Search icon

FRIEDMAN LLP

Headquarter

Company Details

Name: FRIEDMAN LLP
Jurisdiction: New York
Legal type: DOMESTIC REGISTERED LIMITED LIABILITY PARTNERSHIP
Status: Active
Date of registration: 23 Dec 1994 (30 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

Links between entities

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

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
QMJNBEQ4TUJ5 2023-05-02 165 BROADWAY FL 21, NEW YORK, NY, 10006, 1404, USA ONE LIBERTY PLAZA, 165 BROADWAY - 21ST FLOOR, NEW YORK, NY, 10006, USA

Business Information

Congressional District 10
State/Country of Incorporation NY, USA
Activation Date 2022-05-11
Initial Registration Date 2014-12-23
Entity Start Date 1994-12-23
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 541211

Points of Contacts

Electronic Business
Title PRIMARY POC
Name SHERYL GARABED
Address ONE LIBERTY PLAZA, 165 BROADWAY - 21ST FLOOR, NEW YORK, NY, 10006, USA
Government Business
Title PRIMARY POC
Name AMISH MEHTA
Address ONE LIBERTY PLAZA, 165 BROADWAY - 21ST FLOOR, NEW YORK, NY, 10006, USA
Title ALTERNATE POC
Name HARRIS DEVOR
Role PARTNER
Address 2000 MARKET STREET, SUITE 500, PHILADELPHIA, PA, 19103, USA
Past Performance Information not Available

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
7AJR7 Active Non-Manufacturer 2015-01-13 2024-02-28 2027-05-11 2023-05-02

Contact Information

POC AMISH MEHTA
Phone +1 212-842-7099
Address 165 BROADWAY FL 21, NEW YORK, NY, 10006 1404, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
FRIEDMAN LLP ACCOUNTANTS AND ADVISORS WELFARE BENE 2020 131610809 2022-09-07 FRIEDMAN LLP 817
File View Page
Three-digit plan number (PN) 509
Effective date of plan 2002-11-01
Business code 541211
Sponsor’s telephone number 2128427000
Plan sponsor’s mailing address ONE LIBERTY PLAZA, 165 BROADWAY, 21ST FLOOR, NEW YORK, NY, 10006
Plan sponsor’s address ONE LIBERTY PLAZA, 165 BROADWAY, 21ST FLOOR, NEW YORK, NY, 10006

Number of participants as of the end of the plan year

Active participants 945

Signature of

Role Plan administrator
Date 2022-09-07
Name of individual signing RICHARD HOFFMAN
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2022-09-07
Name of individual signing RICHARD HOFFMAN
Valid signature Filed with authorized/valid electronic signature
FRIEDMAN LLP ACCOUNTANTS AND ADVISORS WELFARE BENE 2019 131610809 2021-08-02 FRIEDMAN LLP 738
File View Page
Three-digit plan number (PN) 509
Effective date of plan 2002-11-01
Business code 541211
Sponsor’s telephone number 2128427000
Plan sponsor’s mailing address ONE LIBERTY PLAZA, 165 BROADWAY, 21ST FLOOR, NEW YORK, NY, 10006
Plan sponsor’s address ONE LIBERTY PLAZA, 165 BROADWAY, 21ST FLOOR, NEW YORK, NY, 10006

Number of participants as of the end of the plan year

Active participants 817

Signature of

Role Plan administrator
Date 2021-08-02
Name of individual signing RICHARD HOFFMAN
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2021-08-02
Name of individual signing RICHARD HOFFMAN
Valid signature Filed with authorized/valid electronic signature
FRIEDMAN LLP ACCOUNTANTS AND ADVISORS WELFARE BENE 2019 131610809 2020-08-10 FRIEDMAN LLP 739
Three-digit plan number (PN) 509
Effective date of plan 2002-11-01
Business code 541211
Sponsor’s telephone number 2128427000
Plan sponsor’s mailing address ONE LIBERTY PLAZA, 165 BROADWAY, 21ST FLOOR, NEW YORK, NY, 10006
Plan sponsor’s address ONE LIBERTY PLAZA, 165 BROADWAY, 21ST FLOOR, NEW YORK, NY, 10006

Number of participants as of the end of the plan year

Active participants 738

Signature of

Role Plan administrator
Date 2020-08-09
Name of individual signing RICHARD HOFFMAN
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2020-08-09
Name of individual signing RICHARD HOFFMAN
Valid signature Filed with authorized/valid electronic signature
FRIEDMAN LLP ACCOUNTANTS AND ADVISORS WELFARE BENE F/K/A FRIEDMAN LLP GROUP INSURANCE PLAN 2018 131610809 2020-07-23 FRIEDMAN LLP 684
File View Page
Three-digit plan number (PN) 509
Effective date of plan 2002-11-01
Business code 541211
Sponsor’s telephone number 2128427000
Plan sponsor’s mailing address ONE LIBERTY PLAZA, 165 BROADWAY, 21ST FLOOR, NEW YORK, NY, 10006
Plan sponsor’s address ONE LIBERTY PLAZA, 165 BROADWAY, 21ST FLOOR, NEW YORK, NY, 10006

Number of participants as of the end of the plan year

Active participants 739

Signature of

Role Plan administrator
Date 2020-07-23
Name of individual signing RICHARD HOFFMAN
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2020-07-23
Name of individual signing RICHARD HOFFMAN
Valid signature Filed with authorized/valid electronic signature
FRIEDMAN LLP GROUP INSURANCE PLAN 2017 131610809 2019-08-14 FRIEDMAN LLP 616
File View Page
Three-digit plan number (PN) 509
Effective date of plan 2002-11-01
Business code 541211
Sponsor’s telephone number 2128427000
Plan sponsor’s mailing address ONE LIBERTY PLAZA, 165 BROADWAY, 21ST FLOOR, NEW YORK, NY, 10006
Plan sponsor’s address ONE LIBERTY PLAZA, 165 BROADWAY, 21ST FLOOR, NEW YORK, NY, 10006

Number of participants as of the end of the plan year

Retired or separated participants receiving benefits 684

Signature of

Role Plan administrator
Date 2019-08-14
Name of individual signing RICHARD HOFFMAN
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2019-08-14
Name of individual signing RICHARD HOFFMAN
Valid signature Filed with authorized/valid electronic signature
FRIEDMAN LLP GROUP INSURANCE PLAN 2016 131610809 2018-08-06 FRIEDMAN LLP 549
File View Page
Three-digit plan number (PN) 509
Effective date of plan 2002-11-01
Business code 541211
Sponsor’s telephone number 2128427000
Plan sponsor’s mailing address 1700 BROADWAY, NEW YORK, NY, 10019
Plan sponsor’s address 1700 BROADWAY, NEW YORK, NY, 10019

Number of participants as of the end of the plan year

Active participants 616

Signature of

Role Plan administrator
Date 2018-08-02
Name of individual signing RICHARD HOFFMAN
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2018-08-02
Name of individual signing RICHARD HOFFMAN
Valid signature Filed with authorized/valid electronic signature
FRIEDMAN LLP GROUP INSURANCE PLAN 2015 131610809 2017-08-01 FRIEDMAN LLP 421
File View Page
Three-digit plan number (PN) 509
Effective date of plan 2002-11-01
Business code 541211
Sponsor’s telephone number 2128427000
Plan sponsor’s mailing address 1700 BROADWAY, NEW YORK, NY, 10019
Plan sponsor’s address 1700 BROADWAY, NEW YORK, NY, 10019

Number of participants as of the end of the plan year

Active participants 549

Signature of

Role Plan administrator
Date 2017-08-01
Name of individual signing RICHARD HOFFMAN
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2017-08-01
Name of individual signing RICHARD HOFFMAN
Valid signature Filed with authorized/valid electronic signature
FRIEDMAN LLP GROUP INSURANCE PLAN 2014 131610809 2016-08-08 FRIEDMAN LLP 246
File View Page
Three-digit plan number (PN) 509
Effective date of plan 2002-11-01
Business code 541211
Sponsor’s telephone number 2128427000
Plan sponsor’s mailing address 1700 BROADWAY, NEW YORK, NY, 10019
Plan sponsor’s address 1700 BROADWAY, NEW YORK, NY, 10019

Number of participants as of the end of the plan year

Active participants 421

Signature of

Role Plan administrator
Date 2016-08-08
Name of individual signing RICHARD HOFFMAN
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2016-08-08
Name of individual signing RICHARD HOFFMAN
Valid signature Filed with authorized/valid electronic signature
FRIEDMAN LLP BENEFITS PLAN 2014 131610809 2016-01-25 FRIEDMAN LLP 340
File View Page
Three-digit plan number (PN) 512
Effective date of plan 2003-07-01
Business code 541211
Sponsor’s telephone number 2128427000
Plan sponsor’s mailing address 1700 BROADWAY, NEW YORK, NY, 10019
Plan sponsor’s address 1700 BROADWAY, NEW YORK, NY, 10019

Number of participants as of the end of the plan year

Active participants 0

Signature of

Role Plan administrator
Date 2016-01-25
Name of individual signing RICHARD HOFFMAN
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2016-01-25
Name of individual signing RICHARD HOFFMAN
Valid signature Filed with authorized/valid electronic signature
FRIEDMAN LLP GROUP INSURANCE PLAN 2013 131610809 2015-05-20 FRIEDMAN LLP 266
File View Page
Three-digit plan number (PN) 509
Effective date of plan 2002-11-01
Business code 541211
Sponsor’s telephone number 2128427000
Plan sponsor’s mailing address 1700 BROADWAY, NEW YORK, NY, 10019
Plan sponsor’s address 1700 BROADWAY, NEW YORK, NY, 10019

Number of participants as of the end of the plan year

Active participants 246

Signature of

Role Plan administrator
Date 2015-05-20
Name of individual signing RICHARD HOFFMAN
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2015-05-20
Name of individual signing RICHARD HOFFMAN
Valid signature Filed with authorized/valid electronic signature

DOS Process Agent

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

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
991203002035 1999-12-03 FIVE YEAR STATEMENT 1999-12-01
950320000274 1995-03-20 AFFIDAVIT OF PUBLICATION 1995-03-20
950320000270 1995-03-20 AFFIDAVIT OF PUBLICATION 1995-03-20
941223000278 1994-12-23 NOTICE OF REGISTRATION 1995-01-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1166187105 2020-04-10 0202 PPP 165 BROADWAY, NEW YORK, NY, 10006-1402
Loan Status Date 2021-09-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 9241900
Loan Approval Amount (current) 9241900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 119918
Servicing Lender Name East West Bank
Servicing Lender Address 135 N Los Robles Ave, 7th Fl, PASADENA, CA, 91101-4525
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10006-1402
Project Congressional District NY-10
Number of Employees 491
NAICS code 541211
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 119918
Originating Lender Name East West Bank
Originating Lender Address PASADENA, CA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 9370259.72
Forgiveness Paid Date 2021-08-25

Date of last update: 14 Mar 2025

Sources: New York Secretary of State