Search icon

FRIEDMAN & LAROSA, INC.

Company Details

Name: FRIEDMAN & LAROSA, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Dec 1992 (32 years ago)
Entity Number: 1686525
ZIP code: 10128
County: New York
Place of Formation: New York
Address: 1344 LEXINGTON AVE, NEW YORK, NY, United States, 10128

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOYCE D FRIEDMAN Chief Executive Officer 1344 LEXINGTON AVE, NEW YORK, NY, United States, 10128

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1344 LEXINGTON AVE, NEW YORK, NY, United States, 10128

Form 5500 Series

Employer Identification Number (EIN):
133695403
Plan Year:
2022
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
10
Sponsors Telephone Number:

History

Start date End date Type Value
2002-12-11 2005-01-19 Address 1344 LEXINGTON AVE, NEW YORK, NY, 10128, 1507, USA (Type of address: Service of Process)
1998-12-08 2002-12-11 Address 1344 LEXINGTON AVE., NEW YORK, NY, 10128, USA (Type of address: Chief Executive Officer)
1998-12-08 2002-12-11 Address 1344 LEXINGTON AVE., NEW YORK, NY, 10128, USA (Type of address: Principal Executive Office)
1998-12-08 2002-12-11 Address 1344 LEXINGTON AVE., NEW YORK, NY, 10128, USA (Type of address: Service of Process)
1994-02-02 1998-12-08 Address 747 THIRD AVENUE, 33RD FLOOR, NEW YORK, NY, 10012, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
130109002106 2013-01-09 BIENNIAL STATEMENT 2012-12-01
110113002311 2011-01-13 BIENNIAL STATEMENT 2010-12-01
081120003170 2008-11-20 BIENNIAL STATEMENT 2008-12-01
061208002565 2006-12-08 BIENNIAL STATEMENT 2006-12-01
050119002551 2005-01-19 BIENNIAL STATEMENT 2004-12-01

USAspending Awards / Financial Assistance

Date:
2021-02-22
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:
58392.50
Total Face Value Of Loan:
58392.00
Date:
2020-04-29
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:
58300.00
Total Face Value Of Loan:
58300.00

Date of last update: 15 Mar 2025

Sources: New York Secretary of State