Search icon

FREIGHT MANAGEMENT GROUP, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: FREIGHT MANAGEMENT GROUP, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 25 Apr 2002 (23 years ago)
Entity Number: 2759331
ZIP code: 13031
County: Onondaga
Place of Formation: New York
Address: 5216 West Genesee Street, Camillus, NY, United States, 13031
Principal Address: 401 WALBERTA ROAD, SYRACUSE, NY, United States, 13219

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 5216 West Genesee Street, Camillus, NY, United States, 13031

Chief Executive Officer

Name Role Address
CHARLES CASSIDY Chief Executive Officer 5216 WEST GENESEE STREET, CAMILLUS, NY, United States, 13031

Unique Entity ID

CAGE Code:
7YD87
UEI Expiration Date:
2018-09-27

Business Information

Division Name:
FREIGHT MANAGEMENT GROUP, INC.
Activation Date:
2017-09-27
Initial Registration Date:
2017-09-05

Commercial and government entity program

CAGE number:
7YD87
Status:
Obsolete
Type:
Non-Manufacturer
CAGE Update Date:
2024-03-09
CAGE Expiration:
2022-09-27

Contact Information

POC:
LISA TRETT

Form 5500 Series

Employer Identification Number (EIN):
020611566
Plan Year:
2023
Number Of Participants:
98
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
93
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
95
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
105
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
93
Sponsors Telephone Number:

History

Start date End date Type Value
2024-04-01 2024-04-01 Address 5216 WEST GENESEE STREET, CAMILLUS, NY, 13031, USA (Type of address: Chief Executive Officer)
2022-11-16 2024-04-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2016-08-31 2020-04-01 Address 401 WALBRTA ROAD, SYRACUSE, NY, 13209, USA (Type of address: Principal Executive Office)
2016-08-31 2024-04-01 Address 5216 WEST GENESEE STREET, CAMILLUS, NY, 13031, USA (Type of address: Chief Executive Officer)
2014-09-08 2016-08-31 Address 1200 1/2 WILLIS AVE, SYRACUSE, NY, 13204, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240401033104 2024-04-01 BIENNIAL STATEMENT 2024-04-01
220426000911 2022-04-26 BIENNIAL STATEMENT 2022-04-01
200401061394 2020-04-01 BIENNIAL STATEMENT 2020-04-01
180806007027 2018-08-06 BIENNIAL STATEMENT 2018-04-01
160831006082 2016-08-31 BIENNIAL STATEMENT 2016-04-01

USAspending Awards / Financial Assistance

Date:
2020-04-15
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:
802800.00
Total Face Value Of Loan:
802800.00

Paycheck Protection Program

Jobs Reported:
74
Initial Approval Amount:
$802,800
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$802,800
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Veteran
Forgiveness Amount:
$814,699.04
Servicing Lender:
Citizens Bank, National Association
Use of Proceeds:
Payroll: $802,800

Motor Carrier Census

Carrier Operation:
Interstate
Fax:
(315) 487-6323
Add Date:
2013-03-05
Operation Classification:
Auth. For Hire
power Units:
3
Drivers:
2
Inspections:
5
FMCSA Link:
Carrier Operation:
Intrastate Non-Hazmat
Fax:
(888) 317-1994
Add Date:
2009-09-14
Operation Classification:
YARD SPOTTER
power Units:
2
Drivers:
4
Inspections:
0
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State