Search icon

FRIEDMAN, M.D. AND MELLER, M.D., P.C.

Company Details

Name: FRIEDMAN, M.D. AND MELLER, M.D., P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 18 Sep 1979 (46 years ago)
Entity Number: 582050
ZIP code: 10028
County: New York
Place of Formation: New York
Address: 941 PARK AVENUE, NEW YORK, NY, United States, 10028

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
SANFORD J. FRIEDMAN, M.D. Chief Executive Officer 941 PARK AVENUE, NEW YORK, NY, United States, 10028

DOS Process Agent

Name Role Address
SANFORD J. FRIEDMAN & JOSE MELLER, M.D. P.C. DOS Process Agent 941 PARK AVENUE, NEW YORK, NY, United States, 10028

History

Start date End date Type Value
1979-09-18 1993-05-14 Address 941 PARK AVE, NEW YORK, NY, 10028, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20201221037 2020-12-21 ASSUMED NAME CORP INITIAL FILING 2020-12-21
111102002338 2011-11-02 BIENNIAL STATEMENT 2011-09-01
070913002408 2007-09-13 BIENNIAL STATEMENT 2007-09-01
051110002022 2005-11-10 BIENNIAL STATEMENT 2005-09-01
030904002787 2003-09-04 BIENNIAL STATEMENT 2003-09-01

USAspending Awards / Financial Assistance

Date:
2020-05-02
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:
110262.00
Total Face Value Of Loan:
110262.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
110262
Current Approval Amount:
110262
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
111264.53

Date of last update: 17 Mar 2025

Sources: New York Secretary of State