Search icon

LAW OFFICE OF MARK FRIEDMAN, P.C.

Company Details

Name: LAW OFFICE OF MARK FRIEDMAN, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 24 Jun 2004 (21 years ago)
Entity Number: 3070464
ZIP code: 11241
County: Kings
Place of Formation: New York
Address: 16 COURT STREET, SUITE 2600, BROOKLYN, NY, United States, 11241

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MARK FRIEDMAN DOS Process Agent 16 COURT STREET, SUITE 2600, BROOKLYN, NY, United States, 11241

Chief Executive Officer

Name Role Address
MARK FRIEDMAN Chief Executive Officer 16 COURT STREET, SUITE 2600, BROOKLYN, NY, United States, 11241

History

Start date End date Type Value
2024-10-18 2024-10-18 Address 70 REMSEN ST, STE 8J, BROOKLYN, NY, 11201, USA (Type of address: Chief Executive Officer)
2024-10-18 2024-10-18 Address 16 COURT STREET, SUITE 2600, BROOKLYN, NY, 11241, USA (Type of address: Chief Executive Officer)
2008-07-02 2024-10-18 Address 70 REMSEN ST, STE 8J, BROOKLYN, NY, 11201, USA (Type of address: Service of Process)
2008-07-02 2024-10-18 Address 70 REMSEN ST, STE 8J, BROOKLYN, NY, 11201, USA (Type of address: Chief Executive Officer)
2006-06-08 2008-07-02 Address 335 ADAMS ST, BROOKLYN, NY, 11201, 3727, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
241018000196 2024-10-18 BIENNIAL STATEMENT 2024-10-18
120918006516 2012-09-18 BIENNIAL STATEMENT 2012-06-01
080702002164 2008-07-02 BIENNIAL STATEMENT 2008-06-01
060608002923 2006-06-08 BIENNIAL STATEMENT 2006-06-01
040624000572 2004-06-24 CERTIFICATE OF INCORPORATION 2004-06-24

USAspending Awards / Financial Assistance

Date:
2021-03-05
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
8092.00
Total Face Value Of Loan:
8092.00
Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
13540.00
Total Face Value Of Loan:
13540.00

Paycheck Protection Program

Date Approved:
2021-03-05
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
8092
Current Approval Amount:
8092
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
8166.24

Date of last update: 29 Mar 2025

Sources: New York Secretary of State