Search icon

FREEMAN HOLDINGS OF SYRACUSE LLC

Company claim

Is this your business?

Get access!

Company Details

Name: FREEMAN HOLDINGS OF SYRACUSE LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 25 Jan 2016 (10 years ago)
Entity Number: 4884925
ZIP code: 12205
County: Onondaga
Place of Formation: New York
Address: 187 WOLF ROAD, SUITE 101, ALBANY, NY, United States, 12205

Agent

Name Role Address
BUSINESS FILINGS INCORPORATED Agent 187 WOLF ROAD, SUITE 101, ALBANY, NY, 12205

DOS Process Agent

Name Role Address
BUSINESS FILINGS INCORPORATED DOS Process Agent 187 WOLF ROAD, SUITE 101, ALBANY, NY, United States, 12205

U.S. Small Business Administration Profile

Phone Number:
E-mail Address:
Fax Number:
913-951-5626
Contact Person:
SCOTT FREEMAN
Ownership and Self-Certifications:
Self-Certified Small Disadvantaged Business, Veteran
User ID:
P2609790

Unique Entity ID

Unique Entity ID:
Y31BCDGABZN7
CAGE Code:
8ZZV5
UEI Expiration Date:
2026-03-26

Business Information

Activation Date:
2025-03-28
Initial Registration Date:
2021-03-09

Commercial and government entity program

CAGE number:
8ZZV5
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2025-03-28
CAGE Expiration:
2030-03-28
SAM Expiration:
2026-03-26

Contact Information

POC:
SCOTT FREEMAN

History

Start date End date Type Value
2016-01-25 2024-01-16 Address 187 WOLF ROAD, SUITE 101, ALBANY, NY, 12205, USA (Type of address: Registered Agent)
2016-01-25 2024-01-16 Address 187 WOLF ROAD, SUITE 101, ALBANY, NY, 12205, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240116004283 2024-01-16 BIENNIAL STATEMENT 2024-01-16
220126003133 2022-01-26 BIENNIAL STATEMENT 2022-01-26
200214060082 2020-02-14 BIENNIAL STATEMENT 2020-01-01
180111006342 2018-01-11 BIENNIAL STATEMENT 2018-01-01
160414000562 2016-04-14 CERTIFICATE OF PUBLICATION 2016-04-14

USAspending Awards / Contracts

Procurement Instrument Identifier:
SPE60725FC8SL
Award Or Idv Flag:
AWARD
Award Type:
DELIVERY ORDER
Action Obligation:
881.25
Base And Exercised Options Value:
881.25
Base And All Options Value:
881.25
Awarding Agency Name:
Department of Defense
Performance Start Date:
2025-02-28
Description:
4567427913!TURBINE FUEL,AVIATION, JAA
Naics Code:
324110: PETROLEUM REFINERIES
Product Or Service Code:
9130: LIQUID PROPELLANTS AND FUELS, PETROLEUM BASE
Procurement Instrument Identifier:
SPE60725FC7YS
Award Or Idv Flag:
AWARD
Award Type:
DELIVERY ORDER
Action Obligation:
446.71
Base And Exercised Options Value:
446.71
Base And All Options Value:
446.71
Awarding Agency Name:
Department of Defense
Performance Start Date:
2025-02-28
Description:
4567427406!TURBINE FUEL,AVIATION, JAA
Naics Code:
324110: PETROLEUM REFINERIES
Product Or Service Code:
9130: LIQUID PROPELLANTS AND FUELS, PETROLEUM BASE
Procurement Instrument Identifier:
SPE60725FC7AU
Award Or Idv Flag:
AWARD
Award Type:
DELIVERY ORDER
Action Obligation:
690.38
Base And Exercised Options Value:
690.38
Base And All Options Value:
690.38
Awarding Agency Name:
Department of Defense
Performance Start Date:
2025-02-27
Description:
4567424505!TURBINE FUEL,AVIATION, JAA
Naics Code:
324110: PETROLEUM REFINERIES
Product Or Service Code:
9130: LIQUID PROPELLANTS AND FUELS, PETROLEUM BASE

USAspending Awards / Financial Assistance

Date:
2020-04-07
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:
73679.17
Total Face Value Of Loan:
87206.05

Paycheck Protection Program

Jobs Reported:
12
Initial Approval Amount:
$73,679.17
Date Approved:
2020-04-07
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$87,206.05
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$87,863.08
Servicing Lender:
Centennial Bank
Use of Proceeds:
Payroll: $87,206.05

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 25 Mar 2025

Sources: New York Secretary of State