Search icon

E. FRIEDMAN ASSOCIATES, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: E. FRIEDMAN ASSOCIATES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Oct 1984 (41 years ago)
Entity Number: 947327
ZIP code: 10977
County: Kings
Place of Formation: New York
Address: 4 TAMMY RD, SPRING VALLEY, NY, United States, 10977

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ELLIOT FRIEDMAN Chief Executive Officer 12834 MADNARIN RD, JACKOSNVILLE, FL, United States, 32223

DOS Process Agent

Name Role Address
E. FRIEDMAN ASSOCIATES, INC. DOS Process Agent 4 TAMMY RD, SPRING VALLEY, NY, United States, 10977

Unique Entity ID

CAGE Code:
31BF0
UEI Expiration Date:
2019-02-22

Business Information

Activation Date:
2018-02-22
Initial Registration Date:
2004-09-13

Commercial and government entity program

CAGE number:
31BF0
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-11-07
CAGE Expiration:
2028-11-27
SAM Expiration:
2024-11-07

Contact Information

POC:
MICHAEL NEWMAN
Corporate URL:
http://www.ckitchen.com/

History

Start date End date Type Value
2018-10-16 2020-10-01 Address 2237 NEW YORK AVE, BROOKLYN, NY, 11234, USA (Type of address: Service of Process)
2010-10-12 2018-10-16 Address 3802 MILLPOINT DRIVE, JACKOSNVILLE, FL, 10977, USA (Type of address: Chief Executive Officer)
1995-07-28 2010-10-12 Address 3301 AVE N, BROOKLYN, NY, 11234, USA (Type of address: Chief Executive Officer)
1995-07-28 2018-10-16 Address 2237 NEW YORK AVE, BROOKLYN, NY, 11234, 2620, USA (Type of address: Service of Process)
1984-10-02 1995-07-28 Address 1036 57TH ST., BROOKLYN, NY, 11219, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
201001061449 2020-10-01 BIENNIAL STATEMENT 2020-10-01
181016006181 2018-10-16 BIENNIAL STATEMENT 2018-10-01
141001006115 2014-10-01 BIENNIAL STATEMENT 2014-10-01
121011006591 2012-10-11 BIENNIAL STATEMENT 2012-10-01
101012002305 2010-10-12 BIENNIAL STATEMENT 2010-10-01

USAspending Awards / Contracts

Procurement Instrument Identifier:
19C18018P0680
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
6120.00
Base And Exercised Options Value:
6120.00
Base And All Options Value:
6120.00
Awarding Agency Name:
Department of State
Performance Start Date:
2018-06-22
Description:
KITCHEN APPLIANCES IGF::CL::IGF
Naics Code:
523910: MISCELLANEOUS INTERMEDIATION
Product Or Service Code:
7320: KITCHEN EQUIPMENT AND APPLIANCES
Procurement Instrument Identifier:
INP16PX03842
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
8739.00
Base And Exercised Options Value:
8739.00
Base And All Options Value:
8739.00
Awarding Agency Name:
Department of the Interior
Performance Start Date:
2016-09-23
Description:
HEAVY DUTY 6-BURNER ELECTRIC RANGE WITH OVEN AND COMMERCIAL REFRIGERATOR/FREEZER.
Naics Code:
335222: HOUSEHOLD REFRIGERATOR AND HOME FREEZER MANUFACTURING
Product Or Service Code:
7310: FOOD COOKING, BAKING, AND SERVING EQUIPMENT
Procurement Instrument Identifier:
W912L916P0215
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
9798.00
Base And Exercised Options Value:
9798.00
Base And All Options Value:
9798.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2016-09-20
Description:
WALK IN COOLER
Naics Code:
238290: OTHER BUILDING EQUIPMENT CONTRACTORS
Product Or Service Code:
7320: KITCHEN EQUIPMENT AND APPLIANCES

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State