Search icon

FREEDOM ONE FUNDING, INC.

Headquarter

Company Details

Name: FREEDOM ONE FUNDING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Jun 2002 (23 years ago)
Entity Number: 2776514
ZIP code: 12110
County: Saratoga
Place of Formation: New York
Address: 404 TROY SCHENECTADY RD, STE 1, LATHAM, NY, United States, 12110

Shares Details

Shares issued 400

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MARK E PAWLOWS DOS Process Agent 404 TROY SCHENECTADY RD, STE 1, LATHAM, NY, United States, 12110

Chief Executive Officer

Name Role Address
MARK E PAWLOWS Chief Executive Officer 404 TROY SCHENECTADY RD, STE 1, LATHAM, NY, United States, 12110

Links between entities

Type:
Headquarter of
Company Number:
0954437
State:
CONNECTICUT

Form 5500 Series

Employer Identification Number (EIN):
010720631
Plan Year:
2023
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
14
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
14
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
14
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
14
Sponsors Telephone Number:

History

Start date End date Type Value
2016-06-01 2020-06-02 Address 21 EXECUTIVE PARK DRIVE, CLIFTON PARK, NY, 12065, USA (Type of address: Service of Process)
2010-06-18 2016-06-01 Address 21 EXECUTIVE PARK DR, CLIFTON PARK, NY, 12065, USA (Type of address: Service of Process)
2010-06-18 2020-06-02 Address 21 EXECUTIVE PARK DR, CLIFTON PARK, NY, 12065, USA (Type of address: Chief Executive Officer)
2010-06-18 2020-06-02 Address 21 EXECUTIVE PARK DR, CLIFTON PARK, NY, 12065, USA (Type of address: Principal Executive Office)
2008-10-20 2010-06-18 Address 21 HALFMOON EXECUTIVE DR, CLIFTON PARK, NY, 12065, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
200602060597 2020-06-02 BIENNIAL STATEMENT 2020-06-01
180604007484 2018-06-04 BIENNIAL STATEMENT 2018-06-01
160601006755 2016-06-01 BIENNIAL STATEMENT 2016-06-01
140603007050 2014-06-03 BIENNIAL STATEMENT 2014-06-01
120612006109 2012-06-12 BIENNIAL STATEMENT 2012-06-01

USAspending Awards / Financial Assistance

Date:
2020-04-13
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:
108300.00
Total Face Value Of Loan:
108300.00

Paycheck Protection Program

Date Approved:
2020-04-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
108300
Current Approval Amount:
108300
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
109442.34

Date of last update: 30 Mar 2025

Sources: New York Secretary of State