Search icon

PETER C. FRIEDMAN, M.D., P.C.

Company Details

Name: PETER C. FRIEDMAN, M.D., P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 07 Nov 2007 (17 years ago)
Entity Number: 3590546
ZIP code: 10956
County: Rockland
Place of Formation: New York
Address: 9 ALAN COURT, NEW CITY, NY, United States, 10956

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
HM7XAEHK9L45 2024-01-29 9 ALAN CT, NEW CITY, NY, 10956, 2623, USA 9 ALAN CT, NEW CITY, NY, 10956, 2623, USA

Business Information

Doing Business As SKIN CENTER DERMATOLOGY GROUP, THE
Congressional District 17
State/Country of Incorporation NY, USA
Activation Date 2023-01-31
Initial Registration Date 2017-08-29
Entity Start Date 2007-11-07
Fiscal Year End Close Date Dec 31

Points of Contacts

Electronic Business
Title PRIMARY POC
Name PETER FRIEDMAN
Address 200 E ECKERSON RD, NEW CITY, NY, 10956, USA
Government Business
Title PRIMARY POC
Name PETER FRIEDMAN
Address 200 E ECKERSON RD, NEW CITY, NY, 10956, USA
Past Performance Information not Available

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 9 ALAN COURT, NEW CITY, NY, United States, 10956

Chief Executive Officer

Name Role Address
PETER C. FRIEDMAN, MD Chief Executive Officer 9 ALAN COURT, NEW CITY, NY, United States, 10956

Filings

Filing Number Date Filed Type Effective Date
191101061669 2019-11-01 BIENNIAL STATEMENT 2019-11-01
171103007307 2017-11-03 BIENNIAL STATEMENT 2017-11-01
131119006069 2013-11-19 BIENNIAL STATEMENT 2013-11-01
111129002311 2011-11-29 BIENNIAL STATEMENT 2011-11-01
091120002158 2009-11-20 BIENNIAL STATEMENT 2009-11-01
071107000593 2007-11-07 CERTIFICATE OF INCORPORATION 2007-11-07

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4281577103 2020-04-13 0202 PPP 200 East Eckerson Road, New City,, NY, 10956
Loan Status Date 2020-12-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 100000
Loan Approval Amount (current) 100000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 499141
Servicing Lender Name Readycap Lending, LLC
Servicing Lender Address 200 Connell Drive Suite 4000, BERKELEY HEIGHTS, NJ, 07922
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New City,, ROCKLAND, NY, 10956-0001
Project Congressional District NY-17
Number of Employees 8
NAICS code 561312
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 499141
Originating Lender Name Readycap Lending, LLC
Originating Lender Address BERKELEY HEIGHTS, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 100558.9
Forgiveness Paid Date 2020-11-19
4350838807 2021-04-16 0202 PPS 200 E Eckerson Rd 200 E Eckerson Rd, New City, NY, 10956-7153
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) 102915
Loan Approval Amount (current) 102915
Undisbursed Amount 0
Franchise Name -
Lender Location ID 499141
Servicing Lender Name Readycap Lending, LLC
Servicing Lender Address 200 Connell Drive Suite 4000, BERKELEY HEIGHTS, NJ, 07922
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New City, ROCKLAND, NY, 10956-7153
Project Congressional District NY-17
Number of Employees 8
NAICS code 621111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 499141
Originating Lender Name Readycap Lending, LLC
Originating Lender Address BERKELEY HEIGHTS, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 103484.56
Forgiveness Paid Date 2021-11-10

Date of last update: 28 Mar 2025

Sources: New York Secretary of State