Search icon

BRIAN L. FRIEDMAN, C.P.A., P.C.

Company Details

Name: BRIAN L. FRIEDMAN, C.P.A., P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 25 Nov 1991 (33 years ago)
Entity Number: 1591976
ZIP code: 11803
County: Kings
Place of Formation: New York
Address: 15 WILSHIRE LANE, PLAINVIEW, NY, United States, 11803

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
BRIAN L. FRIEDMAN, C.P.A., P.C. PROFIT SHARING PLAN 2023 113086345 2024-06-20 BRIAN L. FRIEDMAN, C.P.A., P.C. 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1993-01-01
Business code 541211
Sponsor’s telephone number 5169354565
Plan sponsor’s address 15 WILSHIRE LA., PLAINVIEW, NY, 11803
BRIAN L. FRIEDMAN, C.P.A., P.C. PROFIT SHARING PLAN 2022 113086345 2023-02-14 BRIAN L. FRIEDMAN, C.P.A., P.C. 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1993-01-01
Business code 541211
Sponsor’s telephone number 5169354565
Plan sponsor’s address 15 WILSHIRE LA., PLAINVIEW, NY, 11803
BRIAN L. FRIEDMAN, C.P.A., P.C. PROFIT SHARING PLAN 2021 113086345 2022-03-10 BRIAN L. FRIEDMAN, C.P.A., P.C. 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1993-01-01
Business code 541211
Sponsor’s telephone number 5169354565
Plan sponsor’s address 15 WILSHIRE LA., PLAINVIEW, NY, 11803
BRIAN L. FRIEDMAN, C.P.A., P.C. PROFIT SHARING PLAN 2020 113086345 2021-09-14 BRIAN L. FRIEDMAN, C.P.A., P.C. 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1993-01-01
Business code 541211
Sponsor’s telephone number 5169354565
Plan sponsor’s address 15 WILSHIRE LA., PLAINVIEW, NY, 11803
BRIAN L. FRIEDMAN, C.P.A., P.C. PROFIT SHARING PLAN 2019 113086345 2020-09-30 BRIAN L. FRIEDMAN, C.P.A., P.C. 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1993-01-01
Business code 541211
Sponsor’s telephone number 5169354565
Plan sponsor’s address 15 WILSHIRE LA., PLAINVIEW, NY, 11803
BRIAN L. FRIEDMAN, C.P.A., P.C. PROFIT SHARING PLAN 2018 113086345 2019-06-20 BRIAN L. FRIEDMAN, C.P.A., P.C. 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1993-01-01
Business code 541211
Sponsor’s telephone number 5169354565
Plan sponsor’s address 15 WILSHIRE LA., PLAINVIEW, NY, 11803

Signature of

Role Plan administrator
Date 2019-06-20
Name of individual signing BRIAN L. FRIEDMAN
BRIAN L. FRIEDMAN, C.P.A., P.C. PROFIT SHARING PLAN 2017 113086345 2018-02-15 BRIAN L. FRIEDMAN, C.P.A., P.C. 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1993-01-01
Business code 541211
Sponsor’s telephone number 5169354565
Plan sponsor’s address 15 WILSHIRE LA., PLAINVIEW, NY, 11803
BRIAN L. FRIEDMAN, C.P.A., P.C. PROFIT SHARING PLAN 2016 113086345 2017-02-10 BRIAN L. FRIEDMAN, C.P.A., P.C. 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1993-01-01
Business code 541211
Sponsor’s telephone number 5169354565
Plan sponsor’s address 15 WILSHIRE LA., PLAINVIEW, NY, 11803

Signature of

Role Plan administrator
Date 2017-02-10
Name of individual signing BRIAN L. FRIEDMAN
BRIAN L. FRIEDMAN, C.P.A., P.C. PROFIT SHARING PLAN 2015 113086345 2016-08-26 BRIAN L. FRIEDMAN, C.P.A., P.C. 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1993-01-01
Business code 541211
Sponsor’s telephone number 5169354565
Plan sponsor’s address 15 WILSHIRE LA., PLAINVIEW, NY, 11803

Signature of

Role Plan administrator
Date 2016-08-26
Name of individual signing BRIAN L. FRIEDMAN
BRIAN L. FRIEDMAN, C.P.A., P.C. PROFIT SHARING PLAN 2014 113086345 2015-07-16 BRIAN L. FRIEDMAN, C.P.A., P.C. 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1993-01-01
Business code 541211
Sponsor’s telephone number 5169354565
Plan sponsor’s address 15 WILSHIRE LA., PLAINVIEW, NY, 11803

Signature of

Role Plan administrator
Date 2015-07-16
Name of individual signing BRIAN L. FRIEDMAN

Chief Executive Officer

Name Role Address
BRIAN L. FRIEDMAN, CPA Chief Executive Officer 15 WILSHIRE LANE, PLAINVIEW, NY, United States, 11803

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 15 WILSHIRE LANE, PLAINVIEW, NY, United States, 11803

History

Start date End date Type Value
2002-01-18 2006-03-16 Address 1120 OLD COUNTRY RD, PLAINVIEW, NY, 11803, USA (Type of address: Principal Executive Office)
2002-01-18 2006-03-16 Address 1120 OLD COUNTRY RD, PLAINVIEW, NY, 11803, USA (Type of address: Chief Executive Officer)
2002-01-18 2006-03-16 Address 1120 OLD COUNTRY RD, PLAINVIEW, NY, 11803, USA (Type of address: Service of Process)
1992-12-03 2002-01-18 Address 305 NORTHERN BLVD, GREAT NECK, NY, 11021, USA (Type of address: Chief Executive Officer)
1992-12-03 2002-01-18 Address 305 NORTHERN BLVD, GREAT NECK, NY, 11021, USA (Type of address: Service of Process)
1992-12-03 2002-01-18 Address 305 NORTHERN BLVD, GREAT NECK, NY, 11021, USA (Type of address: Principal Executive Office)
1991-11-25 1992-12-03 Address 26 10 E. 18TH STREET, BROOKLYN, NY, 11234, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
191113060185 2019-11-13 BIENNIAL STATEMENT 2019-11-01
171101006027 2017-11-01 BIENNIAL STATEMENT 2017-11-01
151113006109 2015-11-13 BIENNIAL STATEMENT 2015-11-01
131112006188 2013-11-12 BIENNIAL STATEMENT 2013-11-01
111116002955 2011-11-16 BIENNIAL STATEMENT 2011-11-01
091110002485 2009-11-10 BIENNIAL STATEMENT 2009-11-01
071123002464 2007-11-23 BIENNIAL STATEMENT 2007-11-01
060316002014 2006-03-16 BIENNIAL STATEMENT 2005-11-01
031027002109 2003-10-27 BIENNIAL STATEMENT 2003-11-01
020118002002 2002-01-18 BIENNIAL STATEMENT 2001-11-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2024328007 2020-06-23 0235 PPP 3 Crossways Park Drive West STE 160, Woodbury, NY, 11797
Loan Status Date 2021-04-23
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 37500
Loan Approval Amount (current) 37500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Woodbury, NASSAU, NY, 11797-0001
Project Congressional District NY-03
Number of Employees 1
NAICS code 484220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 37776.04
Forgiveness Paid Date 2021-03-23
6679528410 2021-02-10 0235 PPS 15 Wilshire Ln 15 Wilshire Lane Plainview Ny 11803, Plainview, NY, 11803-5812
Loan Status Date 2021-12-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 24702
Loan Approval Amount (current) 24702
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Plainview, NASSAU, NY, 11803-5812
Project Congressional District NY-03
Number of Employees 2
NAICS code 541211
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 24883.83
Forgiveness Paid Date 2021-11-10

Date of last update: 15 Mar 2025

Sources: New York Secretary of State