Search icon

FRIEDMAN & GOTBAUM, LLP

Company Details

Name: FRIEDMAN & GOTBAUM, LLP
Jurisdiction: New York
Legal type: DOMESTIC REGISTERED LIMITED LIABILITY PARTNERSHIP
Status: Active
Date of registration: 09 Nov 1994 (31 years ago)
Entity Number: 1866864
ZIP code: 10012
County: Blank
Place of Formation: New York
Address: 568 BROADWAY, SUITE 505, NEW YORK, NY, United States, 10012

Contact Details

Phone +1 212-925-4545

DOS Process Agent

Name Role Address
THE PARTNERSHIP DOS Process Agent 568 BROADWAY, SUITE 505, NEW YORK, NY, United States, 10012

Form 5500 Series

Employer Identification Number (EIN):
133794035
Plan Year:
2023
Number Of Participants:
4
Sponsors Telephone Number:
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:
5
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
4
Sponsors Telephone Number:

History

Start date End date Type Value
1994-11-09 1999-10-25 Address 599 LEXINGTON AVENUE, SUITE 1300, NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200211002002 2020-02-11 FIVE YEAR STATEMENT 2019-11-01
150211002022 2015-02-11 FIVE YEAR STATEMENT 2014-11-01
091118002210 2009-11-18 FIVE YEAR STATEMENT 2009-11-01
041013002452 2004-10-13 FIVE YEAR STATEMENT 2004-11-01
991025002226 1999-10-25 FIVE YEAR STATEMENT 1999-11-01

USAspending Awards / Financial Assistance

Date:
2021-02-23
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:
91900.00
Total Face Value Of Loan:
91900.00
Date:
2020-05-12
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:
78200.00
Total Face Value Of Loan:
78200.00

Date of last update: 14 Mar 2025

Sources: New York Secretary of State