Search icon

SAMUEL FRIEDMAN, P.C.

Company Details

Name: SAMUEL FRIEDMAN, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 23 Nov 2009 (15 years ago)
Entity Number: 3881961
ZIP code: 10007
County: New York
Place of Formation: New York
Address: 225 BROADWAY, STE 3800, NEW YORK, NY, United States, 10007

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 225 BROADWAY, STE 3800, NEW YORK, NY, United States, 10007

Chief Executive Officer

Name Role Address
SAMUEL FRIEDMAN Chief Executive Officer 225 BROADWAY, STE 3800, NEW YORK, NY, United States, 10007

History

Start date End date Type Value
2023-11-29 2023-11-29 Address 225 BROADWAY, STE 1804, NEW YORK, NY, 10007, USA (Type of address: Chief Executive Officer)
2023-11-29 2023-11-29 Address 225 BROADWAY, STE 3800, NEW YORK, NY, 10007, USA (Type of address: Chief Executive Officer)
2012-01-06 2023-11-29 Address 225 BROADWAY, STE 1804, NEW YORK, NY, 10007, USA (Type of address: Chief Executive Officer)
2012-01-06 2017-11-20 Address 225 BROADWAY, STE 1804, NEW YORK, NY, 10007, USA (Type of address: Principal Executive Office)
2009-11-23 2023-11-29 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2009-11-23 2023-11-29 Address 225 BROADWAY STE 1804, NEW YORK, NY, 10007, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231129017303 2023-11-29 BIENNIAL STATEMENT 2023-11-01
221006003628 2022-10-06 BIENNIAL STATEMENT 2021-11-01
171120006254 2017-11-20 BIENNIAL STATEMENT 2017-11-01
131203006324 2013-12-03 BIENNIAL STATEMENT 2013-11-01
120106002672 2012-01-06 BIENNIAL STATEMENT 2011-11-01
091123000686 2009-11-23 CERTIFICATE OF INCORPORATION 2009-11-23

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6221148706 2021-04-03 0202 PPS 225 Broadway # 3800, New York, NY, 10007-3001
Loan Status Date 2022-03-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 14600
Loan Approval Amount (current) 14600
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, 10007-3001
Project Congressional District NY-10
Number of Employees 1
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Cooperative
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 14722.07
Forgiveness Paid Date 2022-02-08
7137227701 2020-05-01 0202 PPP 225 Broadway Suite 3604, New York, NY, 10007
Loan Status Date 2021-05-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 14600
Loan Approval Amount (current) 14600
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, 10007-0001
Project Congressional District NY-10
Number of Employees 1
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Cooperative
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 14733.43
Forgiveness Paid Date 2021-04-08

Date of last update: 27 Mar 2025

Sources: New York Secretary of State