Search icon

FREEDOM SUPPLY CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: FREEDOM SUPPLY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Jun 1991 (34 years ago)
Entity Number: 1553068
ZIP code: 11204
County: Kings
Place of Formation: New York
Address: 1670-61ST ST., BROOKLYN, NY, United States, 11204

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
SAUL FRIEDMAN Chief Executive Officer 1449 46TH STREET, BROOKLYN, NY, United States, 11204

DOS Process Agent

Name Role Address
FREEDOM SUPPLY CORP. DOS Process Agent 1670-61ST ST., BROOKLYN, NY, United States, 11204

Form 5500 Series

Employer Identification Number (EIN):
113092235
Plan Year:
2017
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
10
Sponsors Telephone Number:

History

Start date End date Type Value
2000-11-02 2007-06-07 Address 1670-61ST ST., BROOKLYN, NY, 11204, USA (Type of address: Chief Executive Officer)
2000-11-02 2021-06-01 Address 1670-61ST ST., BROOKLYN, NY, 11204, USA (Type of address: Service of Process)
1993-07-21 2000-11-02 Address 1322 45TH STREET, BROOKLYN, NY, 11219, USA (Type of address: Chief Executive Officer)
1993-07-21 2000-11-02 Address 5205 NEW UTRECHT AVENUE, BROOKLYN, NY, 11219, USA (Type of address: Principal Executive Office)
1993-07-21 2000-11-02 Address 5205 NEW UTRECHT AVENUE, BROOKLYN, NY, 11219, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210601061449 2021-06-01 BIENNIAL STATEMENT 2021-06-01
150701006605 2015-07-01 BIENNIAL STATEMENT 2015-06-01
130703006136 2013-07-03 BIENNIAL STATEMENT 2013-06-01
110520002922 2011-05-20 BIENNIAL STATEMENT 2011-06-01
090615002526 2009-06-15 BIENNIAL STATEMENT 2009-06-01

USAspending Awards / Financial Assistance

Date:
2020-07-21
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
650000.00
Date:
2020-05-20
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:
95000.00
Total Face Value Of Loan:
95000.00

Paycheck Protection Program

Jobs Reported:
8
Initial Approval Amount:
$95,000
Date Approved:
2020-05-20
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$95,000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$95,728.77
Servicing Lender:
Bank of America, National Association
Use of Proceeds:
Payroll: $95,000

Court Cases

Court Case Summary

Filing Date:
1999-09-22
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Marine Contract Actions

Parties

Party Name:
AMERICAN NATIONAL,
Party Role:
Plaintiff
Party Role:
Plaintiff
Party Name:
FREEDOM SUPPLY CORP.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State