Search icon

FREEDMAN PACKAGING CORPORATION

Company claim

Is this your business?

Get access!

Company Details

Name: FREEDMAN PACKAGING CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Jun 2003 (22 years ago)
Entity Number: 2919757
ZIP code: 11207
County: Kings
Place of Formation: New York
Address: 454 LIVONIA AVE, BROOKLYN, NY, United States, 11207

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DAVID FREEDMAN Chief Executive Officer 454 LIVONIA AVE, BROOKLYN, NY, United States, 11207

DOS Process Agent

Name Role Address
FREEDMAN PACKAGING CORPORATION DOS Process Agent 454 LIVONIA AVE, BROOKLYN, NY, United States, 11207

U.S. Small Business Administration Profile

Phone Number:
E-mail Address:
Fax Number:
718-676-4617
Contact Person:
DAVID FREEDMAN
User ID:
P1260853
Trade Name:
FREEDMAN PACKAGING CORP

Unique Entity ID

Unique Entity ID:
KPMAWJVAPMD2
CAGE Code:
61LG8
UEI Expiration Date:
2026-02-04

Business Information

Doing Business As:
FREEDMAN PACKAGING CORP
Activation Date:
2025-02-06
Initial Registration Date:
2010-06-22

Commercial and government entity program

CAGE number:
61LG8
Status:
Active
Type:
U.S./Canada Manufacturer
CAGE Update Date:
2025-02-06
CAGE Expiration:
2030-02-06
SAM Expiration:
2026-02-04

Contact Information

POC:
DAVID FREEDMAN

History

Start date End date Type Value
2023-07-21 2023-07-21 Address 454 LIVONIA AVE, BROOKLYN, NY, 11207, USA (Type of address: Chief Executive Officer)
2023-06-15 2023-07-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-06-08 2023-06-15 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-06-07 2023-06-08 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2013-06-13 2023-07-21 Address 454 LIVONIA AVE, BROOKLYN, NY, 11207, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
230721003303 2023-07-21 BIENNIAL STATEMENT 2023-06-01
190603063227 2019-06-03 BIENNIAL STATEMENT 2019-06-01
171130006206 2017-11-30 BIENNIAL STATEMENT 2017-06-01
150601006518 2015-06-01 BIENNIAL STATEMENT 2015-06-01
130613006195 2013-06-13 BIENNIAL STATEMENT 2013-06-01

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:
518985.00
Total Face Value Of Loan:
518985.00
Date:
2010-09-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO ASSIST SMALL BUSINESS CONCERNS BY PROVIDING LONG TERM FINANCING THROUGH THE SALE OF DEBENTURES TO THE PRIVATE SECTOR
Obligated Amount:
0.00
Face Value Of Loan:
1500000.00
Total Face Value Of Loan:
0.00
Date:
2010-04-20
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
-350000.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Jobs Reported:
45
Initial Approval Amount:
$518,985
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$518,985
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$523,677.19
Servicing Lender:
Bank of America, National Association
Use of Proceeds:
Payroll: $518,985

Motor Carrier Census

Carrier Operation:
Interstate
Fax:
(718) 676-4617
Add Date:
2015-09-17
Operation Classification:
Private(Property)
power Units:
10
Drivers:
10
Inspections:
21
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State