive Officer 1087 US RTE 9, SCHROON LAKE, NY, United States, 12870

Form 5500 Series

Employer Identification Number (EIN):
141700853
Plan Year:
2021
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
3
Sponsors Telephone Number:

Licenses

Number Type End date
31FR0377927 CORPORATE BROKER 2026-06-30
109926683 REAL ESTATE PRINCIPAL OFFICE No data

History

Start date End date Type Value
1994-05-11 2002-01-07 Address MAIN STREET, SCHROON LAKE, NY, 12870, USA (Type of address: Service of Process)
1993-05-03 2002-01-07 Address P.O. BOX 115, SCHROON LAKE, NY, 12870, 0115, USA (Type of address: Chief Executive Officer)
1993-05-03 2002-01-07 Address MAIN STREET, SCHROON LAKE, NY, 12870, 0115, USA (Type of address: Principal Executive Office)
1988-01-07 1994-05-11 Address MAIN ST, SCHROON LAKE, NY, 12870, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140320002058 2014-03-20 BIENNIAL STATEMENT 2014-01-01
120224002263 2012-02-24 BIENNIAL STATEMENT 2012-01-01
100217002216 2010-02-17 BIENNIAL STATEMENT 2010-01-01
080110002992 2008-01-10 BIENNIAL STATEMENT 2008-01-01
060222002743 2006-02-22 BIENNIAL STATEMENT 2006-01-01

USAspending Awards / Financial Assistance

Date:
2020-04-07
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:
40500.00
Total Face Value Of Loan:
40500.00

Paycheck Protection Program

Date Approved:
2020-04-07
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
40500
Current Approval Amount:
40500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
40948.88

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State