Search icon

PETER FREEMAN, INC.

Company Details

Name: PETER FREEMAN, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Apr 1990 (35 years ago)
Entity Number: 1440684
ZIP code: 10013
County: New York
Place of Formation: New York
Address: 140 GRAND STREET, NEW YORK, NY, United States, 10013

Shares Details

Shares issued 1000

Share Par Value 0.01

Type PAR VALUE

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
7KJB0 Obsolete Non-Manufacturer 2016-03-03 2024-02-29 2022-01-27 No data

Contact Information

POC SUZANNE IMBER
Phone +1 212-966-5154
Address 140 GRAND ST., NEW YORK, NY, 10013 3104, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
PETER FREEMAN INC. PROFIT SHARING PLAN 2023 133566862 2024-06-06 PETER FREEMAN INC. 20
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1992-01-01
Business code 453920
Sponsor’s telephone number 2129665154
Plan sponsor’s address 140 GRAND STREET, NEW YORK, NY, 10013

Signature of

Role Plan administrator
Date 2024-06-05
Name of individual signing PETER FREEMAN
Role Employer/plan sponsor
Date 2024-06-05
Name of individual signing PETER FREEMAN
PETER FREEMAN INC. PROFIT SHARING PLAN 2023 133566862 2024-07-23 PETER FREEMAN INC. 28
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1992-01-01
Business code 453920
Sponsor’s telephone number 2129665154
Plan sponsor’s address 140 GRAND STREET, NEW YORK, NY, 10013

Signature of

Role Plan administrator
Date 2024-07-23
Name of individual signing PETER FREEMAN
Role Employer/plan sponsor
Date 2024-07-23
Name of individual signing PETER FREEMAN
PETER FREEMAN INC. PROFIT SHARING PLAN 2022 133566862 2023-04-04 PETER FREEMAN INC. 23
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1992-01-01
Business code 453920
Sponsor’s telephone number 2129665154
Plan sponsor’s address 140 GRAND STREET, NEW YORK, NY, 10013

Signature of

Role Plan administrator
Date 2023-03-30
Name of individual signing OLIVER C JONES, IV
Role Employer/plan sponsor
Date 2023-03-30
Name of individual signing OLIVER C JONES, IV
PETER FREEMAN INC. PROFIT SHARING PLAN 2021 133566862 2022-05-10 PETER FREEMAN INC. 22
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1992-01-01
Business code 453920
Sponsor’s telephone number 2129665154
Plan sponsor’s address 140 GRAND STREET, NEW YORK, NY, 10013

Signature of

Role Plan administrator
Date 2022-05-10
Name of individual signing PETER FREEMAN
Role Employer/plan sponsor
Date 2022-05-10
Name of individual signing PETER FREEMAN
PETER FREEMAN INC. PROFIT SHARING PLAN 2020 133566862 2021-04-15 PETER FREEMAN INC. 20
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1992-01-01
Business code 453920
Sponsor’s telephone number 2129665154
Plan sponsor’s address 140 GRAND STREET, NEW YORK, NY, 10013

Signature of

Role Plan administrator
Date 2021-04-14
Name of individual signing PETER FREEMAN
Role Employer/plan sponsor
Date 2021-04-14
Name of individual signing PETER FREEMAN
PETER FREEMAN INC. PROFIT SHARING PLAN 2019 133566862 2020-05-27 PETER FREEMAN INC. 15
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1992-01-01
Business code 453920
Sponsor’s telephone number 2129665154
Plan sponsor’s address 140 GRAND STREET, NEW YORK, NY, 10013

Signature of

Role Plan administrator
Date 2020-05-26
Name of individual signing PETER FREEMAN
Role Employer/plan sponsor
Date 2020-05-26
Name of individual signing PETER FREEMAN
PETER FREEMAN INC. PROFIT SHARING PLAN 2018 133566862 2019-05-09 PETER FREEMAN INC. 15
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1992-01-01
Business code 453920
Sponsor’s telephone number 2129665154
Plan sponsor’s address 140 GRAND STREET, NEW YORK, NY, 10013

Signature of

Role Plan administrator
Date 2019-05-09
Name of individual signing PETER FREEMAN
Role Employer/plan sponsor
Date 2019-05-09
Name of individual signing PETER FREEMAN
PETER FREEMAN INC. PROFIT SHARING PLAN 2017 133566862 2018-10-09 PETER FREEMAN INC. 13
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1992-01-01
Business code 453920
Sponsor’s telephone number 2129665154
Plan sponsor’s address 140 GRAND STREET, NEW YORK, NY, 10013

Signature of

Role Plan administrator
Date 2018-10-09
Name of individual signing PETER FREEMAN
Role Employer/plan sponsor
Date 2018-10-09
Name of individual signing PETER FREEMAN
PETER FREEMAN INC. PROFIT SHARING PLAN 2016 133566862 2017-09-28 PETER FREEMAN INC. 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1992-01-01
Business code 453920
Sponsor’s telephone number 2129665154
Plan sponsor’s address 140 GRAND STREET, NEW YORK, NY, 10013

Signature of

Role Plan administrator
Date 2017-09-27
Name of individual signing PETER FREEMAN
Role Employer/plan sponsor
Date 2017-09-27
Name of individual signing PETER FREEMAN
PETER FREEMAN INC. PROFIT SHARING PLAN 2015 133566862 2016-07-07 PETER FREEMAN INC. 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1992-01-01
Business code 453920
Sponsor’s telephone number 2129665154
Plan sponsor’s address 140 GRAND STREET, NEW YORK, NY, 10013

Signature of

Role Plan administrator
Date 2016-07-06
Name of individual signing PETER FREEMAN
Role Employer/plan sponsor
Date 2016-07-06
Name of individual signing PETER FREEMAN

Chief Executive Officer

Name Role Address
PETER FREEMAN Chief Executive Officer 140 GRAND STREET, NEW YORK, NY, United States, 10013

DOS Process Agent

Name Role Address
PETER FREEMAN, INC. DOS Process Agent 140 GRAND STREET, NEW YORK, NY, United States, 10013

History

Start date End date Type Value
2024-01-24 2024-01-24 Address 140 GRAND STREET, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)
2018-04-06 2024-01-24 Address 140 GRAND STREET, NEW YORK, NY, 10013, USA (Type of address: Service of Process)
2014-06-20 2018-04-06 Address 140 GRAND STREET, SUITE 602/603, NEW YORK, NY, 10013, USA (Type of address: Service of Process)
2014-06-20 2024-01-24 Address 140 GRAND STREET, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)
2006-12-06 2014-06-20 Address 560 BROADWAY, SUITE 602/603, NEW YORK, NY, 10012, USA (Type of address: Principal Executive Office)
2006-12-06 2014-06-20 Address 560 BROADWAY, SUITE 602/603, NEW YORK, NY, 10012, USA (Type of address: Chief Executive Officer)
2006-12-06 2014-06-20 Address 560 BROADWAY, SUITE 602/603, NEW YORK, NY, 10012, USA (Type of address: Service of Process)
1996-04-24 2006-12-06 Address 80 ST MARKS PLACE, NEW YORK, NY, 10003, USA (Type of address: Service of Process)
1992-10-20 2006-12-06 Address 80 ST. MARK'S PLACE, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer)
1992-10-20 2006-12-06 Address 80 ST. MARK'S PLACE, NEW YORK, NY, 10003, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
240124003738 2024-01-24 BIENNIAL STATEMENT 2024-01-24
180406006480 2018-04-06 BIENNIAL STATEMENT 2018-04-01
160517006834 2016-05-17 BIENNIAL STATEMENT 2016-04-01
140620006374 2014-06-20 BIENNIAL STATEMENT 2014-04-01
120406002198 2012-04-06 BIENNIAL STATEMENT 2012-04-01
100505002886 2010-05-05 BIENNIAL STATEMENT 2010-04-01
080619002358 2008-06-19 BIENNIAL STATEMENT 2008-04-01
061206002250 2006-12-06 BIENNIAL STATEMENT 2006-04-01
960424002100 1996-04-24 BIENNIAL STATEMENT 1996-04-01
000042004427 1993-08-18 BIENNIAL STATEMENT 1993-04-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6442397109 2020-04-14 0202 PPP 140 Grand Street, NEW YORK, NY, 10013
Loan Status Date 2021-02-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 321900
Loan Approval Amount (current) 321900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10013-0001
Project Congressional District NY-10
Number of Employees 18
NAICS code 453920
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 324162.24
Forgiveness Paid Date 2020-12-31
1590568401 2021-02-02 0202 PPS 140 Grand St, New York, NY, 10013-3104
Loan Status Date 2022-01-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 321900
Loan Approval Amount (current) 321900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10013-3104
Project Congressional District NY-10
Number of Employees 18
NAICS code 453920
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 324537.79
Forgiveness Paid Date 2021-12-01

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
3923108 Intrastate Non-Hazmat 2022-07-25 - - 1 6 Private(Property)
Legal Name PETER FREEMAN INC
DBA Name -
Physical Address 140 GRAND ST PETER FREEMAN INC , NEW YORK, NY, 10013-3104, US
Mailing Address 140 GRAND ST PETER FREEMAN INC , NEW YORK, NY, 10013-3104, US
Phone (212) 966-5154
Fax -
E-mail CATHERINE@PETERFREEMANINC.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 15 Mar 2025

Sources: New York Secretary of State