Search icon

FRIEDMAN LLP

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: FRIEDMAN LLP
Jurisdiction: New York
Legal type: DOMESTIC REGISTERED LIMITED LIABILITY PARTNERSHIP
Status: Active
Date of registration: 23 Dec 1994 (31 years ago)
Entity Number: 1878724
ZIP code: 10019
County: Blank
Place of Formation: New York
Address: ATTN HARRIET GREENBERG, 165 BROADWAY 21ST FL, NEW YORK, NY, United States, 10019
Principal Address: 165 BROADWAY, 21ST FL, NEW YORK, NY, United States, 10019

DOS Process Agent

Name Role Address
THE PARTNERSHIP DOS Process Agent ATTN HARRIET GREENBERG, 165 BROADWAY 21ST FL, NEW YORK, NY, United States, 10019

Links between entities

Type:
Headquarter of
Company Number:
000-862-214
State:
Alabama
Alabama profile:
Type:
Headquarter of
Company Number:
8af521b2-53e1-e511-8166-00155d01c56d
State:
MINNESOTA
MINNESOTA profile:
Type:
Headquarter of
Company Number:
20191024743
State:
COLORADO
COLORADO profile:
Type:
Headquarter of
Company Number:
001734721
State:
RHODE ISLAND
RHODE ISLAND profile:
Type:
Headquarter of
Company Number:
0880316
State:
CONNECTICUT
CONNECTICUT profile:

Unique Entity ID

CAGE Code:
7AJR7
UEI Expiration Date:
2020-05-19

Business Information

Activation Date:
2019-06-18
Initial Registration Date:
2014-12-23

Commercial and government entity program

CAGE number:
7AJR7
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-02-28
CAGE Expiration:
2027-05-11
SAM Expiration:
2023-05-02

Contact Information

POC:
AMISH MEHTA

Form 5500 Series

Employer Identification Number (EIN):
131610809
Plan Year:
2020
Number Of Participants:
817
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
738
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
739
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
684
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
616
Sponsors Telephone Number:

History

Start date End date Type Value
1999-12-03 2020-03-05 Address ATTN BRUCE A MADNICK, 1700 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
1994-12-23 1999-12-03 Address ATTN: BRUCE A. MADNICK, 1700 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200305002009 2020-03-05 FIVE YEAR STATEMENT 2019-12-01
141229002034 2014-12-29 FIVE YEAR STATEMENT 2014-12-01
091120002350 2009-11-20 FIVE YEAR STATEMENT 2009-12-01
050125002653 2005-01-25 FIVE YEAR STATEMENT 2004-12-01
040602000205 2004-06-02 CERTIFICATE OF AMENDMENT 2004-06-02

Trademarks Section

Serial Number:
77641100
Mark:
THE NAME YOU SHOULD KNOW
Status:
CANCELLED - SECTION 8
Mark Type:
SERVICE MARK
Application Filing Date:
2008-12-30
Mark Drawing Type:
Standard character mark
Mark Literal Elements:
THE NAME YOU SHOULD KNOW

Goods And Services

For:
accounting services; business and account auditing services; tax return preparation services; tax planning services; business management advisory services; business advisory and consulting services; forensic accounting services; business planning services; business valuation services
First Use:
2009-02-02
International Classes:
035 - Primary Class
Class Status:
Sec. 8 – Entire Registration
For:
reviewing standards and practices to assure compliance with tax laws and regulations; bankruptcy and workout services, namely, insolvency and reorganization accounting services for debtors, trustees, creditor's committees and secured creditors; accounting fraud investigation services, litigation sup...
First Use:
2009-02-02
International Classes:
045 - Primary Class
Class Status:
Sec. 8 – Entire Registration

Paycheck Protection Program

Jobs Reported:
491
Initial Approval Amount:
$9,241,900
Date Approved:
2020-04-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$9,241,900
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$9,370,259.72
Servicing Lender:
East West Bank
Use of Proceeds:
Payroll: $9,241,900

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State