Search icon

FRIMAN & STEIN, INC.

Company Details

Name: FRIMAN & STEIN, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Sep 1966 (59 years ago)
Entity Number: 202171
ZIP code: 10001
County: New York
Place of Formation: New York
Address: 7 PENN PLAZA, NEW YORK, NY, United States, 10001
Principal Address: 58 WEST 47TH STREET, NEW YORK, NY, United States, 10036

Contact Details

Phone +1 212-308-6200

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ELLIOT FRIMAN Chief Executive Officer 58 WEST 47TH STREET, NEW YORK, NY, United States, 10036

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 7 PENN PLAZA, NEW YORK, NY, United States, 10001

Form 5500 Series

Employer Identification Number (EIN):
132569166
Plan Year:
2023
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
9
Sponsors Telephone Number:

Licenses

Number Status Type Date End date
0420750-DCA Active Business 2003-06-06 2025-07-31
1003895-DCA Inactive Business 1999-02-24 2004-06-30

History

Start date End date Type Value
1966-09-16 1995-05-15 Address 1230 SIXTH AVENUE, NEW YORK, NY, 10020, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20160607038 2016-06-07 ASSUMED NAME CORP INITIAL FILING 2016-06-07
960925002341 1996-09-25 BIENNIAL STATEMENT 1996-09-01
950515002158 1995-05-15 BIENNIAL STATEMENT 1993-09-01
578180-5 1966-09-16 CERTIFICATE OF INCORPORATION 1966-09-16

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3649866 RENEWAL INVOICED 2023-05-24 340 Secondhand Dealer General License Renewal Fee
3337689 RENEWAL INVOICED 2021-06-14 340 Secondhand Dealer General License Renewal Fee
3330324 SCALE-01 INVOICED 2021-05-13 20 SCALE TO 33 LBS
3063239 SCALE-01 INVOICED 2019-07-18 20 SCALE TO 33 LBS
3038511 RENEWAL INVOICED 2019-05-22 340 Secondhand Dealer General License Renewal Fee
2631627 RENEWAL INVOICED 2017-06-28 340 Secondhand Dealer General License Renewal Fee
2129924 RENEWAL INVOICED 2015-07-14 340 Secondhand Dealer General License Renewal Fee
1315921 RENEWAL INVOICED 2013-05-23 340 Secondhand Dealer General License Renewal Fee
1315922 CNV_TFEE INVOICED 2013-05-23 8.470000267028809 WT and WH - Transaction Fee
1315923 RENEWAL INVOICED 2011-05-28 340 Secondhand Dealer General License Renewal Fee

USAspending Awards / Financial Assistance

Date:
2020-04-14
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:
178655.00
Total Face Value Of Loan:
178655.00

Date of last update: 18 Mar 2025

Sources: New York Secretary of State