Search icon

DAVID S. FRIEDMAN & ASSOCIATES, INC.

Company Details

Name: DAVID S. FRIEDMAN & ASSOCIATES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Jan 1999 (26 years ago)
Entity Number: 2332148
ZIP code: 10075
County: New York
Place of Formation: New York
Address: 888 PARK AVE, STE A, NEW YORK, NY, United States, 10075
Principal Address: 888 PARK AVE, SUITE A, NEW YORK, NY, United States, 10075

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DAVID S FRIEDMAN Chief Executive Officer 888 PARK AVE SUITE A, NEW YORK, NY, United States, 10075

DOS Process Agent

Name Role Address
DAVID S FRIEDMAN DOS Process Agent 888 PARK AVE, STE A, NEW YORK, NY, United States, 10075

History

Start date End date Type Value
2011-01-25 2021-01-11 Address 888 PARK AVE, STE A, NEW YORK, NY, 10075, USA (Type of address: Service of Process)
2001-01-16 2008-12-30 Address 888 PARK AVE SUITE A, NEW YORK, NY, 10021, 0235, USA (Type of address: Chief Executive Officer)
2001-01-16 2008-12-30 Address 888 PARK AVE, SUITE A, NEW YORK, NY, 10021, 0235, USA (Type of address: Principal Executive Office)
2001-01-16 2011-01-25 Address 238 WEST 78TH ST, NEW YORK, NY, 10024, 6605, USA (Type of address: Service of Process)
1999-01-06 2001-01-16 Address 2190 BROADWAY, STE. 300, NEW YORK, NY, 10024, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210111060418 2021-01-11 BIENNIAL STATEMENT 2021-01-01
190111060326 2019-01-11 BIENNIAL STATEMENT 2019-01-01
150108006653 2015-01-08 BIENNIAL STATEMENT 2015-01-01
130108006887 2013-01-08 BIENNIAL STATEMENT 2013-01-01
110125003336 2011-01-25 BIENNIAL STATEMENT 2011-01-01

USAspending Awards / Financial Assistance

Date:
2021-04-13
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:
20832.00
Total Face Value Of Loan:
20832.00
Date:
2020-05-02
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:
20833.00
Total Face Value Of Loan:
20833.00

Paycheck Protection Program

Date Approved:
2020-05-02
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
20833
Current Approval Amount:
20833
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
21027.52
Date Approved:
2021-04-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
20832
Current Approval Amount:
20832
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
21013.47

Date of last update: 31 Mar 2025

Sources: New York Secretary of State