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
081230002723 2008-12-30 BIENNIAL STATEMENT 2009-01-01
070104002745 2007-01-04 BIENNIAL STATEMENT 2007-01-01
050214002096 2005-02-14 BIENNIAL STATEMENT 2005-01-01
021231002282 2002-12-31 BIENNIAL STATEMENT 2003-01-01
010116002558 2001-01-16 BIENNIAL STATEMENT 2001-01-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9434387306 2020-05-02 0202 PPP 888 Park Ave Ste A, NEW YORK, NY, 10075
Loan Status Date 2021-05-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20833
Loan Approval Amount (current) 20833
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address NEW YORK, NEW YORK, NY, 10075-0001
Project Congressional District NY-12
Number of Employees 1
NAICS code 621111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 21027.52
Forgiveness Paid Date 2021-04-14
2789408804 2021-04-13 0202 PPS 888 Park Ave Ph A, New York, NY, 10075-0282
Loan Status Date 2022-04-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20832
Loan Approval Amount (current) 20832
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
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, 10075-0282
Project Congressional District NY-12
Number of Employees 1
NAICS code 621111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 21013.47
Forgiveness Paid Date 2022-03-01

Date of last update: 31 Mar 2025

Sources: New York Secretary of State