Search icon

FRIEDLANDER SEWING MACHINE CO., INC.

Company Details

Name: FRIEDLANDER SEWING MACHINE CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Sep 1995 (30 years ago)
Entity Number: 1954261
ZIP code: 11740
County: Suffolk
Place of Formation: New York
Address: P.O. BOX 763, GREENLAWN, NY, United States, 11740
Principal Address: 6 BEACH PLUM DR, CENTERPORT, NY, United States, 11721

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent P.O. BOX 763, GREENLAWN, NY, United States, 11740

Chief Executive Officer

Name Role Address
JOSEPH FRIEDLANDER Chief Executive Officer PO BOX 763, GREENLAWN, NY, United States, 11740

History

Start date End date Type Value
2001-09-04 2002-12-17 Address PO BOX 763, GREENLAWN, NY, 11740, 0763, USA (Type of address: Service of Process)
1997-09-23 2001-09-04 Address 143 W 26TH ST, NEW YORK, NY, 10001, 6802, USA (Type of address: Chief Executive Officer)
1997-09-23 2001-09-04 Address 143 W 26TH ST, NEW YORK, NY, 10001, 6802, USA (Type of address: Principal Executive Office)
1997-09-23 2001-09-04 Address 143 WEST 26TH STREET, NEW YORK, NY, 10001, 6802, USA (Type of address: Service of Process)
1995-09-07 1997-09-23 Address 107 WEST 26TH ST., NEW YORK, NY, 10001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190903063614 2019-09-03 BIENNIAL STATEMENT 2019-09-01
150902006206 2015-09-02 BIENNIAL STATEMENT 2015-09-01
130909006078 2013-09-09 BIENNIAL STATEMENT 2013-09-01
110916002080 2011-09-16 BIENNIAL STATEMENT 2011-09-01
090901002434 2009-09-01 BIENNIAL STATEMENT 2009-09-01
070911002787 2007-09-11 BIENNIAL STATEMENT 2007-09-01
051107002592 2005-11-07 BIENNIAL STATEMENT 2005-09-01
030905002694 2003-09-05 BIENNIAL STATEMENT 2003-09-01
021217000465 2002-12-17 CERTIFICATE OF AMENDMENT 2002-12-17
010904002208 2001-09-04 BIENNIAL STATEMENT 2001-09-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8065067303 2020-05-01 0235 PPP 6 BEACH PLUM DR, CENTERPORT, NY, 11721-1102
Loan Status Date 2021-04-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 43750
Loan Approval Amount (current) 43750
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address CENTERPORT, SUFFOLK, NY, 11721-1102
Project Congressional District NY-01
Number of Employees 2
NAICS code 541990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 44121.58
Forgiveness Paid Date 2021-03-10

Date of last update: 25 Feb 2025

Sources: New York Secretary of State