Search icon

FREEDOME PRODUCTIONS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: FREEDOME PRODUCTIONS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Dec 2001 (24 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)

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

USAspending Awards / Financial Assistance

Date:
2021-01-28
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:
31000.00
Total Face Value Of Loan:
31000.00
Date:
2020-05-02
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:
31060.00
Total Face Value Of Loan:
31060.00

Paycheck Protection Program

Date Approved:
2021-01-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
31000
Current Approval Amount:
31000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
31279.42
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
31060
Current Approval Amount:
31060
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
31387.62

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State