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)
2006-06-08 2008-07-02 Address 4 EMPIRE COURT, DIX HILLS, NY, 11746, USA (Type of address: Principal Executive Office)
2006-06-08 2008-07-02 Address 335 ADAMS ST / SUITE 2710, BROOKLYN, NY, 11201, USA (Type of address: Service of Process)
2004-06-24 2024-10-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2004-06-24 2006-06-08 Address 335 ADAMS STREET STE. 2710, BROOKLYN, NY, 11201, USA (Type of address: Service of Process)

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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7354518501 2021-03-05 0202 PPS 16 Court St Fl 26, Brooklyn, NY, 11241-0102
Loan Status Date 2022-03-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8092
Loan Approval Amount (current) 8092
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11241-0102
Project Congressional District NY-10
Number of Employees 1
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 8166.24
Forgiveness Paid Date 2022-02-09

Date of last update: 29 Mar 2025

Sources: New York Secretary of State