Search icon

ROBIN FRIED AND CO., INC.

Company Details

Name: ROBIN FRIED AND CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 Nov 2000 (24 years ago)
Entity Number: 2578957
ZIP code: 10012
County: New York
Place of Formation: New York
Address: 611 BROADWAY, #515, NEW YORK, NY, United States, 10012

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 611 BROADWAY, #515, NEW YORK, NY, United States, 10012

Chief Executive Officer

Name Role Address
ROBIN FRIED Chief Executive Officer 611 BROADWAY, #515, NEW YORK, NY, United States, 10012

History

Start date End date Type Value
2010-11-17 2012-11-15 Address 611 BROADWAY, #426, NEW YORK, NY, 10012, USA (Type of address: Chief Executive Officer)
2010-11-17 2012-11-15 Address 611 BROADWAY, #426, NEW YORK, NY, 10012, USA (Type of address: Principal Executive Office)
2010-11-17 2012-11-15 Address 611 BROADWAY, #426, NEW YORK, NY, 10012, USA (Type of address: Service of Process)
2002-10-28 2010-11-17 Address ONE UNION SQUARE WEST, STE 205, NEW YORK, NY, 10003, 3303, USA (Type of address: Chief Executive Officer)
2002-10-28 2010-11-17 Address ONE UNION SQUARE WEST, STE 205, NEW YORK, NY, 10003, 3303, USA (Type of address: Principal Executive Office)
2000-11-30 2010-11-17 Address 1 UNION SQUARE WEST, NEW YORK, NY, 10003, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
121115002166 2012-11-15 BIENNIAL STATEMENT 2012-11-01
101117002685 2010-11-17 BIENNIAL STATEMENT 2010-11-01
081113003040 2008-11-13 BIENNIAL STATEMENT 2008-11-01
061025002309 2006-10-25 BIENNIAL STATEMENT 2006-11-01
041220002707 2004-12-20 BIENNIAL STATEMENT 2004-11-01
021028002502 2002-10-28 BIENNIAL STATEMENT 2002-11-01
020508000922 2002-05-08 CERTIFICATE OF AMENDMENT 2002-05-08
001130000205 2000-11-30 CERTIFICATE OF INCORPORATION 2000-11-30

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8959648110 2020-07-27 0202 PPP END AVE 320 West End Ave, NEW YORK, NY, 10023-8107
Loan Status Date 2021-03-23
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5000
Loan Approval Amount (current) 5000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 317954
Servicing Lender Name Newtek Small Business Finance, Inc.
Servicing Lender Address 1981 Marcus Avenue, LAKE SUCCESS, NY, 11042
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, 10023-8107
Project Congressional District NY-12
Number of Employees 1
NAICS code 621399
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 317954
Originating Lender Name Newtek Small Business Finance, Inc.
Originating Lender Address LAKE SUCCESS, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 5028.06
Forgiveness Paid Date 2021-02-23

Date of last update: 30 Mar 2025

Sources: New York Secretary of State