Search icon

FRIEDLANDER WEALTH SERVICES LLC

Company Details

Name: FRIEDLANDER WEALTH SERVICES LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 15 Dec 2016 (8 years ago)
Date of dissolution: 27 Nov 2023
Entity Number: 5053306
ZIP code: 11725
County: Suffolk
Place of Formation: New York
Address: 7 DOVECOTE LANE, COMMACK, NY, United States, 11725

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 7 DOVECOTE LANE, COMMACK, NY, United States, 11725

History

Start date End date Type Value
2016-12-15 2023-12-07 Address 7 DOVECOTE LANE, COMMACK, NY, 11725, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231207002067 2023-11-27 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-11-27
170313000218 2017-03-13 CERTIFICATE OF PUBLICATION 2017-03-13
161215000276 2016-12-15 ARTICLES OF ORGANIZATION 2016-12-15

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2966497706 2020-05-01 0235 PPP 25 LONDON RD, SYOSSET, NY, 11791
Loan Status Date 2021-10-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 11167
Loan Approval Amount (current) 11167
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 SYOSSET, NASSAU, NY, 11791-0001
Project Congressional District NY-03
Number of Employees 1
NAICS code 561110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 11317.78
Forgiveness Paid Date 2021-09-10

Date of last update: 24 Mar 2025

Sources: New York Secretary of State