Search icon

MCALOON & FRIEDMAN, P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: MCALOON & FRIEDMAN, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 07 Oct 1977 (48 years ago)
Entity Number: 450757
ZIP code: 10004
County: New York
Place of Formation: New York
Address: One State Street Plaza, 23rd Floor, NEW YORK, NY, United States, 10004

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ADAM R. GOLDSMITH, PRESIDENT Chief Executive Officer ONE STATE STREET PLAZA, 23RD FLOOR, NEW YORK, NY, United States, 10004

DOS Process Agent

Name Role Address
MCALOON & FRIEDMAN, P.C. DOS Process Agent One State Street Plaza, 23rd Floor, NEW YORK, NY, United States, 10004

Form 5500 Series

Employer Identification Number (EIN):
132911076
Plan Year:
2023
Number Of Participants:
93
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
99
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
102
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
96
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
100
Sponsors Telephone Number:

History

Start date End date Type Value
2024-08-13 2024-08-13 Address 123 WILLIAM ST, NEW YORK, NY, 10038, USA (Type of address: Chief Executive Officer)
2024-08-13 2024-08-13 Address ONE STATE STREET PLAZA, 23RD FLOOR, NEW YORK, NY, 10004, USA (Type of address: Chief Executive Officer)
2024-08-13 2024-10-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-11-17 2024-08-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2003-09-30 2024-08-13 Address 123 WILLIAM ST, NEW YORK, NY, 10038, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240813002769 2024-08-13 BIENNIAL STATEMENT 2024-08-13
131029002256 2013-10-29 BIENNIAL STATEMENT 2013-10-01
111027002807 2011-10-27 BIENNIAL STATEMENT 2011-10-01
20110520046 2011-05-20 ASSUMED NAME CORP INITIAL FILING 2011-05-20
091009002746 2009-10-09 BIENNIAL STATEMENT 2009-10-01

USAspending Awards / Financial Assistance

Date:
2021-03-17
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:
1640037.00
Total Face Value Of Loan:
1640037.00

Paycheck Protection Program

Date Approved:
2021-03-17
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
1640037
Current Approval Amount:
1640037
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
1654774.87

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State