Search icon

FREEDOM PROPERTIES, LLC

Company claim

Is this your business?

Get access!

Company Details

Name: FREEDOM PROPERTIES, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 14 May 2004 (21 years ago)
Entity Number: 3053498
ZIP code: 12603
County: Dutchess
Place of Formation: New York
Address: 488 FREEDOM PLAINS RD, SUITE 137, POUGHKEEPSIE, NY, United States, 12603

DOS Process Agent

Name Role Address
BARBARANN P EARLE DOS Process Agent 488 FREEDOM PLAINS RD, SUITE 137, POUGHKEEPSIE, NY, United States, 12603

U.S. Small Business Administration Profile

Phone Number:
E-mail Address:
Fax Number:
845-855-5840
Contact Person:
BARBARANN EARLE
Ownership and Self-Certifications:
Women-Owned Small Business, Woman Owned
User ID:
P0997544

Unique Entity ID

Unique Entity ID:
V3G9PJ4BK1C8
CAGE Code:
56GX7
UEI Expiration Date:
2026-03-20

Business Information

Activation Date:
2025-03-24
Initial Registration Date:
2008-08-28

Commercial and government entity program

CAGE number:
56GX7
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2025-03-24
CAGE Expiration:
2030-03-24
SAM Expiration:
2026-03-20

Contact Information

POC:
BARBARANN EARLE

History

Start date End date Type Value
2016-04-21 2024-05-30 Address 488 FREEDOM PLAINS RD, SUITE 137, POUGHKEEPSIE, NY, 12603, USA (Type of address: Service of Process)
2006-05-03 2016-04-21 Address 488 FREEDOM PLAINS RD, BOX 1, POUGHKEEPSIE, NY, 12603, USA (Type of address: Service of Process)
2004-05-14 2006-05-03 Address 2 DOVER COURT, ROCHESTER, NY, 14624, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240530019218 2024-05-30 BIENNIAL STATEMENT 2024-05-30
200506060736 2020-05-06 BIENNIAL STATEMENT 2020-05-01
180503006546 2018-05-03 BIENNIAL STATEMENT 2018-05-01
160512002040 2016-05-12 BIENNIAL STATEMENT 2016-05-01
160421006061 2016-04-21 BIENNIAL STATEMENT 2014-05-01

USAspending Awards / Contracts

Procurement Instrument Identifier:
VA620C10176
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
4000.00
Base And Exercised Options Value:
4000.00
Base And All Options Value:
4000.00
Awarding Agency Name:
Department of Veterans Affairs
Performance Start Date:
2010-12-16
Description:
FY11 ESTIMATED TAX PO FOR THE POUGHKEEPSIE CBOC, VA HUDSON VALLYE HEALTH CARE SYSTEM
Naics Code:
531120: LESSORS OF NONRESIDENTIAL BUILDINGS (EXCEPT MINIWAREHOUSES)
Product Or Service Code:
X142: LEASE-RENT OF LABS & CLINICS
Procurement Instrument Identifier:
VA620C00260
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
2316.50
Base And Exercised Options Value:
2316.50
Base And All Options Value:
2316.50
Awarding Agency Name:
Department of Veterans Affairs
Performance Start Date:
2009-11-13
Description:
ITOC CORRECTIONS AT THE POUGHKEEPSIE CBOC OF THE VA HUDSON VALLEY HEALTH CARE SYSTEM. DATA ROOM CLOSET LOCK AND VENTALATION.
Naics Code:
236220: COMMERCIAL AND INSTITUTIONAL BUILDING CONSTRUCTION
Product Or Service Code:
Y111: CONSTRUCTION OF OFFICE BUILDINGS
Procurement Instrument Identifier:
VA243R0390
Award Or Idv Flag:
AWARD
Award Type:
DCA
Action Obligation:
43728.00
Base And Exercised Options Value:
43728.00
Base And All Options Value:
135158.88
Awarding Agency Name:
Department of Veterans Affairs
Performance Start Date:
2008-10-01
Description:
TEMPORARY LEASE FOR THE POUGHKEEPSIE CBOC 1 BASE YEAR WITH 2 ONE YEAR OPTION PERIODS.
Naics Code:
531190: LESSORS OF OTHER REAL ESTATE PROPERTY
Product Or Service Code:
X149: LEASE-RENT OF OTHER HOSPITAL BLDGS

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State