Search icon

BARRY FRIEDMAN, LTD.

Company claim

Is this your business?

Get access!

Company Details

Name: BARRY FRIEDMAN, LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 May 1976 (49 years ago)
Entity Number: 399823
ZIP code: 10017
County: New York
Place of Formation: New York
Address: 369 LEXINGTON AVE, NEW YORK, NY, United States, 10017
Principal Address: 515-519 W. 226TH ST, 2ND FL, NEW YORK, NY, United States, 10001

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ANDERSON & ROTHENBERG PC DOS Process Agent 369 LEXINGTON AVE, NEW YORK, NY, United States, 10017

Chief Executive Officer

Name Role Address
BARRY FRIEDMAN Chief Executive Officer 515-519 W 26TH ST, FL 2, NEW YORK, NY, United States, 10001

Legal Entity Identifier

LEI Number:
549300HAL5IOR34O3E03

Registration Details:

Initial Registration Date:
2015-05-01
Next Renewal Date:
2022-04-01
Registration Status:
LAPSED
Validation Source:
FULLY_CORROBORATED

Form 5500 Series

Employer Identification Number (EIN):
132857027
Plan Year:
2023
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
5
Sponsors Telephone Number:

History

Start date End date Type Value
2000-05-18 2008-06-02 Address 32 EAST 67TH ST, NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer)
1998-05-12 2010-05-25 Address 32 EAST 67TH STREET, NEW YORK, NY, 10021, USA (Type of address: Principal Executive Office)
1996-05-17 2000-05-18 Address 152 WEST 57TH ST, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
1994-07-29 1998-05-12 Address 851 MADISON AVENUE, NEW YORK, NY, 10021, USA (Type of address: Principal Executive Office)
1994-07-29 2000-05-18 Address 24 EAST 82ND STREET, NEW YORK, NY, 10028, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
20160407064 2016-04-07 ASSUMED NAME CORP INITIAL FILING 2016-04-07
100525003224 2010-05-25 BIENNIAL STATEMENT 2010-05-01
080602002861 2008-06-02 BIENNIAL STATEMENT 2008-05-01
060512002222 2006-05-12 BIENNIAL STATEMENT 2006-05-01
040520002056 2004-05-20 BIENNIAL STATEMENT 2004-05-01

USAspending Awards / Financial Assistance

Date:
2021-02-09
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:
94305.00
Total Face Value Of Loan:
94305.00
Date:
2020-04-24
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
5000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-15
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:
115937.00
Total Face Value Of Loan:
115937.00

Paycheck Protection Program

Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
115937
Current Approval Amount:
115937
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
117051.9
Date Approved:
2021-02-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
94305
Current Approval Amount:
94305
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
95121.45

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State