Search icon

FREEDMAN & FREEDMAN, P.C.

Company Details

Name: FREEDMAN & FREEDMAN, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 18 Dec 2001 (23 years ago)
Entity Number: 2710130
ZIP code: 11747
County: Nassau
Place of Formation: New York
Address: 175 BROADHOLLOW ROAD, STE 100W, MELVILLE, NY, United States, 11747
Principal Address: 175 BROADHOLLOW ROAD, STE 130, MELVILLE, NY, United States, 11747

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DONALD E FREEDMAN Chief Executive Officer 175 BROADHOLLOW ROAD, STE 130, MELVILLE, NY, United States, 11747

DOS Process Agent

Name Role Address
FREEDMAN & FREEDMAN, P.C. DOS Process Agent 175 BROADHOLLOW ROAD, STE 100W, MELVILLE, NY, United States, 11747

History

Start date End date Type Value
2011-12-27 2017-02-16 Address 6900 JERICHO TPKE, STE 100W, SYOSSET, NY, 11791, USA (Type of address: Principal Executive Office)
2006-01-13 2011-12-27 Address 6900 JERICHO TPKE, STE 100W, SYOSSET, NY, 11791, USA (Type of address: Principal Executive Office)
2003-11-26 2017-02-16 Address 6900 JERICHO TPKE, STE 100W, SYOSSET, NY, 11791, USA (Type of address: Chief Executive Officer)
2003-11-26 2006-01-13 Address 6800 JERICHO TPKE, STE 100W, SYOSSET, NY, 11791, USA (Type of address: Principal Executive Office)
2003-11-26 2017-02-16 Address 6900 JERICHO TPKE, STE 100W, SYOSSET, NY, 11791, USA (Type of address: Service of Process)
2001-12-18 2003-11-26 Address 1140 FRANKLIN AVENUE, GARDEN CITY, NY, 11530, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
170216006121 2017-02-16 BIENNIAL STATEMENT 2015-12-01
161205000153 2016-12-05 CERTIFICATE OF AMENDMENT 2016-12-05
131219002288 2013-12-19 BIENNIAL STATEMENT 2013-12-01
111227002557 2011-12-27 BIENNIAL STATEMENT 2011-12-01
091218002899 2009-12-18 BIENNIAL STATEMENT 2009-12-01
071204002784 2007-12-04 BIENNIAL STATEMENT 2007-12-01
060113003045 2006-01-13 BIENNIAL STATEMENT 2005-12-01
031126002717 2003-11-26 BIENNIAL STATEMENT 2003-12-01
011218000641 2001-12-18 CERTIFICATE OF INCORPORATION 2001-12-18

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2266837308 2020-04-29 0235 PPP 175 BROADHOLLOW RD STE 130, MELVILLE, NY, 11747
Loan Status Date 2021-06-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 38385
Loan Approval Amount (current) 38385
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224478
Servicing Lender Name Signature Bank
Servicing Lender Address 565 5th Ave, 12th Fl, NEW YORK CITY, NY, 10017-2496
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address MELVILLE, SUFFOLK, NY, 11747-0001
Project Congressional District NY-01
Number of Employees 3
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 38770.95
Forgiveness Paid Date 2021-05-10

Date of last update: 30 Mar 2025

Sources: New York Secretary of State