Search icon

RUDOLF FRIEDMANN, INC.

Company Details

Name: RUDOLF FRIEDMANN, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Jan 1966 (59 years ago)
Entity Number: 194014
ZIP code: 10036
County: New York
Place of Formation: New York
Address: 42 west 48th street, SUITE 1102, new york, NY, United States, 10036
Principal Address: 42 WEST 48TH STREET, SUITE 1102, NEW YORK, NY, United States, 10036

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ALEXANDER NADANER Chief Executive Officer 42 WEST 48TH STREET, SUITE 1102, NEW YORK, NY, United States, 10036

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 42 west 48th street, SUITE 1102, new york, NY, United States, 10036

History

Start date End date Type Value
2025-03-25 2025-03-25 Address 42 WEST 48TH STREET, SUITE 1102, NEW YORK, NY, 10036, 2809, USA (Type of address: Chief Executive Officer)
2025-03-25 2025-03-25 Address 42 WEST 48TH STREET, SUITE 1102, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
2022-02-15 2025-03-25 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0
2008-01-10 2025-03-25 Address 42 WEST 48TH STREET, SUITE 1102, NEW YORK, NY, 10036, 2809, USA (Type of address: Service of Process)
2008-01-10 2025-03-25 Address 42 WEST 48TH STREET, SUITE 1102, NEW YORK, NY, 10036, 2809, USA (Type of address: Chief Executive Officer)
1995-03-22 2008-01-10 Address 37 WEST 47TH STREET, NEW YORK, NY, 10036, 2809, USA (Type of address: Principal Executive Office)
1995-03-22 2008-01-10 Address 37 WEST 47TH STREET, NEW YORK, NY, 10036, 2809, USA (Type of address: Chief Executive Officer)
1995-03-22 2008-01-10 Address 37 WEST 47TH STREET, NEW YORK, NY, 10036, 2809, USA (Type of address: Service of Process)
1966-01-03 1995-03-22 Address 36 W. 47TH ST., NEW YORK, NY, 10036, USA (Type of address: Service of Process)
1966-01-03 2022-02-15 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
250325000169 2025-03-25 BIENNIAL STATEMENT 2025-03-25
211226000067 2021-12-26 BIENNIAL STATEMENT 2021-12-26
140402002242 2014-04-02 BIENNIAL STATEMENT 2014-01-01
120201002464 2012-02-01 BIENNIAL STATEMENT 2012-01-01
100128002840 2010-01-28 BIENNIAL STATEMENT 2010-01-01
080110002652 2008-01-10 BIENNIAL STATEMENT 2008-01-01
060203002162 2006-02-03 BIENNIAL STATEMENT 2006-01-01
040109002616 2004-01-09 BIENNIAL STATEMENT 2004-01-01
020109003048 2002-01-09 BIENNIAL STATEMENT 2002-01-01
000202002234 2000-02-02 BIENNIAL STATEMENT 2000-01-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4871788310 2021-01-23 0202 PPS 42 W 48th St Ste 1102, New York, NY, 10036-1701
Loan Status Date 2022-02-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 34400
Loan Approval Amount (current) 34400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 45120
Servicing Lender Name Valley National Bank
Servicing Lender Address 615 Main Ave, PASSAIC, NJ, 07055-5066
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, 10036-1701
Project Congressional District NY-12
Number of Employees 4
NAICS code 339910
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 45120
Originating Lender Name Valley National Bank
Originating Lender Address PASSAIC, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 34729.67
Forgiveness Paid Date 2022-01-13
7141847005 2020-04-07 0202 PPP 42 WEST 48TH ST SUITE 1102, NEW YORK, NY, 10036-1701
Loan Status Date 2021-06-15
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 34400
Loan Approval Amount (current) 34400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 45120
Servicing Lender Name Valley National Bank
Servicing Lender Address 615 Main Ave, PASSAIC, NJ, 07055-5066
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, 10036-1701
Project Congressional District NY-12
Number of Employees 4
NAICS code 339910
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 45120
Originating Lender Name Valley National Bank
Originating Lender Address PASSAIC, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 34761.2
Forgiveness Paid Date 2021-05-12

Date of last update: 18 Mar 2025

Sources: New York Secretary of State