Search icon

FRIEDMAN, JAMES & BUCHSBAUM LLP

Company claim

Is this your business?

Get access!

Company Details

Name: FRIEDMAN, JAMES & BUCHSBAUM LLP
Jurisdiction: New York
Legal type: DOMESTIC REGISTERED LIMITED LIABILITY PARTNERSHIP
Status: Active
Date of registration: 22 Jan 1996 (29 years ago)
Entity Number: 1992185
ZIP code: 10038
County: Blank
Place of Formation: New York
Address: 15 Maiden Lane, Suite 1202, NEW YORK, NY, United States, 10038

Agent

Name Role Address
andrew v. buchsbaum Agent 15 maiden lane, suite 1202, NEW YORK, NY, 10038

DOS Process Agent

Name Role Address
ANDREW V. BUCHSBAUM DOS Process Agent 15 Maiden Lane, Suite 1202, NEW YORK, NY, United States, 10038

Form 5500 Series

Employer Identification Number (EIN):
133481695
Plan Year:
2023
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
4
Sponsors Telephone Number:

History

Start date End date Type Value
2024-05-17 2024-06-06 Address 132 NASSAU ST. SUITE 900, NEW YORK, NY, 10038, USA (Type of address: Registered Agent)
2024-05-17 2024-06-06 Address 15 Maiden Lane, Suite 1202, NEW YORK, NY, 10038, USA (Type of address: Service of Process)
2024-04-24 2024-05-17 Address 132 NASSAU ST. SUITE 900, NEW YORK, NY, 10038, USA (Type of address: Registered Agent)
2024-04-24 2024-05-17 Address 15 Maiden Lane, Suite 1202, NEW YORK, NY, 10038, USA (Type of address: Service of Process)
2015-12-31 2024-04-24 Address 132 NASSAU STREET SUITE 900, NEW YORK, NY, 10038, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240606003357 2024-05-21 CERTIFICATE OF CHANGE BY AGENT 2024-05-21
240517001752 2024-05-07 CERTIFICATE OF CHANGE BY AGENT 2024-05-07
240424000089 2024-04-24 FIVE YEAR STATEMENT 2024-04-24
151231002041 2015-12-31 FIVE YEAR STATEMENT 2016-01-01
110128002803 2011-01-28 FIVE YEAR STATEMENT 2011-01-01

USAspending Awards / Financial Assistance

Date:
2021-02-01
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:
83330.00
Total Face Value Of Loan:
83330.00
Date:
2020-04-28
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:
103400.00
Total Face Value Of Loan:
103400.00

Trademarks Section

Serial Number:
85309469
Mark:
AMERICA'S PREMIERE MARITIME PERSONAL INJURY FIRM
Status:
ABANDONED-FAILURE TO RESPOND OR LATE RESPONSE
Mark Type:
SERVICE MARK
Application Filing Date:
2011-05-02
Mark Drawing Type:
Standard character mark
Mark Literal Elements:
AMERICA'S PREMIERE MARITIME PERSONAL INJURY FIRM

Goods And Services

For:
Legal services
International Classes:
045 - Primary Class
Class Status:
Active

Paycheck Protection Program

Date Approved:
2021-02-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
83330
Current Approval Amount:
83330
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
83631.36
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
103400
Current Approval Amount:
103400
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
103912.75

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State