Search icon

FRISCH FINANCIAL GROUP, INC.

Company Details

Name: FRISCH FINANCIAL GROUP, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 Jun 1999 (26 years ago)
Entity Number: 2393551
ZIP code: 10017
County: New York
Place of Formation: New York
Address: 317 MADISON AVENUE, SUITE 512, NEW YORK, NY, United States, 10017

Shares Details

Shares issued 100

Share Par Value 0.01

Type PAR VALUE

Chief Executive Officer

Name Role Address
DAVID A. FRISCH Chief Executive Officer 317 MADISON AVENUE, SUITE 512, NEW YORK, NY, United States, 10017

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 317 MADISON AVENUE, SUITE 512, NEW YORK, NY, United States, 10017

Central Index Key

A CIK (Central Index Key) number is a unique identifier assigned by the U.S. Securities and Exchange Commission (SEC) to companies that: Are publicly traded on U.S. stock exchanges, File reports with the SEC.

Note: Having a CIK number indicates that: The company is registered with the SEC, Files regular financial reports (like 10-K, 10-Q), Must comply with federal securities laws and regulations, Has public shareholders, Makes financial information publicly available through SEC's EDGAR database.

CIK number:
0001767730
Phone:
516-694-7900

Latest Filings

Form type:
13F-HR
File number:
028-19355
Filing date:
2025-02-14
File:
Form type:
13F-HR
File number:
028-19355
Filing date:
2024-11-15
File:
Form type:
N-PX
File number:
028-19355
Filing date:
2024-10-02
File:
Form type:
13F-HR
File number:
028-19355
Filing date:
2024-08-09
File:
Form type:
13F-HR
File number:
028-19355
Filing date:
2024-05-15
File:

Form 5500 Series

Employer Identification Number (EIN):
134066110
Plan Year:
2023
Number Of Participants:
13
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
11
Sponsors Telephone Number:

History

Start date End date Type Value
2001-06-26 2022-11-06 Address 317 MADISON AVENUE, SUITE 512, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2001-06-26 2022-11-06 Address 317 MADISON AVENUE, SUITE 512, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
1999-06-29 2022-11-04 Shares Share type: PAR VALUE, Number of shares: 100, Par value: 0.01
1999-06-29 2001-06-26 Address 165 WEST 66TH STREET, APT. 10-P, NEW YORK, NY, 10023, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
221106000288 2022-11-04 CERTIFICATE OF AMENDMENT 2022-11-04
010626002169 2001-06-26 BIENNIAL STATEMENT 2001-06-01
990629000700 1999-06-29 CERTIFICATE OF INCORPORATION 1999-06-29

USAspending Awards / Financial Assistance

Date:
2020-04-30
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:
-193700.00
Total Face Value Of Loan:
0.00

Date of last update: 31 Mar 2025

Sources: New York Secretary of State