Search icon

HOWARD E. FRIEDMAN, DPM, P.C.

Company Details

Name: HOWARD E. FRIEDMAN, DPM, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 14 Dec 2000 (24 years ago)
Entity Number: 2583840
ZIP code: 10901
County: Rockland
Place of Formation: New York
Address: 29 NORTH AIRMONT ROAD, 2ND FLOOR, SUFFERN, NY, United States, 10901
Principal Address: 29 NORTH AIRMONT RD, 2ND FLOOR, SUFFERN, NY, United States, 10901

Contact Details

Phone +1 845-357-2806

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
HOWARD E FRIEDMAN DPM Chief Executive Officer 29 NORTH AIRMONT RD, 2ND FLOOR, SUFFERN, NY, United States, 10901

DOS Process Agent

Name Role Address
HOWARD E. FRIEDMAN, DPM, P.C. DOS Process Agent 29 NORTH AIRMONT ROAD, 2ND FLOOR, SUFFERN, NY, United States, 10901

History

Start date End date Type Value
2016-12-05 2018-12-05 Address 29 N. AIRMONT ROAD, 2ND FLOOR, SUFFERN, NY, 10901, USA (Type of address: Service of Process)
2002-12-10 2016-12-05 Address 29 NORTH AIRMONT RD, SUFFERN, NY, 10901, USA (Type of address: Chief Executive Officer)
2002-12-10 2016-12-05 Address 29 NORTH AIRMONT RD, SUFFERN, NY, 10901, USA (Type of address: Principal Executive Office)
2000-12-14 2016-12-05 Address 29 N. AIRMONT ROAD, SUFFERN, NY, 10901, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
201201061479 2020-12-01 BIENNIAL STATEMENT 2020-12-01
181205006243 2018-12-05 BIENNIAL STATEMENT 2018-12-01
161205007179 2016-12-05 BIENNIAL STATEMENT 2016-12-01
121210006549 2012-12-10 BIENNIAL STATEMENT 2012-12-01
101215002249 2010-12-15 BIENNIAL STATEMENT 2010-12-01
081215002016 2008-12-15 BIENNIAL STATEMENT 2008-12-01
061206002890 2006-12-06 BIENNIAL STATEMENT 2006-12-01
050216002211 2005-02-16 BIENNIAL STATEMENT 2004-12-01
021210002208 2002-12-10 BIENNIAL STATEMENT 2002-12-01
001214000182 2000-12-14 CERTIFICATE OF INCORPORATION 2000-12-14

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8934738400 2021-02-14 0202 PPS 29 N Airmont Rd, Suffern, NY, 10901-4242
Loan Status Date 2021-07-13
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 16000
Loan Approval Amount (current) 16000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Suffern, ROCKLAND, NY, 10901-4242
Project Congressional District NY-17
Number of Employees 2
NAICS code 621391
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 16056.99
Forgiveness Paid Date 2021-06-30

Date of last update: 30 Mar 2025

Sources: New York Secretary of State