Search icon

FRYDMAN LLC

Company Details

Name: FRYDMAN LLC
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 11 Jul 2003 (22 years ago)
Entity Number: 2929459
ZIP code: 10017
County: New York
Place of Formation: New York
Address: DAVID S. FRYDMAN, 501 FIFTH AVENUE, 15TH FLOOR, NEW YORK, NY, United States, 10017

DOS Process Agent

Name Role Address
FRYDMAN LLC DOS Process Agent DAVID S. FRYDMAN, 501 FIFTH AVENUE, 15TH FLOOR, NEW YORK, NY, United States, 10017

History

Start date End date Type Value
2013-05-10 2024-02-26 Address DAVID S. FRYDMAN, 501 FIFTH AVENUE, 15TH FLOOR, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
2005-07-06 2013-05-10 Address DAVID S FRYDMAN, 18 EAST 48TH ST 10TH FLR, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
2003-07-11 2005-07-06 Address 18 EAST 48TH STREET 10TH FLOOR, NEW YORK, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240226001313 2024-02-26 BIENNIAL STATEMENT 2024-02-26
190725060314 2019-07-25 BIENNIAL STATEMENT 2019-07-01
170705006346 2017-07-05 BIENNIAL STATEMENT 2017-07-01
150706006252 2015-07-06 BIENNIAL STATEMENT 2015-07-01
130709007141 2013-07-09 BIENNIAL STATEMENT 2013-07-01
130510000836 2013-05-10 CERTIFICATE OF CHANGE 2013-05-10
110722002939 2011-07-22 BIENNIAL STATEMENT 2011-07-01
090707002321 2009-07-07 BIENNIAL STATEMENT 2009-07-01
070710002045 2007-07-10 BIENNIAL STATEMENT 2007-07-01
050706002622 2005-07-06 BIENNIAL STATEMENT 2005-07-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8612017201 2020-04-28 0202 PPP 501 5th Avenue 15 Floor, New York, NY, 10017
Loan Status Date 2021-08-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 63400
Loan Approval Amount (current) 63400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
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, 10017-0001
Project Congressional District NY-12
Number of Employees 1
NAICS code 541110
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 64180.17
Forgiveness Paid Date 2021-07-28
8011058508 2021-03-08 0202 PPS 501 5th Ave Fl 15, New York, NY, 10017-7860
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 57900
Loan Approval Amount (current) 57900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
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, 10017-7860
Project Congressional District NY-12
Number of Employees 1
NAICS code 541110
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 58298.87
Forgiveness Paid Date 2021-11-19

Date of last update: 29 Mar 2025

Sources: New York Secretary of State