Search icon

I. FRIEDMAN & SON JEWELERS, INC.

Company Details

Name: I. FRIEDMAN & SON JEWELERS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 31 Dec 1971 (53 years ago)
Entity Number: 320577
ZIP code: 10036
County: New York
Place of Formation: New York
Principal Address: 36 WEST 47TH STREET, NEW YORK, NY, United States, 10036

Contact Details

Phone +1 212-944-8090

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
I. FRIEDMAN & SON JEWELERS, INC. DOS Process Agent 36 WEST 47TH STREET, NEW YORK, NY, United States, 10036

Chief Executive Officer

Name Role Address
ROBERT FRIEDMAN Chief Executive Officer 36 WEST 47TH STREET, NEW YORK, NY, United States, 10036

Licenses

Number Status Type Date End date
0769107-DCA Inactive Business 2003-07-02 2015-07-31

History

Start date End date Type Value
2025-02-07 2025-02-07 Address 36 WEST 47TH STREET, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
2019-12-03 2025-02-07 Address 36 WEST 47TH STREET, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
2015-12-01 2019-12-03 Address 20 WEST 47TH STREET, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
2015-12-01 2017-12-05 Address 20 WEST 47TH STREET, NEW YORK, NY, 10036, USA (Type of address: Principal Executive Office)
2015-12-01 2025-02-07 Address 20 WEST 47TH STREET, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
1993-12-27 2015-12-01 Address 10 WEST 47TH STREET, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
1993-12-27 2015-12-01 Address 10 WEST 47TH STREET, NEW YORK, NY, 10036, USA (Type of address: Principal Executive Office)
1993-12-27 2015-12-01 Address 10 WEST 47TH STREET, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
1971-12-31 2025-02-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1971-12-31 1993-12-27 Address 70-72 74 BOWERY, NEW YORK, NY, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250207001241 2025-02-07 BIENNIAL STATEMENT 2025-02-07
191203060231 2019-12-03 BIENNIAL STATEMENT 2019-12-01
171205006231 2017-12-05 BIENNIAL STATEMENT 2017-12-01
151201006010 2015-12-01 BIENNIAL STATEMENT 2015-12-01
140122002217 2014-01-22 BIENNIAL STATEMENT 2013-12-01
130814006218 2013-08-14 BIENNIAL STATEMENT 2011-12-01
091214002131 2009-12-14 BIENNIAL STATEMENT 2009-12-01
071211003228 2007-12-11 BIENNIAL STATEMENT 2007-12-01
060117002305 2006-01-17 BIENNIAL STATEMENT 2005-12-01
031128002211 2003-11-28 BIENNIAL STATEMENT 2003-12-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
1323772 RENEWAL INVOICED 2013-06-25 340 Secondhand Dealer General License Renewal Fee
1323773 RENEWAL INVOICED 2011-06-22 340 Secondhand Dealer General License Renewal Fee
1323774 RENEWAL INVOICED 2009-06-03 340 Secondhand Dealer General License Renewal Fee
307125 CNV_SI INVOICED 2009-03-23 20 SI - Certificate of Inspection fee (scales)
1323775 RENEWAL INVOICED 2007-07-05 340 Secondhand Dealer General License Renewal Fee
1323776 RENEWAL INVOICED 2005-08-19 340 Secondhand Dealer General License Renewal Fee
524142 FINGERPRINT INVOICED 2003-09-19 25 Fingerprint Fee
524143 FINGERPRINT INVOICED 2003-07-02 50 Fingerprint Fee
1323777 RENEWAL INVOICED 2003-07-02 340 Secondhand Dealer General License Renewal Fee
1323778 RENEWAL INVOICED 2001-05-23 340 Secondhand Dealer General License Renewal Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3949757203 2020-04-27 0202 PPP 36 W 47TH ST, NEW YORK, NY, 10036-8601
Loan Status Date 2021-03-11
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 62295
Loan Approval Amount (current) 62295
Undisbursed Amount 0
Franchise Name -
Lender Location ID 45120
Servicing Lender Name Valley National Bank
Servicing Lender Address 615 Main Ave, PASSAIC, NJ, 07055-5066
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, 10036-8601
Project Congressional District NY-12
Number of Employees 3
NAICS code 423940
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 45120
Originating Lender Name Valley National Bank
Originating Lender Address PASSAIC, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 62796.82
Forgiveness Paid Date 2021-02-17
4900248301 2021-01-23 0202 PPS 36 W 47TH ST BOOTH 1, NEW YORK, NY, 10036
Loan Status Date 2021-11-11
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 62295
Loan Approval Amount (current) 62295
Undisbursed Amount 0
Franchise Name -
Lender Location ID 45120
Servicing Lender Name Valley National Bank
Servicing Lender Address 615 Main Ave, PASSAIC, NJ, 07055-5066
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, 10036
Project Congressional District NY-10
Number of Employees 3
NAICS code 423940
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 45120
Originating Lender Name Valley National Bank
Originating Lender Address PASSAIC, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 62760.48
Forgiveness Paid Date 2021-10-26

Date of last update: 18 Mar 2025

Sources: New York Secretary of State