Search icon

MASSIMO FRIEDMAN INC.

Company Details

Name: MASSIMO FRIEDMAN INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Dec 1992 (32 years ago)
Entity Number: 1687142
ZIP code: 14207
County: Erie
Place of Formation: New York
Principal Address: C/O ALAN FRIEDMAN, 1685 ELMWOOD AVENUE, BUFFALO, NY, United States, 14207
Address: 1685 ELMWOOD AVENUE, BUFFALO, NY, United States, 14207

Shares Details

Shares issued 20000

Share Par Value 1

Type PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
GREAT ARROW GRAPHICS 401K PLAN 2023 161428844 2024-05-01 MASSIMO FRIEDMAN, INC 13
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-07-01
Business code 339900
Sponsor’s telephone number 7168360408
Plan sponsor’s address 2495 MAIN STREET, SUITE 457, BUFFALO, NY, 142142154

Signature of

Role Plan administrator
Date 2024-05-01
Name of individual signing ALAN FRIEDMAN
GREAT ARROW GRAPHICS 401K PLAN 2022 161428844 2023-03-30 MASSIMO FRIEDMAN, INC 13
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-07-01
Business code 339900
Sponsor’s telephone number 7168360408
Plan sponsor’s address 2495 MAIN STREET, SUITE 457, BUFFALO, NY, 142142154

Signature of

Role Plan administrator
Date 2023-03-30
Name of individual signing ALAN FRIEDMAN

Chief Executive Officer

Name Role Address
ALAN FRIEDMAN Chief Executive Officer 1685 ELMWOOD AVENUE, BUFFALO, NY, United States, 14207

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1685 ELMWOOD AVENUE, BUFFALO, NY, United States, 14207

History

Start date End date Type Value
1992-12-15 1994-02-23 Address 1800 ONE M & T PLAZA, BUFFALO, NY, 14203, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
940223002403 1994-02-23 BIENNIAL STATEMENT 1993-12-01
921215000083 1992-12-15 CERTIFICATE OF INCORPORATION 1993-01-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8113207107 2020-04-15 0296 PPP 2495 Main St. suite 457, Buffalo, NY, 14214
Loan Status Date 2021-05-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 97947
Loan Approval Amount (current) 97947
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Buffalo, ERIE, NY, 14214-1000
Project Congressional District NY-26
Number of Employees 11
NAICS code 511191
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 98886.22
Forgiveness Paid Date 2021-04-08
2773318306 2021-01-21 0296 PPS 2495 Main St Ste 457, Buffalo, NY, 14214-2154
Loan Status Date 2021-11-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 97947
Loan Approval Amount (current) 97947
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Buffalo, ERIE, NY, 14214-2154
Project Congressional District NY-26
Number of Employees 11
NAICS code 424120
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 98682.27
Forgiveness Paid Date 2021-10-27

Date of last update: 15 Mar 2025

Sources: New York Secretary of State