Search icon

FOUNDEO INC.

Company Details

Name: FOUNDEO INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Jan 2006 (19 years ago)
Entity Number: 3303148
ZIP code: 13456
County: Oneida
Place of Formation: New York
Address: 9439 JACLYN AVE., SQUAUOIT, NY, United States, 13456
Principal Address: 28 PARKSIDE COURT / 2ND FL, UTICA, NY, United States, 13501

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
PGTWML5PFKE9 2024-06-28 9439 JACLYN AVE, SAUQUOIT, NY, 13456, 3205, USA PO BOX 8253, UTICA, NY, 13505, 8253, USA

Business Information

URL https://foundeo.com/
Congressional District 22
State/Country of Incorporation NY, USA
Activation Date 2023-07-03
Initial Registration Date 2010-07-21
Entity Start Date 2006-01-09
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 541511, 541512, 541519

Points of Contacts

Electronic Business
Title PRIMARY POC
Name PETER FREITAG
Address PO BOX 8253, UTICA, NY, 13505, 8253, USA
Title ALTERNATE POC
Name PETER FREITAG
Address PO BOX 8253, UTICA, NY, 13505, 8253, USA
Government Business
Title PRIMARY POC
Name PETER FREITAG
Address PO BOX 8253, UTICA, NY, 13505, 8253, USA
Title ALTERNATE POC
Name PETER FREITAG
Address PO BOX 8253, UTICA, NY, 13505, 8253, USA
Past Performance
Title PRIMARY POC
Name PETER FREITAG
Address PO BOX 8253, UTICA, NY, 13505, 8253, USA

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
62NE3 Active Non-Manufacturer 2010-07-21 2024-09-26 2029-09-26 2025-09-24

Contact Information

POC PETER FREITAG
Phone +1 866-443-4020
Fax +1 866-379-6191
Address 9439 JACLYN AVE, SAUQUOIT, NY, 13456 3205, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

Chief Executive Officer

Name Role Address
PETER A. FREITAG Chief Executive Officer 28 PARKSIDE COURT / 2ND FL, UTICA, NY, United States, 13501

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 9439 JACLYN AVE., SQUAUOIT, NY, United States, 13456

History

Start date End date Type Value
2008-06-30 2012-06-29 Address 2091 GRAFFENBURG ROAD, SAUQUOIT, NY, 13456, USA (Type of address: Service of Process)
2008-01-03 2008-06-30 Address 28 PARKSIDE COURT / 2ND FL, UTICA, NY, 13501, USA (Type of address: Service of Process)
2006-05-24 2008-01-03 Address 28 PARKSIDE COURT, 2ND FLOOR, UTICA, NY, 13501, USA (Type of address: Service of Process)
2006-01-09 2006-05-24 Address 36 1/2 SCOTT STREET, UTICA, NY, 13501, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
120629000121 2012-06-29 CERTIFICATE OF CHANGE 2012-06-29
080630000806 2008-06-30 CERTIFICATE OF CHANGE 2008-06-30
080103002804 2008-01-03 BIENNIAL STATEMENT 2008-01-01
060524001009 2006-05-24 CERTIFICATE OF CHANGE 2006-05-24
060109000769 2006-01-09 CERTIFICATE OF INCORPORATION 2006-01-09

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7095737005 2020-04-07 0248 PPP 9439 JACLYN AVE, SAUQUOIT, NY, 13456-3205
Loan Status Date 2021-05-13
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 18957
Loan Approval Amount (current) 18957
Undisbursed Amount 0
Franchise Name -
Lender Location ID 120225
Servicing Lender Name Adirondack Bank
Servicing Lender Address 185 Genesee St, UTICA, NY, 13501-2102
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address SAUQUOIT, ONEIDA, NY, 13456-3205
Project Congressional District NY-22
Number of Employees 1
NAICS code 541511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 120225
Originating Lender Name Adirondack Bank
Originating Lender Address UTICA, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 19142.42
Forgiveness Paid Date 2021-04-12

Date of last update: 29 Mar 2025

Sources: New York Secretary of State