Search icon

THE RUSSELL FRIEDMAN LAW GROUP, LLP

Company Details

Name: THE RUSSELL FRIEDMAN LAW GROUP, LLP
Jurisdiction: New York
Legal type: DOMESTIC REGISTERED LIMITED LIABILITY PARTNERSHIP
Status: Active
Date of registration: 14 Mar 2014 (11 years ago)
Entity Number: 4544532
ZIP code: 11530
County: Blank
Place of Formation: New York
Address: 1225 Franklin Avenue, SUITE 325, GARDEN CITY, NY, United States, 11530

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
THE RUSSELL FRIEDMAN LAW GROUP, LLP 401(K) PLAN 2023 465092830 2024-07-24 THE RUSSELL FRIEDMAN LAW GROUP, LLP 67
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 541110
Sponsor’s telephone number 5163559696
Plan sponsor’s address 400 GARDEN CITY PLAZA, SUITE 500, GARDEN CITY, NY, 11530
THE RUSSELL FRIEDMAN LAW GROUP, LLP 401(K) PLAN 2022 465092830 2023-07-27 THE RUSSELL FRIEDMAN LAW GROUP, LLP 64
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 541110
Sponsor’s telephone number 5163559696
Plan sponsor’s address 400 GARDEN CITY PLAZA, SUITE 500, GARDEN CITY, NY, 11530
RUSSELL FRIEDMAN & ASSOCIATES, LLP 401(K) PLAN 2021 465092830 2022-07-13 THE RUSSELL FRIEDMAN LAW GROUP, LLP 56
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 541110
Sponsor’s telephone number 5163559696
Plan sponsor’s address 400 GARDEN CITY PLAZA, SUITE 500, GARDEN CITY, NY, 11530

DOS Process Agent

Name Role Address
THE PARTNERSHIP DOS Process Agent 1225 Franklin Avenue, SUITE 325, GARDEN CITY, NY, United States, 11530

History

Start date End date Type Value
2021-05-07 2025-02-27 Address 400 GARDEN CITY PLAZA, SUITE 500, GARDEN CITY, NY, 11530, USA (Type of address: Service of Process)
2016-06-16 2021-05-07 Address 3000 MARCUS AVE., STE 2E03, LAKE SUCCESS, NY, 11042, USA (Type of address: Service of Process)
2014-03-14 2016-06-16 Address 3000 MARCUS AVE., STE. 2E1, LAKE SUCCESS, NY, 11042, USA (Type of address: Principal Executive Office)
2014-03-14 2016-06-16 Address 3000 MARCUS AVE., STE. 2E1, LAKE SUCCESS, NY, 11042, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250227003891 2025-02-27 FIVE YEAR STATEMENT 2025-02-27
210507000190 2021-05-07 CERTIFICATE OF AMENDMENT 2021-05-07
190311002026 2019-03-11 FIVE YEAR STATEMENT 2019-03-01
160616000727 2016-06-16 CERTIFICATE OF AMENDMENT 2016-06-16
140527000133 2014-05-27 CERTIFICATE OF PUBLICATION 2014-05-27
140314000337 2014-03-14 NOTICE OF REGISTRATION 2014-03-14

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8504847206 2020-04-28 0235 PPP 3000 MARCUS AVE, NEW HYDE PARK, NY, 11042
Loan Status Date 2021-06-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 504600
Loan Approval Amount (current) 504600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188904
Servicing Lender Name FinWise Bank
Servicing Lender Address 756 E Winchester St. Ste. 100, SANDY, UT, 84107
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address NEW HYDE PARK, NASSAU, NY, 11042-0001
Project Congressional District NY-03
Number of Employees 45
NAICS code 541110
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Partnership
Originating Lender ID 188904
Originating Lender Name FinWise Bank
Originating Lender Address SANDY, UT
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 510116.04
Forgiveness Paid Date 2021-06-09

Date of last update: 25 Mar 2025

Sources: New York Secretary of State