Search icon

B.R. FRIES & ASSOCIATES, LLC

Company claim

Is this your business?

Get access!

Company Details

Name: B.R. FRIES & ASSOCIATES, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 12 Nov 2002 (23 years ago)
Entity Number: 2833598
ZIP code: 10165
County: New York
Place of Formation: New York
Address: 60 EAST 42ND ST - SUITE 4000, NEW YORK, NY, United States, 10165

DOS Process Agent

Name Role Address
C/O LEWIS W. SIEGEL DOS Process Agent 60 EAST 42ND ST - SUITE 4000, NEW YORK, NY, United States, 10165

Form 5500 Series

Employer Identification Number (EIN):
331032672
Plan Year:
2024
Number Of Participants:
32
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
30
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
32
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
33
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
33
Sponsors Telephone Number:

Permits

Number Date End date Type Address
M022022327B77 2022-11-23 2022-11-30 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV EAST 31 STREET, MANHATTAN, FROM STREET 2 AVENUE TO STREET 3 AVENUE
M012022327A69 2022-11-23 2022-11-30 RESET, REPAIR OR REPLACE CURB-PROTECTED EAST 31 STREET, MANHATTAN, FROM STREET 2 AVENUE TO STREET 3 AVENUE
M022022327B76 2022-11-23 2022-11-30 OCCUPANCY OF ROADWAY AS STIPULATED EAST 31 STREET, MANHATTAN, FROM STREET 2 AVENUE TO STREET 3 AVENUE
M022022304D08 2022-10-31 2022-11-22 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV EAST 31 STREET, MANHATTAN, FROM STREET 2 AVENUE TO STREET 3 AVENUE
M012022304B14 2022-10-31 2022-11-22 RESET, REPAIR OR REPLACE CURB EAST 31 STREET, MANHATTAN, FROM STREET 2 AVENUE TO STREET 3 AVENUE

History

Start date End date Type Value
2020-11-05 2025-04-18 Address 60 EAST 42ND ST - SUITE 4000, NEW YORK, NY, 10165, USA (Type of address: Service of Process)
2019-05-13 2020-11-05 Address 275 MADISON AVENUE-SUITE 617, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2012-09-21 2019-05-13 Address 630 THIRD AVENUE - 7TH FLOOR, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
2008-08-07 2012-09-21 Address 355 LEXINGTON AVENUE, SUITE 1400, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
2004-10-28 2008-08-07 Address 444 MADISON AVE, 27TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250418003076 2025-04-18 BIENNIAL STATEMENT 2025-04-18
201222000625 2020-12-22 CERTIFICATE OF PUBLICATION 2020-12-22
201105060099 2020-11-05 BIENNIAL STATEMENT 2020-11-01
190513000263 2019-05-13 CERTIFICATE OF CHANGE (BY AGENT) 2019-05-13
181113006716 2018-11-13 BIENNIAL STATEMENT 2018-11-01

OSHA's Inspections within Industry

Inspection Summary

Date:
2017-08-30
Type:
Planned
Address:
52 WEST STREET, NEW YORK, NY, 10006
Safety Health:
Safety
Scope:
NoInspection

Paycheck Protection Program

Jobs Reported:
43
Initial Approval Amount:
$923,842
Date Approved:
2021-02-18
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$923,842
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$930,296.24
Servicing Lender:
Manufacturers and Traders Trust Company
Use of Proceeds:
Payroll: $923,842
Jobs Reported:
39
Initial Approval Amount:
$816,000
Date Approved:
2020-04-05
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$817,988
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$827,326.7
Servicing Lender:
Dime Community Bank
Use of Proceeds:
Payroll: $817,988

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State