Search icon

FREEHILL HOGAN & MAHAR LLP

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: FREEHILL HOGAN & MAHAR LLP
Jurisdiction: New York
Legal type: DOMESTIC REGISTERED LIMITED LIABILITY PARTNERSHIP
Status: Active
Date of registration: 17 Feb 1998 (27 years ago)
Entity Number: 2229063
ZIP code: 12207
County: Blank
Place of Formation: New York
Address: 80 STATE ST., ALBANY, NY, United States, 12207
Principal Address: 80 PINE STREET, 25TH FLOOR, NEW YORK, NY, United States, 10005

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE ST., ALBANY, NY, United States, 12207

Links between entities

Type:
Headquarter of
Company Number:
0596168
State:
CONNECTICUT

Unique Entity ID

CAGE Code:
4U0Y9
UEI Expiration Date:
2018-04-28

Business Information

Activation Date:
2017-04-28
Initial Registration Date:
2007-07-31

Commercial and government entity program

CAGE number:
4U0Y9
Status:
Obsolete
Type:
Non-Manufacturer
CAGE Update Date:
2024-02-28
CAGE Expiration:
2022-04-28

Contact Information

POC:
WILLIAM L.. JUSKA
Corporate URL:
http://www.freehill.com

Form 5500 Series

Employer Identification Number (EIN):
131985797
Plan Year:
2012
Number Of Participants:
48
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
50
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
52
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
53
Sponsors Telephone Number:

History

Start date End date Type Value
1998-02-17 2023-09-27 Address 80 STATE ST., ALBANY, NY, 12207, 2453, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230927004148 2023-09-27 FIVE YEAR STATEMENT 2022-12-30
171208002016 2017-12-08 FIVE YEAR STATEMENT 2018-02-01
130219002394 2013-02-19 FIVE YEAR STATEMENT 2013-02-01
080204002330 2008-02-04 FIVE YEAR STATEMENT 2008-02-01
030127002286 2003-01-27 FIVE YEAR STATEMENT 2003-02-01

USAspending Awards / Financial Assistance

Date:
2020-05-03
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:
575100.00
Total Face Value Of Loan:
575100.00

Paycheck Protection Program

Jobs Reported:
33
Initial Approval Amount:
$575,100
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$575,100
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$580,835.03
Servicing Lender:
Citibank, N.A.
Use of Proceeds:
Payroll: $575,100

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State