Search icon

FREIFELDER & ASSOCIATES CONSULTING, INC.

Company Details

Name: FREIFELDER & ASSOCIATES CONSULTING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Mar 1997 (28 years ago)
Entity Number: 2123497
ZIP code: 10022
County: New York
Place of Formation: New York
Address: 300 East 56th Street, Apt 4D, New York, NY, United States, 10022
Principal Address: 300 EAST 56TH STREET, Apt 4D, NEW YORK, NY, United States, 10022

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
F5T3YQAKTHK3 2024-10-23 300 E 56TH ST APT 4D, NEW YORK, NY, 10022, 4135, USA 300 E 56TH ST APT 4D, NEW YORK, NY, 10022, 4135, USA

Business Information

Congressional District 12
State/Country of Incorporation NY, USA
Activation Date 2023-11-09
Initial Registration Date 2003-08-22
Entity Start Date 1997-02-07
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 541690

Points of Contacts

Electronic Business
Title PRIMARY POC
Name LEONARD R FREIFELDER
Address 300 EAST 56TH STREET, NEW YORK, NY, 10022, 4135, USA
Title ALTERNATE POC
Name LEONARD R FREIFELDER
Address 300 EAST 56TH STREET, APT 4D, NEW YORK, NY, 10022, 6502, USA
Government Business
Title PRIMARY POC
Name LEONARD R FREIFELDER
Address 300 EAST 56TH STREET, NEW YORK, NY, 10022, 4135, USA
Title ALTERNATE POC
Name LEONARD R FREIFELDER
Address 300 EAST 56TH STREET, APT 4D, NEW YORK, NY, 10022, 6502, USA
Past Performance
Title PRIMARY POC
Name LEONARD R FREIFELDER
Address 300 EAST 56TH STREET, APT 4D, NEW YORK, NY, 10022, 6502, USA
Title ALTERNATE POC
Name LEONARD R FREIFELDER
Address 300 EAST 56TH STREET, APT 4D, NEW YORK, NY, 10022, 6502, USA

DOS Process Agent

Name Role Address
LEONARD R. FREIFELDER DOS Process Agent 300 East 56th Street, Apt 4D, New York, NY, United States, 10022

Chief Executive Officer

Name Role Address
LEONARD R FREIFELDER Chief Executive Officer 300 EAST 56TH STREET, APT 4D, NEW YORK, NY, United States, 10022

History

Start date End date Type Value
2023-09-28 2023-09-28 Address 300 EAST 56TH STREET, APT 4D, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2023-09-28 2023-09-28 Address 300 EAST 56TH STREET, 4D, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2021-03-04 2023-09-28 Address 300 EAST 56TH STREET, 4D, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2019-04-03 2021-03-04 Address 300 EAST 56TH STREET, 4D, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2019-04-03 2023-09-28 Address 300 EAST 56TH STREET, 4D, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2018-08-21 2019-04-03 Address 308 EAST 56TH STREET, 4D, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office)
2018-08-21 2019-04-03 Address 308 EAST 56TH STREET, 4D, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2018-08-21 2019-04-03 Address 308 EAST 56TH STREET, 4D, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
1999-03-11 2018-08-21 Address 1995 BROADWAY, STE 1201, NEW YORK, NY, 10023, USA (Type of address: Chief Executive Officer)
1999-03-11 2018-08-21 Address 1995 BROADWAY, STE 1201, NEW YORK, NY, 10023, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
230928001656 2023-09-28 BIENNIAL STATEMENT 2023-03-01
210304060061 2021-03-04 BIENNIAL STATEMENT 2021-03-01
190403060868 2019-04-03 BIENNIAL STATEMENT 2019-03-01
180821002029 2018-08-21 BIENNIAL STATEMENT 2017-03-01
990311002192 1999-03-11 BIENNIAL STATEMENT 1999-03-01
981130000269 1998-11-30 CERTIFICATE OF AMENDMENT 1998-11-30
970317000495 1997-03-17 CERTIFICATE OF INCORPORATION 1997-03-17

Awards

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
PURCHASE ORDER AWARD 15JA5324P00000045 2024-02-01 2026-01-31 2026-01-31
Unique Award Key CONT_AWD_15JA5324P00000045_1501_-NONE-_-NONE-
Awarding Agency Department of Justice
Link View Page

Award Amounts

Obligated Amount 22000.00
Current Award Amount 22000.00
Potential Award Amount 22000.00

Description

Title EXPRWT - ECONOMIST - LEONARD FREIFELDER, PHD
NAICS Code 541199: ALL OTHER LEGAL SERVICES
Product and Service Codes R424: SUPPORT- PROFESSIONAL: EXPERT WITNESS

Recipient Details

Recipient FREIFELDER & ASSOCIATES CONSULTING, INC.
UEI F5T3YQAKTHK3
Recipient Address UNITED STATES, 300 E 56TH ST APT 4D, NEW YORK, NEW YORK, NEW YORK, 100224135
PURCHASE ORDER AWARD 15JA5324P00000023 2023-11-27 2025-11-26 2025-11-26
Unique Award Key CONT_AWD_15JA5324P00000023_1501_-NONE-_-NONE-
Awarding Agency Department of Justice
Link View Page

Award Amounts

Obligated Amount 27000.00
Current Award Amount 27000.00
Potential Award Amount 27000.00

Description

Title EXPERT WITNESS SERVICES: ECONOMIST - LEONARD FREIFELDER, PHD
NAICS Code 541199: ALL OTHER LEGAL SERVICES
Product and Service Codes R424: SUPPORT- PROFESSIONAL: EXPERT WITNESS

Recipient Details

Recipient FREIFELDER & ASSOCIATES CONSULTING, INC.
UEI F5T3YQAKTHK3
Recipient Address UNITED STATES, 300 E 56TH ST APT 4D, NEW YORK, NEW YORK, NEW YORK, 100224135
PURCHASE ORDER AWARD 15JA5325P00000088 2024-11-29 2026-11-28 2026-11-28
Unique Award Key CONT_AWD_15JA5325P00000088_1501_-NONE-_-NONE-
Awarding Agency Department of Justice
Link View Page

Award Amounts

Obligated Amount 30500.00
Current Award Amount 30500.00
Potential Award Amount 30500.00

Description

Title EXPERT WITNESS
NAICS Code 541199: ALL OTHER LEGAL SERVICES
Product and Service Codes R424: SUPPORT- PROFESSIONAL: EXPERT WITNESS

Recipient Details

Recipient FREIFELDER & ASSOCIATES CONSULTING, INC.
UEI F5T3YQAKTHK3
Recipient Address UNITED STATES, 300 E 56TH ST APT 4D, NEW YORK, NEW YORK, NEW YORK, 100224135

U.S. Small Business Administration Profile

Status User ID Name of Firm Trade Name UEI Address
Active P3202559 FREIFELDER & ASSOCIATES CONSULTING, INC. LEONARD R FREIFELDER & ASSOCIATES CONSULTANTS INC F5T3YQAKTHK3 300 E 56TH ST APT 4D, NEW YORK, NY, 10022-4135
Capabilities Statement Link -
Phone Number 212-758-5640
Fax Number -
E-mail Address lrf@freifelderconsulting.com
WWW Page -
E-Commerce Website -
Contact Person LEONARD FREIFELDER
County Code (3 digit) 061
Congressional District 12
Metropolitan Statistical Area 5600
CAGE Code 3HJF0
Year Established 1997
Accepts Government Credit Card No
Legal Structure Subchapter S Corporation
Ownership and Self-Certifications -
Business Development Servicing Office NEW YORK DISTRICT OFFICE (SBA office code 0202)
Capabilities Narrative (none given)
Special Equipment/Materials (none given)
Business Type Percentages (none given)
Keywords (none given)
Quality Assurance Standards (none given)
Electronic Data Interchange capable -

SBA Federal Certifications

HUBZone Certified No
Women Owned Certified No
Women Owned Pending No
Economically Disadvantaged Women Owned Certified No
Economically Disadvantaged Women Owned Pending No
Veteran-Owned Small Business Certified No
Veteran-Owned Small Business Joint Venture No
Service-Disabled Veteran-Owned Small Business Certified No
Service-Disabled Veteran-Owned Small Business Joint Venture No

Bonding Levels

Description Construction Bonding Level (per contract)
Level (none given)
Description Construction Bonding Level (aggregate)
Level (none given)
Description Service Bonding Level (per contract)
Level (none given)
Description Service Bonding Level (aggregate)
Level (none given)

NAICS Codes with Size Determinations by NAICS

Primary Yes
Code 541690
NAICS Code's Description Other Scientific and Technical Consulting Services
Small Yes

Export Profile (Trade Mission Online)

Exporter Firm hasn't answered this question yet
Export Business Activities (none given)
Exporting to (none given)
Desired Export Business Relationships (none given)
Description of Export Objective(s) (none given)

Date of last update: 07 Feb 2025

Sources: New York Secretary of State