Search icon

FREEDOME PRODUCTIONS, INC.

Company Details

Name: FREEDOME PRODUCTIONS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Dec 2001 (23 years ago)
Entity Number: 2705491
ZIP code: 10022
County: New York
Place of Formation: New York
Address: 641 lexington ave, 14th floor, new york, NY, United States, 10022
Principal Address: 641 lexington ave, 14th floor, NEW YORK, NY, United States, 10022

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOSHUA BLAU Chief Executive Officer 425 EAST 58TH STREET, APT 11E, NEW YORK, NY, United States, 10022

DOS Process Agent

Name Role Address
FREEDOME PRODUCTIONS, INC. DOS Process Agent 641 lexington ave, 14th floor, new york, NY, United States, 10022

History

Start date End date Type Value
2024-11-19 2024-11-19 Address 425 EAST 58TH STREET, APT 11E, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2024-11-19 2024-11-19 Address 1 NORTH 4TH PLACE, #PH4G, BROOKLYN, NY, 11249, USA (Type of address: Chief Executive Officer)
2020-08-11 2024-11-19 Address 1925 CENTURY PARK EAST, 22ND F, SUITE 838, LOS ANGELES, CA, 90067, USA (Type of address: Service of Process)
2017-09-11 2024-11-19 Address 1 NORTH 4TH PLACE, #PH4G, BROOKLYN, NY, 11249, USA (Type of address: Chief Executive Officer)
2017-09-11 2020-08-11 Address 1180 AVENUE OF THE AMERICAS, SUITE 838, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
2012-10-15 2017-09-11 Address 63 ROEBLING APT 6K, BROOKLYN, NY, 11211, USA (Type of address: Chief Executive Officer)
2012-10-15 2017-09-11 Address 1040 6TH AVE SUITE 1808, NEW YORK, NY, 10018, USA (Type of address: Principal Executive Office)
2012-10-15 2017-09-11 Address 1040 6TH AVE SUITE 1808, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
2001-12-05 2024-11-19 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2001-12-05 2012-10-15 Address 100 BROADWAY, SUITE 602, NEW YORK, NY, 10038, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241119002818 2024-11-19 BIENNIAL STATEMENT 2024-11-19
200811060549 2020-08-11 BIENNIAL STATEMENT 2019-12-01
190807060495 2019-08-07 BIENNIAL STATEMENT 2017-12-01
170911002011 2017-09-11 BIENNIAL STATEMENT 2015-12-01
121015002468 2012-10-15 BIENNIAL STATEMENT 2011-12-01
011205000367 2001-12-05 CERTIFICATE OF INCORPORATION 2001-12-05

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7361588302 2021-01-28 0202 PPS 1180 Avenue of the Americas Ste 836, New York, NY, 10036-8401
Loan Status Date 2022-01-31
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 31000
Loan Approval Amount (current) 31000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10036-8401
Project Congressional District NY-12
Number of Employees 4
NAICS code 711510
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 121536
Originating Lender Name Customers Bank
Originating Lender Address Malvern, PA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 31279.42
Forgiveness Paid Date 2022-01-03
8676167308 2020-05-01 0202 PPP 1180 6th Avenue, New York, NY, 10036
Loan Status Date 2021-06-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 31060
Loan Approval Amount (current) 31060
Undisbursed Amount 0
Franchise Name -
Lender Location ID 223542
Servicing Lender Name Celtic Bank Corporation
Servicing Lender Address 268 S State St, Ste 300, SALT LAKE CITY, UT, 84111-5314
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10036-0001
Project Congressional District NY-12
Number of Employees 2
NAICS code 711190
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 31387.62
Forgiveness Paid Date 2021-05-24

Date of last update: 30 Mar 2025

Sources: New York Secretary of State