Search icon

FREEDOM FINANCIAL PLANNING, LLC

Company claim

Is this your business?

Get access!

Company Details

Name: FREEDOM FINANCIAL PLANNING, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 15 Nov 2013 (12 years ago)
Entity Number: 4488124
ZIP code: 14534
County: Monroe
Place of Formation: New York
Address: 1159 pittsford victor rd., ste 230, PITTSFORD, NY, United States, 14534

Agent

Name Role Address
JUDITH S. PLAIN Agent 1159 pittsford victor rd., ste 230, PITTSFORD, NY, 14534

DOS Process Agent

Name Role Address
the llc DOS Process Agent 1159 pittsford victor rd., ste 230, PITTSFORD, NY, United States, 14534

Form 5500 Series

Employer Identification Number (EIN):
464219351
Plan Year:
2023
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
5
Sponsors Telephone Number:

History

Start date End date Type Value
2023-11-03 2024-02-23 Address 75 THRUWAY PARK, W. HENRIETTA, NY, 14586, USA (Type of address: Registered Agent)
2023-11-03 2024-02-23 Address 75 THRUWAY PARK, STE 160, W. HENRIETTA, NY, 14586, USA (Type of address: Service of Process)
2020-07-23 2023-11-03 Address 1159 PITTSFORD-VICTOR RD., STE 160, PITTSFORD, NY, 14534, USA (Type of address: Service of Process)
2019-11-04 2020-07-23 Address 75 THRUWAY PARK W, HENRIETTA, NY, 14586, USA (Type of address: Service of Process)
2017-07-11 2019-11-04 Address 170 PACKETT'S LANDING, FAIRPORT, NY, 14450, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240223002979 2024-02-14 CERTIFICATE OF CHANGE BY ENTITY 2024-02-14
231103002601 2023-11-03 BIENNIAL STATEMENT 2023-11-01
211101004839 2021-11-01 BIENNIAL STATEMENT 2021-11-01
200723000108 2020-07-23 CERTIFICATE OF CHANGE (BY AGENT) 2020-07-23
191104061231 2019-11-04 BIENNIAL STATEMENT 2019-11-01

USAspending Awards / Financial Assistance

Date:
2020-04-11
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:
71200.00
Total Face Value Of Loan:
71200.00
Date:
2017-07-07
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:
1200000.00
Total Face Value Of Loan:
1200000.00

Paycheck Protection Program

Date Approved:
2020-04-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
71200
Current Approval Amount:
71200
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
71837.87

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 26 Mar 2025

Sources: New York Secretary of State