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

Links between entities

Type Company Name Company Number State
Headquarter of FREEDOM ONE FUNDING, INC., CONNECTICUT 0954437 CONNECTICUT

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
FREEDOM ONE FUNDING INC 401(K) PROFIT SHARING PLAN & TRUST 2023 010720631 2024-04-03 FREEDOM ONE FUNDING INC 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-01-01
Business code 522292
Sponsor’s telephone number 5185793412
Plan sponsor’s address 404 TROY SCHENECTADY RD, LATHAM, NY, 121103217

Signature of

Role Plan administrator
Date 2024-04-03
Name of individual signing MARK E PAWLOWS
FREEDOM ONE FUNDING INC 401(K) PROFIT SHARING PLAN & TRUST 2022 010720631 2023-05-22 FREEDOM ONE FUNDING INC 14
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-01-01
Business code 522292
Sponsor’s telephone number 5185793412
Plan sponsor’s address 404 TROY SCHENECTADY RD, LATHAM, NY, 12110

Signature of

Role Plan administrator
Date 2023-05-22
Name of individual signing MARK PAWLOWS
FREEDOM ONE FUNDING INC 401(K) PROFIT SHARING PLAN & TRUST 2021 010720631 2022-03-30 FREEDOM ONE FUNDING INC 14
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-01-01
Business code 522292
Sponsor’s telephone number 5185793412
Plan sponsor’s address 404 TROY SCHENECTADY RD, LATHAM, NY, 12110

Signature of

Role Plan administrator
Date 2022-03-30
Name of individual signing MARK PAWLOWS
FREEDOM ONE FUNDING INC 401(K) PROFIT SHARING PLAN & TRUST 2020 010720631 2021-04-06 FREEDOM ONE FUNDING INC 14
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-01-01
Business code 522292
Sponsor’s telephone number 5185793412
Plan sponsor’s address 404 TROY SCHENECTADY RD, LATHAM, NY, 12110

Signature of

Role Plan administrator
Date 2021-04-06
Name of individual signing MARK PAWLOWS
FREEDOM ONE FUNDING INC 401(K) PROFIT SHARING PLAN & TRUST 2019 010720631 2020-06-05 FREEDOM ONE FUNDING INC 14
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-01-01
Business code 522292
Sponsor’s telephone number 5185793412
Plan sponsor’s address 404 TROY SCHENECTADY RD, LATHAM, NY, 12110

Signature of

Role Plan administrator
Date 2020-06-05
Name of individual signing MARK E PAWLOWS
FREEDOM ONE FUNDING, INC. 401(K) PLAN 2017 010720631 2018-05-31 FREEDOM ONE FUNDING, INC. 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-01-01
Business code 522292
Sponsor’s telephone number 5185793412
Plan sponsor’s address 21 EXECUTIVE PARK DRIVE, CLIFTON PARK, NY, 12065

Signature of

Role Plan administrator
Date 2018-05-31
Name of individual signing MARK PAWLOWS
FREEDOM ONE FUNDING, INC. 401(K) PLAN 2016 010720631 2017-06-05 FREEDOM ONE FUNDING, INC. 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-01-01
Business code 522292
Sponsor’s telephone number 5185793412
Plan sponsor’s address 21 EXECUTIVE PARK DRIVE, CLIFTON PARK, NY, 12065

Signature of

Role Plan administrator
Date 2017-06-05
Name of individual signing MARK PAWLOWS
FREEDOM ONE FUNDING, INC. 401(K) PLAN 2015 010720631 2016-03-18 FREEDOM ONE FUNDING, INC. 16
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-01-01
Business code 522292
Sponsor’s telephone number 5185793412
Plan sponsor’s address 21 EXECUTIVE PARK DRIVE, CLIFTON PARK, NY, 12065

Signature of

Role Plan administrator
Date 2016-03-18
Name of individual signing MARK PAWLOWS
FREEDOM ONE FUNDING, INC. 401(K) PLAN 2014 010720631 2015-03-09 FREEDOM ONE FUNDING, INC. 18
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-01-01
Business code 522292
Sponsor’s telephone number 5185793412
Plan sponsor’s address 21 EXECUTIVE PARK DRIVE, CLIFTON PARK, NY, 12065

Signature of

Role Plan administrator
Date 2015-03-09
Name of individual signing MARK PAWLOWS
FREEDOM ONE FUNDING, INC. 401(K) PLAN 2013 010720631 2014-07-23 FREEDOM ONE FUNDING, INC. 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-01-01
Business code 522292
Sponsor’s telephone number 5185793412
Plan sponsor’s address 21 EXECUTIVE PARK DRIVE, CLIFTON PARK, NY, 12065

Signature of

Role Plan administrator
Date 2014-07-23
Name of individual signing MARK PAWLOWS

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

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 2020-06-02 Address 21 EXECUTIVE PARK DR, CLIFTON PARK, NY, 12065, USA (Type of address: Principal Executive Office)
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 2016-06-01 Address 21 EXECUTIVE PARK DR, CLIFTON PARK, NY, 12065, USA (Type of address: Service of Process)
2008-10-20 2010-06-18 Address 21 HALFMOON EXECUTIVE 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)
2006-06-21 2010-06-18 Address 21 HALFMOON EXECUTIVE DRIVE, CLIFTON PARK, NY, 12065, USA (Type of address: Service of Process)
2004-07-26 2008-10-20 Address 1532 RTE 9, CLIFTON PARK, NY, 12065, USA (Type of address: Chief Executive Officer)
2004-07-26 2006-06-21 Address 1532 RTE 9, CLIFTON PARK, NY, 12065, USA (Type of address: Service of Process)
2004-07-26 2008-10-20 Address 1532 RTE 9, CLIFTON PARK, NY, 12065, USA (Type of address: Principal Executive Office)

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
100618002817 2010-06-18 BIENNIAL STATEMENT 2010-06-01
090609000549 2009-06-09 CERTIFICATE OF AMENDMENT 2009-06-09
081020002135 2008-10-20 BIENNIAL STATEMENT 2008-06-01
060621000699 2006-06-21 CERTIFICATE OF CHANGE 2006-06-21
040726002632 2004-07-26 BIENNIAL STATEMENT 2004-06-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3768687109 2020-04-12 0248 PPP 404 Troy Schenectady Rd, LATHAM, NY, 12110-3217
Loan Status Date 2021-06-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 108300
Loan Approval Amount (current) 108300
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 U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address LATHAM, ALBANY, NY, 12110-3217
Project Congressional District NY-20
Number of Employees 8
NAICS code 522310
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 109442.34
Forgiveness Paid Date 2021-05-10

Date of last update: 30 Mar 2025

Sources: New York Secretary of State