Search icon

FREEDOM COMMUNICATIONS, INC.

Company Details

Name: FREEDOM COMMUNICATIONS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 25 Nov 1994 (30 years ago)
Entity Number: 1870743
ZIP code: 14701
County: Chautauqua
Place of Formation: New York
Address: 1055 E SECOND STREET, JAMESTOWN, NY, United States, 14701

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1055 E SECOND STREET, JAMESTOWN, NY, United States, 14701

Agent

Name Role Address
ROBERT D. HARVEY Agent 1055 EAST SECOND STREET, JAMESTOWN, NY, 17402

Chief Executive Officer

Name Role Address
ROBERT D. HARVEY Chief Executive Officer 1055 E SECOND STREET, JAMESTOWN, NY, United States, 14701

History

Start date End date Type Value
2006-10-27 2008-11-17 Address 1055 E SECOND STREET, JAMESTOWN, NY, 14702, 3511, USA (Type of address: Chief Executive Officer)
2006-10-27 2008-11-17 Address 1055 E SECOND STREET, JAMESTOWN, NY, 14702, 3511, USA (Type of address: Principal Executive Office)
2006-10-27 2008-11-17 Address 1055 E SECOND STREET, JAMESTOWN, NY, 14702, 3511, USA (Type of address: Service of Process)
1996-12-12 2006-10-27 Address 1055 E. SECOND ST., JAMESTOWN, NY, 14702, 3511, USA (Type of address: Chief Executive Officer)
1996-12-12 2006-10-27 Address 1055 E. SECOND ST., JAMESTOWN, NY, 14702, 3511, USA (Type of address: Principal Executive Office)
1994-11-25 2006-10-27 Address 1055 E. SECOND STREET, JAMESTOWN, NY, 14702, 3511, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
201102062148 2020-11-02 BIENNIAL STATEMENT 2020-11-01
181115006488 2018-11-15 BIENNIAL STATEMENT 2018-11-01
161101006830 2016-11-01 BIENNIAL STATEMENT 2016-11-01
141104006074 2014-11-04 BIENNIAL STATEMENT 2014-11-01
121127006316 2012-11-27 BIENNIAL STATEMENT 2012-11-01
101130002601 2010-11-30 BIENNIAL STATEMENT 2010-11-01
081117002622 2008-11-17 BIENNIAL STATEMENT 2008-11-01
061027002635 2006-10-27 BIENNIAL STATEMENT 2006-11-01
041209002112 2004-12-09 BIENNIAL STATEMENT 2004-11-01
021022003025 2002-10-22 BIENNIAL STATEMENT 2002-11-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3566027101 2020-04-11 0296 PPP 1055 E. Second St., JAMESTOWN, NY, 14701-2245
Loan Status Date 2021-07-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 34525
Loan Approval Amount (current) 34525
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator R
Hubzone Y
LMI Y
Business Age Description Unanswered
Project Address JAMESTOWN, CHAUTAUQUA, NY, 14701-2245
Project Congressional District NY-23
Number of Employees 4
NAICS code 423690
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 34918.49
Forgiveness Paid Date 2021-06-25

Date of last update: 14 Mar 2025

Sources: New York Secretary of State