Search icon

FREEDOM ONE STOP INC.

Company Details

Name: FREEDOM ONE STOP INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Jun 2004 (21 years ago)
Entity Number: 3066162
ZIP code: 14065
County: Cattaraugus
Place of Formation: New York
Principal Address: 11595 RTE 98, FREEDOM, NY, United States, 14065
Address: 11595 Rt 98, Freedom, NY, United States, 14065

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
FREEDOM ONE STOP INC. DOS Process Agent 11595 Rt 98, Freedom, NY, United States, 14065

Chief Executive Officer

Name Role Address
ANGELA M WAINWRIGHT Chief Executive Officer 11595 RTE 98, FREEDOM, NY, United States, 14065

Licenses

Number Type Date Last renew date End date Address Description
040144 Retail grocery store No data No data No data 11595 RT 98, FREEDOM, NY, 14065 No data
0081-22-327695 Alcohol sale 2022-07-22 2022-07-22 2025-08-31 11595 ROUTE 98, FREEDOM, New York, 14065 Grocery Store

History

Start date End date Type Value
2024-06-01 2024-06-01 Address 11595 RTE 98, FREEDOM, NY, 14065, USA (Type of address: Chief Executive Officer)
2020-06-02 2024-06-01 Address 11595 RTE 98, FREEDOM, NY, 14065, USA (Type of address: Chief Executive Officer)
2018-06-01 2024-06-01 Address 11595 RT 98, FREEDOM, NY, 14065, USA (Type of address: Service of Process)
2016-06-02 2020-06-02 Address 11595 RTE 98, FREEDOM, NY, 14065, USA (Type of address: Chief Executive Officer)
2008-07-08 2016-06-02 Address 11595 RTE 98, FREEDOM, NY, 14065, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240601035566 2024-06-01 BIENNIAL STATEMENT 2024-06-01
220803000714 2022-08-03 BIENNIAL STATEMENT 2022-06-01
200602060139 2020-06-02 BIENNIAL STATEMENT 2020-06-01
180601006132 2018-06-01 BIENNIAL STATEMENT 2018-06-01
160602006129 2016-06-02 BIENNIAL STATEMENT 2016-06-01

USAspending Awards / Financial Assistance

Date:
2021-01-27
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:
8750.00
Total Face Value Of Loan:
0.00
Date:
2020-04-30
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:
24000.00
Total Face Value Of Loan:
24000.00

Paycheck Protection Program

Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
24000
Current Approval Amount:
24000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
24146.67

Date of last update: 29 Mar 2025

Sources: New York Secretary of State