Search icon

THE LAW OFFICES OF DAVID FRIED, P.C.

Company Details

Name: THE LAW OFFICES OF DAVID FRIED, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 21 Mar 2014 (11 years ago)
Entity Number: 4548660
ZIP code: 10901
County: Rockland
Place of Formation: New York
Address: 1 Erie Court, Suffern, NY, United States, 10901

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE LAW OFFICES OF DAVID FRIED, P.C. DOS Process Agent 1 Erie Court, Suffern, NY, United States, 10901

Chief Executive Officer

Name Role Address
DAVID FRIED Chief Executive Officer 1 ERIE COURT, SUFFERN, NY, United States, 10901

History

Start date End date Type Value
2024-03-03 2024-03-03 Address 1 ERIE COURT, SUFFERN, NY, 10901, USA (Type of address: Chief Executive Officer)
2024-03-03 2024-03-03 Address 254 SOUTH MAIN STREET, SUITE 310, NEW CITY, NY, 10956, USA (Type of address: Chief Executive Officer)
2020-03-06 2024-03-03 Address 254 SOUTH MAIN STREET, SUITE 310, NEW CITY, NY, 10956, USA (Type of address: Service of Process)
2020-03-06 2024-03-03 Address 254 SOUTH MAIN STREET, SUITE 310, NEW CITY, NY, 10956, USA (Type of address: Chief Executive Officer)
2016-03-07 2020-03-06 Address 664 CHESTNUT RIDGE ROAD, CHESTNUT RIDGE, NY, 10977, USA (Type of address: Chief Executive Officer)
2016-03-07 2020-03-06 Address 664 CHESTNUT RIDGE ROAD, CHESTNUT RIDGE, NY, 10977, USA (Type of address: Principal Executive Office)
2014-03-21 2020-03-06 Address 664 CHESTNUT RIDGE ROAD, CHESTNUT RIDGE, NY, 10977, USA (Type of address: Service of Process)
2014-03-21 2024-03-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240303000584 2024-03-03 BIENNIAL STATEMENT 2024-03-03
220301004613 2022-03-01 BIENNIAL STATEMENT 2022-03-01
200306061978 2020-03-06 BIENNIAL STATEMENT 2020-03-01
180305008252 2018-03-05 BIENNIAL STATEMENT 2018-03-01
160307006568 2016-03-07 BIENNIAL STATEMENT 2016-03-01
140321000518 2014-03-21 CERTIFICATE OF INCORPORATION 2014-03-21

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5797828707 2021-04-03 0202 PPS 4 Belvedere Path, Montebello, NY, 10901-3103
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 68582
Loan Approval Amount (current) 68582
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Montebello, ROCKLAND, NY, 10901-3103
Project Congressional District NY-17
Number of Employees 4
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 68979.66
Forgiveness Paid Date 2021-11-08
1817747210 2020-04-15 0202 PPP 4 BELVEDERE PATH, MONTEBELLO, NY, 10901
Loan Status Date 2021-07-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 69590
Loan Approval Amount (current) 69590
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address MONTEBELLO, ROCKLAND, NY, 10901-0001
Project Congressional District NY-17
Number of Employees 4
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 70383.75
Forgiveness Paid Date 2021-06-10

Date of last update: 25 Mar 2025

Sources: New York Secretary of State