Search icon

FREATMAN FARM, LLC

Company Details

Name: FREATMAN FARM, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 08 Mar 2016 (9 years ago)
Entity Number: 4908841
ZIP code: 14094
County: Niagara
Place of Formation: New York
Address: 3699 NORTH RIDGE ROAD, LOCKPORT, NY, United States, 14094

DOS Process Agent

Name Role Address
FREATMAN FARM, LLC DOS Process Agent 3699 NORTH RIDGE ROAD, LOCKPORT, NY, United States, 14094

History

Start date End date Type Value
2016-03-08 2020-03-09 Address 3699 NORTH RIDGE ROAD, LOCKPORT, NY, 14094, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220315001567 2022-03-15 BIENNIAL STATEMENT 2022-03-01
200309061277 2020-03-09 BIENNIAL STATEMENT 2020-03-01
160512000836 2016-05-12 CERTIFICATE OF PUBLICATION 2016-05-12
160308010168 2016-03-08 ARTICLES OF ORGANIZATION 2016-03-08

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9767428604 2021-03-26 0296 PPP 3699 N Ridge Rd, Lockport, NY, 14094-9723
Loan Status Date 2022-05-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 26467
Loan Approval Amount (current) 26467
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Lockport, NIAGARA, NY, 14094-9723
Project Congressional District NY-26
Number of Employees 21
NAICS code 111998
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 26693.96
Forgiveness Paid Date 2022-04-14

Date of last update: 25 Mar 2025

Sources: New York Secretary of State