Search icon

IRWIN FRIEDMAN & SON, INC.

Company Details

Name: IRWIN FRIEDMAN & SON, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Sep 1990 (35 years ago)
Entity Number: 1472901
ZIP code: 11222
County: Kings
Place of Formation: New York
Address: 139 BANKER ST., BROOKLYN, NY, United States, 11222

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JAY P. FRIEDMAN Chief Executive Officer 139 BANKER ST., BROOKLYN, NY, United States, 11222

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 139 BANKER ST., BROOKLYN, NY, United States, 11222

History

Start date End date Type Value
2025-02-12 2025-02-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-01-10 2025-02-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-12-09 2025-01-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-11-29 2024-12-09 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-09-07 2023-11-29 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1993-08-05 1998-10-28 Address 139 BANKER STREET, BROOKLYN, NY, 11222, USA (Type of address: Service of Process)
1993-08-05 1998-10-28 Address 139 BANKER STREET, BROOKLYN, NY, 11222, USA (Type of address: Chief Executive Officer)
1993-08-05 1998-10-28 Address 139 BANKER STREET, BROOKLYN, NY, 11222, USA (Type of address: Principal Executive Office)
1990-09-05 2023-09-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1990-09-05 1993-08-05 Address 76 KENT STREET, BROOKLYN, NY, 11222, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
121005002069 2012-10-05 BIENNIAL STATEMENT 2012-09-01
100916002415 2010-09-16 BIENNIAL STATEMENT 2010-09-01
081119002661 2008-11-19 BIENNIAL STATEMENT 2008-09-01
060927002482 2006-09-27 BIENNIAL STATEMENT 2006-09-01
041006002177 2004-10-06 BIENNIAL STATEMENT 2004-09-01
000907002376 2000-09-07 BIENNIAL STATEMENT 2000-09-01
981028002555 1998-10-28 BIENNIAL STATEMENT 1998-09-01
960906002416 1996-09-06 BIENNIAL STATEMENT 1996-09-01
931018002620 1993-10-18 BIENNIAL STATEMENT 1993-09-01
930805002518 1993-08-05 BIENNIAL STATEMENT 1992-09-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8949398506 2021-03-10 0202 PPS 139 Banker St, Brooklyn, NY, 11222-3147
Loan Status Date 2021-10-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 88087
Loan Approval Amount (current) 88087
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11222-3147
Project Congressional District NY-07
Number of Employees 8
NAICS code 238220
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 88555.19
Forgiveness Paid Date 2021-09-23

Date of last update: 15 Mar 2025

Sources: New York Secretary of State