Search icon

BARRY FRIEDMAN, LTD.

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

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
549300HAL5IOR34O3E03 399823 US-NY GENERAL ACTIVE No data

Addresses

Legal C/O ANDERSON & ROTHENBERG PC, 369 LEXINGTON AVE, NEW YORK, US-NY, US, 10017
Headquarters 210 Fifth Ave., Suite 902, New York, US-NY, US, 10010

Registration details

Registration Date 2015-05-01
Last Update 2023-08-04
Status LAPSED
Next Renewal 2022-04-01
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As 399823

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
BARRY FRIEDMAN, LTD. PROFIT SHARING PLAN 2023 132857027 2024-09-04 BARRY FRIEDMAN, LTD. 5
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2010-01-01
Business code 453920
Sponsor’s telephone number 2122398600
Plan sponsor’s address 210 FIFTH AVE., STE. 902, NEW YORK, NY, 10010
BARRY FRIEDMAN, LTD. PROFIT SHARING PLAN 2022 132857027 2023-09-11 BARRY FRIEDMAN, LTD. 5
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2010-01-01
Business code 453920
Sponsor’s telephone number 2122398600
Plan sponsor’s address 210 FIFTH AVE., STE. 902, NEW YORK, NY, 10010
BARRY FRIEDMAN, LTD. PROFIT SHARING PLAN 2021 132857027 2022-09-18 BARRY FRIEDMAN, LTD. 5
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2010-01-01
Business code 453920
Sponsor’s telephone number 2122398600
Plan sponsor’s address 210 FIFTH AVE., STE. 902, NEW YORK, NY, 10010
BARRY FRIEDMAN, LTD. PROFIT SHARING PLAN 2020 132857027 2021-10-06 BARRY FRIEDMAN, LTD. 5
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2010-01-01
Business code 453920
Sponsor’s telephone number 2122398600
Plan sponsor’s address 210 FIFTH AVE., STE. 902, NEW YORK, NY, 10010
BARRY FRIEDMAN, LTD. PROFIT SHARING PLAN 2019 132857027 2020-10-02 BARRY FRIEDMAN, LTD. 5
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2010-01-01
Business code 453920
Sponsor’s telephone number 2122398600
Plan sponsor’s address 72 MADISON AVE., 6TH FLR., NEW YORK, NY, 10016
BARRY FRIEDMAN, LTD. PROFIT SHARING PLAN 2018 132857027 2019-09-13 BARRY FRIEDMAN, LTD. 5
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2010-01-01
Business code 453920
Sponsor’s telephone number 2122398600
Plan sponsor’s address 72 MADISON AVE., 6TH FLR., NEW YORK, NY, 10016
BARRY FRIEDMAN, LTD. PROFIT SHARING PLAN 2017 132857027 2018-10-07 BARRY FRIEDMAN, LTD. 5
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2010-01-01
Business code 453920
Sponsor’s telephone number 2122398600
Plan sponsor’s address 72 MADISON AVE., 6TH FLR., NEW YORK, NY, 10016
BARRY FRIEDMAN, LTD. PROFIT SHARING PLAN 2016 132857027 2017-09-24 BARRY FRIEDMAN, LTD. 3
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2010-01-01
Business code 453920
Sponsor’s telephone number 2122398600
Plan sponsor’s address 72 MADISON AVE., 6TH FLR., NEW YORK, NY, 10016
BARRY FRIEDMAN, LTD. PROFIT SHARING PLAN 2015 132857027 2016-09-18 BARRY FRIEDMAN, LTD. 5
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2010-01-01
Business code 453920
Sponsor’s telephone number 2122398600
Plan sponsor’s address 72 MADISON AVE., 6TH FLR., NEW YORK, NY, 10016
BARRY FRIEDMAN, LTD. PROFIT SHARING PLAN 2014 132857027 2015-10-01 BARRY FRIEDMAN, LTD. 7
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2010-01-01
Business code 453920
Sponsor’s telephone number 2122398600
Plan sponsor’s address 110 WEST 30TH ST., STE. 2B, NEW YORK, NY, 10001

Signature of

Role Plan administrator
Date 2015-10-01
Name of individual signing BARRY FRIEDMAN

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

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)
1989-05-19 1996-05-17 Address 440 PARK AVENUE SOUTH, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
1976-05-14 1989-05-19 Address 405 PARK AVE., NEW YORK, NY, 10022, USA (Type of address: Service of Process)

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
020506002599 2002-05-06 BIENNIAL STATEMENT 2002-05-01
000518002290 2000-05-18 BIENNIAL STATEMENT 2000-05-01
980512002829 1998-05-12 BIENNIAL STATEMENT 1998-05-01
960517002071 1996-05-17 BIENNIAL STATEMENT 1996-05-01
940729002128 1994-07-29 BIENNIAL STATEMENT 1993-05-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7800097108 2020-04-14 0202 PPP 72 MADISON AVE FL6, NEW YORK, NY, 10016-8731
Loan Status Date 2021-05-25
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 115937
Loan Approval Amount (current) 115937
Undisbursed Amount 0
Franchise Name -
Lender Location ID 4924
Servicing Lender Name City National Bank
Servicing Lender Address 555 S Flower St, LOS ANGELES, CA, 90071-2300
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, 10016-8731
Project Congressional District NY-12
Number of Employees 5
NAICS code 453920
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 4924
Originating Lender Name City National Bank
Originating Lender Address LOS ANGELES, CA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 117051.9
Forgiveness Paid Date 2021-04-14
5991298402 2021-02-09 0202 PPS 72 Madison Ave Fl 6, New York, NY, 10016-8731
Loan Status Date 2022-01-31
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 94305
Loan Approval Amount (current) 94305
Undisbursed Amount 0
Franchise Name -
Lender Location ID 4924
Servicing Lender Name City National Bank
Servicing Lender Address 555 S Flower St, LOS ANGELES, CA, 90071-2300
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, 10016-8731
Project Congressional District NY-12
Number of Employees 5
NAICS code 453920
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 4924
Originating Lender Name City National Bank
Originating Lender Address LOS ANGELES, CA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 95121.45
Forgiveness Paid Date 2021-12-23

Date of last update: 18 Mar 2025

Sources: New York Secretary of State