Search icon

ROBERT FRIEDMAN LLC

Company Details

Name: ROBERT FRIEDMAN LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 19 Mar 2002 (23 years ago)
Entity Number: 2744163
ZIP code: 11756
County: Nassau
Place of Formation: New York
Address: 3072 HEMPSTEAD TPKE., LEVITTOWN, NY, United States, 11756

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
ROBERT M FRIEDMAN MONEY PURCHASE PLAN 2012 134064195 2013-10-09 ROBERT FRIEDMAN 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1990-12-31
Business code 541990
Plan sponsor’s mailing address 780 THIRD AVE SUITE 2805, CO WILLIAM T MCCALLUM CPA PC, NY, NY, 10017
Plan sponsor’s address 780 THIRD AVE SUITE 2805, CO WILLIAM T MCCALLUM CPA PC, NY, NY, 10017

Number of participants as of the end of the plan year

Active participants 1

Signature of

Role Plan administrator
Date 2013-10-09
Name of individual signing ROBERT FRIEDMAN
Valid signature Filed with authorized/valid electronic signature

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 3072 HEMPSTEAD TPKE., LEVITTOWN, NY, United States, 11756

Filings

Filing Number Date Filed Type Effective Date
040402002405 2004-04-02 BIENNIAL STATEMENT 2004-03-01
020319000144 2002-03-19 ARTICLES OF ORGANIZATION 2002-03-19

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8062377307 2020-05-01 0202 PPP 216 west 104th street, new york, NY, 10025
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) 5250
Loan Approval Amount (current) 5250
Undisbursed Amount 0
Franchise Name -
Lender Location ID 84894
Servicing Lender Name Santander Bank, National Association
Servicing Lender Address 824 N Market St, Ste 100, WILMINGTON, DE, 19801-4937
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, 10025-0001
Project Congressional District NY-13
Number of Employees 1
NAICS code 531210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 84894
Originating Lender Name Santander Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 5295.74
Forgiveness Paid Date 2021-04-05
9796048705 2021-04-09 0235 PPP 30 Pheasant Ln, Woodbury, NY, 11797-1926
Loan Status Date 2022-10-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5207.5
Loan Approval Amount (current) 5207.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 124208
Servicing Lender Name American Community Bank
Servicing Lender Address 300 Glen St, GLEN COVE, NY, 11542-3070
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Woodbury, NASSAU, NY, 11797-1926
Project Congressional District NY-03
Number of Employees 1
NAICS code 541618
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 124208
Originating Lender Name American Community Bank
Originating Lender Address GLEN COVE, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 5284.17
Forgiveness Paid Date 2022-09-29

Date of last update: 30 Mar 2025

Sources: New York Secretary of State