Search icon

CHARLES S. FREEMAN CO., INC.

Company Details

Name: CHARLES S. FREEMAN CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Oct 1976 (49 years ago)
Entity Number: 411605
ZIP code: 14215
County: Erie
Place of Formation: New York
Address: 3755 HARLEM ROAD, BUFFALO, NY, United States, 14215

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
RICHARD L FREEMAN, JR Chief Executive Officer 3755 HARLEM ROAD, BUFFALO, NY, United States, 14215

DOS Process Agent

Name Role Address
CHARLES S. FREEMAN CO., INC. DOS Process Agent 3755 HARLEM ROAD, BUFFALO, NY, United States, 14215

Form 5500 Series

Employer Identification Number (EIN):
161074026
Plan Year:
2023
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
7
Sponsors Telephone Number:

History

Start date End date Type Value
2008-10-03 2020-10-01 Address 3755 HARLEM ROAD, BUFFALO, NY, 14215, USA (Type of address: Service of Process)
1998-10-16 2008-10-03 Address 3527 HARLEM ROAD, BUFFALO, NY, 14225, 1552, USA (Type of address: Chief Executive Officer)
1993-11-29 2008-10-03 Address 3527 HARLEM ROAD, BUFFALO, NY, 14225, 1552, USA (Type of address: Service of Process)
1993-11-29 2008-10-03 Address 3527 HARLEM ROAD, BUFFALO, NY, 14225, 1552, USA (Type of address: Principal Executive Office)
1992-11-02 1998-10-16 Address 3527 HARLEM ROAD, BUFFALO, NY, 14225, 1552, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
201001062491 2020-10-01 BIENNIAL STATEMENT 2020-10-01
181001006353 2018-10-01 BIENNIAL STATEMENT 2018-10-01
141002006165 2014-10-02 BIENNIAL STATEMENT 2014-10-01
121005006538 2012-10-05 BIENNIAL STATEMENT 2012-10-01
101015002578 2010-10-15 BIENNIAL STATEMENT 2010-10-01

USAspending Awards / Financial Assistance

Date:
2020-04-13
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:
100097.00
Total Face Value Of Loan:
100097.00

Paycheck Protection Program

Date Approved:
2020-04-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
100097
Current Approval Amount:
100097
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
101130.88

Date of last update: 18 Mar 2025

Sources: New York Secretary of State